15 MORTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 MORTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238168

Incorporation date

04/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Homelea Bath Road, Swineford, Bristol BS30 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon25/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon18/06/2025
Second filing for the notification of Sally Anne Harradine as a person with significant control
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon10/01/2024
Change of details for Ms Jody Joanne Cory as a person with significant control on 2024-01-10
dot icon10/01/2024
Change of details for Ms Sally Anne Harradine as a person with significant control on 2024-01-10
dot icon10/01/2024
Change of details for Mrs Jane Hutchings as a person with significant control on 2024-01-10
dot icon09/11/2023
Micro company accounts made up to 2023-05-31
dot icon22/06/2023
Notification of Sara Elaine Lee as a person with significant control on 2023-06-22
dot icon12/06/2023
Termination of appointment of Michael John Williams as a director on 2020-12-19
dot icon12/06/2023
Notification of Jane Hutchings as a person with significant control on 2023-05-30
dot icon12/06/2023
Notification of Sally Anne Harradine as a person with significant control on 2023-05-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon18/02/2023
Micro company accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon18/05/2022
Notification of Jody Joanne Cory as a person with significant control on 2022-05-18
dot icon18/05/2022
Registered office address changed from 48 Compton Road London N1 2PB England to Homelea Bath Road Swineford Bristol BS30 6LN on 2022-05-18
dot icon18/05/2022
Appointment of Ms Sally Anne Harradine as a director on 2022-05-18
dot icon18/05/2022
Termination of appointment of Peter Charles John as a secretary on 2022-02-01
dot icon18/05/2022
Cessation of Peter Charles John as a person with significant control on 2022-02-01
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon05/07/2021
Accounts for a dormant company made up to 2020-05-30
dot icon25/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon19/12/2020
Termination of appointment of Michael John Williams as a director on 2020-12-19
dot icon16/12/2020
Appointment of Mr Michael John Williams as a director on 2019-09-28
dot icon16/09/2020
Appointment of Mrs Sara Elaine Lee as a director on 2020-08-28
dot icon15/09/2020
Appointment of Mrs Jane Hutchings as a director on 2020-08-28
dot icon11/09/2020
Termination of appointment of Peter Charles Howell John as a secretary on 2020-09-11
dot icon11/09/2020
Appointment of Mr Peter Charles John as a secretary on 2020-09-04
dot icon11/09/2020
Notification of Peter Charles John as a person with significant control on 2020-08-28
dot icon10/09/2020
Registered office address changed from Kings Aish Orchard Luscombe Lane Paignton TQ3 3ZU England to 48 Compton Road London N1 2PB on 2020-09-10
dot icon10/09/2020
Cessation of Sophie White as a person with significant control on 2020-08-28
dot icon09/09/2020
Termination of appointment of Sophie White as a director on 2020-08-28
dot icon09/09/2020
Appointment of Mrs Jody Joanne Cory as a director on 2020-08-28
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon02/04/2020
Appointment of Mr Peter Charles Howell John as a secretary on 2020-04-02
dot icon02/04/2020
Appointment of Mr Michael John Williams as a director on 2020-04-02
dot icon02/04/2020
Appointment of Mrs Jacqueline Anne Lee as a director on 2020-04-02
dot icon11/03/2020
Micro company accounts made up to 2019-05-31
dot icon21/02/2020
Cessation of Anne Jordan as a person with significant control on 2019-10-15
dot icon09/10/2019
Registered office address changed from 72 Bicton Street Exmouth EX8 2RU England to Kings Aish Orchard Luscombe Lane Paignton TQ3 3ZU on 2019-10-09
dot icon09/10/2019
Termination of appointment of Anne Jordan as a director on 2019-10-08
dot icon09/10/2019
Termination of appointment of Anne Jordan as a secretary on 2019-10-08
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/09/2017
Registered office address changed from 11B Westfield Road Budleigh Salterton Devon EX9 6SS England to 72 Bicton Street Exmouth EX8 2RU on 2017-09-04
dot icon04/09/2017
Director's details changed for Ms Anne Jordan on 2017-08-26
dot icon04/09/2017
Secretary's details changed for Anne Jordan on 2017-08-26
dot icon04/09/2017
Change of details for Ms Anne Jordan as a person with significant control on 2017-08-26
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon07/04/2016
Secretary's details changed for Anne Jordan on 2016-03-31
dot icon07/04/2016
Registered office address changed from 29 Drakes Avenue Exmouth Devon EX8 4AD to 11B Westfield Road Budleigh Salterton Devon EX9 6SS on 2016-04-07
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/01/2013
Appointment of Anne Jordan as a secretary
dot icon10/01/2013
Termination of appointment of Nigel Bremner as a secretary
dot icon09/12/2012
Registered office address changed from the Longhouse Tarlton Cirencester Glos GL7 6PA on 2012-12-09
dot icon28/11/2012
Termination of appointment of Nigel Bremner as a director
dot icon20/11/2012
Appointment of Sophie White as a director
dot icon09/11/2012
Appointment of Ms Anne Jordan as a director
dot icon22/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon22/05/2012
Appointment of Mr Nigel Bremner as a director
dot icon21/05/2012
Termination of appointment of David Cosford as a director
dot icon01/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon17/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon05/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon12/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon06/05/2009
Return made up to 04/05/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon29/09/2008
Registered office changed on 29/09/2008 from, 15 morton road, exmouth, devon, EX8 1AZ
dot icon17/06/2008
Return made up to 04/05/08; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: the longhouse, tarlton, cirencester, GL7 6PA
dot icon04/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.32K
-
0.00
-
-
2022
0
7.06K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Anne Jordan
Director
31/10/2012 - 08/10/2019
1
Ms Sophie White
Director
31/10/2012 - 28/08/2020
-
Bremner, Nigel Stuart Ogilvy
Director
02/04/2012 - 28/11/2012
10
Harradine, Sally Anne
Director
18/05/2022 - Present
2
Cosford, David Brian
Director
04/05/2007 - 04/04/2012
24

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 MORTON ROAD MANAGEMENT LIMITED

15 MORTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/05/2007 with the registered office located at Homelea Bath Road, Swineford, Bristol BS30 6LN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 MORTON ROAD MANAGEMENT LIMITED?

toggle

15 MORTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/05/2007 .

Where is 15 MORTON ROAD MANAGEMENT LIMITED located?

toggle

15 MORTON ROAD MANAGEMENT LIMITED is registered at Homelea Bath Road, Swineford, Bristol BS30 6LN.

What does 15 MORTON ROAD MANAGEMENT LIMITED do?

toggle

15 MORTON ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 15 MORTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.