Mortlock Avenue (management Company) Limited CAMBRIDGE


Founded in 2005, Mortlock Avenue (management Company), classified under reg no. 05411572 is an active company. Currently registered at 1 Mortlock Avenue CB4 1TD, Cambridge the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Nigel T., Paolo M. and Emma S.. In addition one secretary - Emma S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mortlock Avenue (management Company) Limited Address / Contact

Office Address 1 Mortlock Avenue
Office Address2 1a Mortlock Avenue
Town Cambridge
Post code CB4 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05411572
Date of Incorporation Fri, 1st Apr 2005
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Emma S.

Position: Secretary

Appointed: 10 November 2022

Nigel T.

Position: Director

Appointed: 10 November 2022

Paolo M.

Position: Director

Appointed: 21 May 2022

Emma S.

Position: Director

Appointed: 02 March 2021

Manik H.

Position: Director

Appointed: 01 August 2006

Resigned: 04 December 2021

Markus Z.

Position: Director

Appointed: 09 April 2006

Resigned: 12 February 2021

Teresa F.

Position: Secretary

Appointed: 09 April 2006

Resigned: 19 October 2022

Teresa F.

Position: Director

Appointed: 09 April 2006

Resigned: 19 October 2022

Richard E.

Position: Director

Appointed: 01 April 2005

Resigned: 28 May 2010

Weiming X.

Position: Secretary

Appointed: 01 April 2005

Resigned: 09 April 2006

Weiming X.

Position: Director

Appointed: 01 April 2005

Resigned: 01 August 2006

Louisa L.

Position: Director

Appointed: 01 April 2005

Resigned: 28 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 5206 723      
Balance Sheet
Current Assets3 5206 7234 2574 2283 3032 4482 2772 867
Net Assets Liabilities 6 7234 2574 2283 3032 4482 2772 867
Net Assets Liabilities Including Pension Asset Liability3 5206 723      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds3 5206 723      
Other
Average Number Employees During Period   11111
Net Current Assets Liabilities3 5206 7234 2574 2283 3032 4482 2772 867
Total Assets Less Current Liabilities3 5206 7234 2574 2283 3032 4482 2772 867
Other Aggregate Reserves3 5166 719      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search