About

Registered Number: 04040594
Date of Incorporation: 25/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 17 Dukes Ride, Crowthorne, RG45 6LZ,

 

Having been setup in 2000, Mortimer Hall Ltd has its registered office in Crowthorne, it's status at Companies House is "Active". The current directors of Mortimer Hall Ltd are listed as Pedersen, Neville, Mitchell, Raymond Douglas, Stevens, Anna Charlotte, Stewart, Brian Thomas, Williams, Robin James Richard, Dr., Baldwin, Andrew William, Bickerdike, Wendy Anne, Brown, Donald Thomas Peter, Evans, Fay Susan, Lumsdon, Gary John, Walker, Michael William, Walley, Simon, Wilkinson, Sacha Louise. 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
MITCHELL, Raymond Douglas 22 March 2018 - 1
STEVENS, Anna Charlotte 21 March 2019 - 1
STEWART, Brian Thomas 17 August 2011 - 1
WILLIAMS, Robin James Richard, Dr. 01 April 2012 - 1
BALDWIN, Andrew William 04 December 2002 09 February 2007 1
BICKERDIKE, Wendy Anne 04 December 2002 20 March 2014 1
BROWN, Donald Thomas Peter 08 March 2007 26 November 2007 1
EVANS, Fay Susan 04 December 2002 26 November 2007 1
LUMSDON, Gary John 04 December 2002 05 June 2003 1
WALKER, Michael William 04 March 2004 23 February 2006 1
WALLEY, Simon 04 December 2002 01 October 2004 1
WILKINSON, Sacha Louise 23 February 2006 20 January 2018 1
Secretary Name Appointed Resigned Total Appointments
PEDERSEN, Neville 01 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 30 August 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 20 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 12 December 2016
AD01 - Change of registered office address 03 October 2016
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 08 December 2013
AP04 - Appointment of corporate secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 31 August 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 17 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 29 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 23 July 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 01 March 2002
225 - Change of Accounting Reference Date 03 December 2001
363s - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.