About

Registered Number: 05542021
Date of Incorporation: 22/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Flat 3, 14 Morton Crescent, Exmouth, Devon, EX8 1BG

 

Based in Devon, Fourteen Morton Crescent Management Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are Davies, Margaret Ann, Heyman, Melani Monica, Knapp, Penelope Anne, Leigh, Joseph Thomas, Regan, Shaun Mark, Webber, Henry James, Fulford, Diana Kishanda, Gates, Alan Joseph, Hafiz, Tahra Abdul, Parker, Jeremy John, Parker, Pamela Pearl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Margaret Ann 12 February 2013 - 1
HEYMAN, Melani Monica 29 October 2019 - 1
KNAPP, Penelope Anne 22 August 2005 - 1
LEIGH, Joseph Thomas 22 August 2005 - 1
REGAN, Shaun Mark 22 August 2005 - 1
WEBBER, Henry James 22 August 2005 - 1
FULFORD, Diana Kishanda 18 November 2005 25 January 2007 1
GATES, Alan Joseph 25 January 2007 18 May 2012 1
HAFIZ, Tahra Abdul 22 August 2005 18 November 2005 1
PARKER, Jeremy John 03 October 2018 29 October 2019 1
PARKER, Pamela Pearl 22 August 2005 08 September 2018 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 15 September 2012
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363a - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.