23/25 MORTIMER ST MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

23/25 MORTIMER ST MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387781

Incorporation date

17/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1997)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon09/01/2023
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Director's details changed
dot icon05/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon05/11/2021
Termination of appointment of Alan John Bishop as a director on 2021-10-25
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-17 with updates
dot icon27/05/2020
Appointment of Mr Clwyd Whieldon Roberts as a director on 2020-04-30
dot icon17/03/2020
Termination of appointment of Daniel Joseph Benjamin Marks as a director on 2020-02-14
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon27/04/2018
Notification of a person with significant control statement
dot icon13/12/2017
Appointment of Mr Daniel Joseph Benjamin Marks as a director on 2017-12-10
dot icon28/11/2017
Termination of appointment of Benjamin Gilbert Lewy as a director on 2017-11-17
dot icon28/11/2017
Appointment of Epmg Legal Limited as a secretary on 2017-11-17
dot icon28/11/2017
Registered office address changed from Flat 10 23-25 Mortimer Street London W1T 3JE United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2017-11-28
dot icon09/10/2017
Appointment of Mr Alan John Bishop as a director on 2017-09-25
dot icon09/10/2017
Appointment of Benjamin Gilbert Lewy as a director on 2017-09-25
dot icon09/10/2017
Registered office address changed from 62 Lansdowne Road Ilford Essex IG3 8NF England to Flat 10 23-25 Mortimer Street London W1T 3JE on 2017-10-09
dot icon09/10/2017
Termination of appointment of Chitkanaljit Ullah as a director on 2017-09-25
dot icon03/08/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/06/2017
Registered office address changed from 26 Apartment 26 Dorchester Court London Road Camberley Surrey GU15 3JJ to 62 Lansdowne Road Ilford Essex IG3 8NF on 2017-06-27
dot icon19/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/08/2015
Accounts for a dormant company made up to 2014-03-31
dot icon19/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon12/06/2015
Registered office address changed from Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG to 26 Apartment 26 Dorchester Court London Road Camberley Surrey GU15 3JJ on 2015-06-12
dot icon11/06/2015
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon24/04/2015
Director's details changed
dot icon17/04/2015
Secretary's details changed
dot icon21/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/03/2013
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2013-03-28
dot icon15/01/2013
Termination of appointment of a secretary
dot icon15/01/2013
Termination of appointment of Howard Pearlman as a secretary
dot icon15/01/2013
Termination of appointment of David Pearlman as a director
dot icon15/01/2013
Termination of appointment of Kenneth Russell as a director
dot icon15/01/2013
Appointment of Chitkanaljit Ullah as a director
dot icon09/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/09/2010
Appointment of Howard Alan Pearlman as a secretary
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a secretary
dot icon17/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon28/07/2009
Return made up to 17/06/09; full list of members
dot icon22/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/01/2009
Director's change of particulars / kenneth russell / 01/12/2008
dot icon22/10/2008
Return made up to 17/06/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon31/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon21/08/2007
Return made up to 17/06/07; full list of members
dot icon11/08/2007
Ad 23/07/07--------- £ si 8@1=8 £ ic 10/18
dot icon10/05/2007
Director's particulars changed
dot icon13/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon14/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon30/06/2006
Return made up to 17/06/06; full list of members
dot icon07/09/2005
Return made up to 17/06/05; full list of members
dot icon05/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon28/07/2005
Registered office changed on 28/07/05 from: 170 dorset road london SW19 3EF
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New secretary appointed
dot icon09/08/2004
Return made up to 17/06/04; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon24/07/2003
Return made up to 17/06/03; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
Registered office changed on 10/08/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon10/08/2002
New secretary appointed
dot icon08/08/2002
Return made up to 17/06/02; full list of members
dot icon27/07/2002
Return made up to 17/06/01; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon23/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon17/05/2001
Registered office changed on 17/05/01 from: 116 clarence road london E5 8JA
dot icon23/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon18/07/2000
Return made up to 17/06/00; full list of members
dot icon13/06/2000
Return made up to 17/06/99; full list of members
dot icon29/07/1998
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon20/07/1998
Return made up to 17/06/98; full list of members
dot icon17/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon23/03/1998
Nc dec already adjusted 24/07/97
dot icon05/03/1998
New director appointed
dot icon04/03/1998
Resolutions
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Resolutions
dot icon14/08/1997
Registered office changed on 14/08/97 from: classic house 174-180 old street london EC1V 9BP
dot icon06/08/1997
Certificate of change of name
dot icon17/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
17/11/2017 - Present
458
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/06/1997 - 24/07/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/06/1997 - 24/07/1997
36021
Whittingham, Ivan John
Secretary
26/07/2002 - 09/11/2004
98
Lewy, Benjamin Gilbert
Director
25/09/2017 - 17/11/2017
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23/25 MORTIMER ST MANAGEMENT CO. LIMITED

23/25 MORTIMER ST MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 17/06/1997 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 2 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 23/25 MORTIMER ST MANAGEMENT CO. LIMITED?

toggle

23/25 MORTIMER ST MANAGEMENT CO. LIMITED is currently Active. It was registered on 17/06/1997 .

Where is 23/25 MORTIMER ST MANAGEMENT CO. LIMITED located?

toggle

23/25 MORTIMER ST MANAGEMENT CO. LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does 23/25 MORTIMER ST MANAGEMENT CO. LIMITED do?

toggle

23/25 MORTIMER ST MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23/25 MORTIMER ST MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.