About

Registered Number: 05465407
Date of Incorporation: 27/05/2005 (19 years ago)
Company Status: Active
Registered Address: Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE

 

Based in Petts Wood, Mortimer Commercial Investments Ltd was setup in 2005, it has a status of "Active". Mortimer Commercial Investments Ltd has 2 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAHY, Richard 12 September 2007 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LEAHY, Richard Joseph 05 March 2012 14 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 05 December 2013
MR04 - N/A 21 November 2013
MR04 - N/A 09 November 2013
MR04 - N/A 09 November 2013
MR04 - N/A 09 November 2013
MR04 - N/A 09 November 2013
MR04 - N/A 09 November 2013
MR01 - N/A 31 October 2013
MR01 - N/A 31 October 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 05 December 2012
AP03 - Appointment of secretary 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 March 2010
CH01 - Change of particulars for director 16 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 14 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
CERTNM - Change of name certificate 12 January 2009
363a - Annual Return 30 December 2008
353 - Register of members 13 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 06 March 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 18 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 05 December 2007
363a - Annual Return 28 September 2007
363a - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 31 May 2006
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

Legal mortgage 14 December 2007 Fully Satisfied

N/A

Legal mortgage 14 December 2007 Fully Satisfied

N/A

Legal mortgage 14 December 2007 Fully Satisfied

N/A

Legal mortgage 14 December 2007 Fully Satisfied

N/A

Legal mortgage 14 December 2007 Fully Satisfied

N/A

Mortgage debenture 14 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.