14 Mortimer Road Management Limited SHEPTON MALLET


14 Mortimer Road Management started in year 1979 as Private Limited Company with registration number 01452243. The 14 Mortimer Road Management company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Shepton Mallet at The Lodge. Postal code: BA4 5BS.

There is a single director in the firm at the moment - Eleanor W., appointed on 25 March 2021. In addition, a secretary was appointed - Nicola C., appointed on 13 May 2008. 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.

14 Mortimer Road Management Limited Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01452243
Date of Incorporation Thu, 4th Oct 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Eleanor W.

Position: Director

Appointed: 25 March 2021

Studyhome 1992 Limited

Position: Corporate Director

Appointed: 12 October 2017

Nicola C.

Position: Secretary

Appointed: 13 May 2008

Studyhome (no 155) Limited

Position: Secretary

Resigned: 01 January 1994

Tom F.

Position: Director

Appointed: 01 September 2009

Resigned: 25 March 2021

John J.

Position: Director

Appointed: 13 May 2008

Resigned: 02 September 2009

Emily S.

Position: Director

Appointed: 06 December 2002

Resigned: 23 December 2013

Rachel J.

Position: Secretary

Appointed: 18 July 2001

Resigned: 13 May 2008

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 22 February 2002

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Bernard L.

Position: Secretary

Appointed: 08 December 1999

Resigned: 09 March 2001

Emma S.

Position: Secretary

Appointed: 30 June 1999

Resigned: 08 December 1999

Studyhome 1993 Limited

Position: Corporate Director

Appointed: 27 May 1999

Resigned: 12 October 2017

Studyhome 1993 Limited

Position: Corporate Secretary

Appointed: 27 May 1999

Resigned: 08 December 1999

Simon B.

Position: Director

Appointed: 06 June 1997

Resigned: 06 December 2002

Studyhome (no 155) Limited

Position: Secretary

Appointed: 06 June 1997

Resigned: 27 May 1999

Maud T.

Position: Director

Appointed: 01 May 1996

Resigned: 09 January 2003

Margaret S.

Position: Secretary

Appointed: 01 January 1994

Resigned: 06 June 1997

Margaret S.

Position: Director

Appointed: 01 January 1994

Resigned: 06 June 1997

Studyhome (no 155) Limited

Position: Director

Appointed: 01 November 1993

Resigned: 27 May 1999

Susan L.

Position: Director

Appointed: 19 December 1991

Resigned: 24 July 1994

Eric T.

Position: Director

Appointed: 19 December 1991

Resigned: 01 May 1996

Michael H.

Position: Director

Appointed: 19 December 1991

Resigned: 01 November 1993

Michael H.

Position: Secretary

Appointed: 19 December 1991

Resigned: 01 November 1993

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Eleanor W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Studyhome 1992 Limited that entered Wells, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Tom F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Eleanor W.

Notified on 20 December 2021
Nature of control: 25-50% shares

Studyhome 1992 Limited

Bishopbrook House Cathedral Avenue, Wells, Somerset, BA5 1FD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 12 October 2017
Nature of control: 25-50% shares

Tom F.

Notified on 6 April 2016
Ceased on 19 December 2021
Nature of control: 25-50% shares

Studyhome 1993 Limited

Bishopbrook House Cathedral Avenue, Wells, Somerset, BA5 1FD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities360360360360360360360
Other
Creditors360360360360360360360
Net Current Assets Liabilities360360360360360360360
Total Assets Less Current Liabilities360360360360360360360

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2023
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements