About

Registered Number: 03769820
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 85 Church Road, Hove, East Sussex, BN3 2BB

 

Established in 1999, Mortland Ltd have registered office in Hove in East Sussex, it has a status of "Active". We do not know the number of employees at this organisation. The company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Joshua James Alexander 13 March 2020 - 1
ATKINS, Rebecca Caroline Mary 01 March 2000 - 1
STURDY, Adam Michael Nathaniel 24 September 2018 - 1
STURDY, Christopher Theodore James 28 November 2018 - 1
STURDY, Harriet Catherine Grover, Dr 13 May 1999 - 1
STURDY, John Christian Grover, Doctor 01 March 2000 13 March 2020 1
STURDY, Joseph William Vivian 23 January 2018 13 March 2020 1
STURDY, Naomi Victoria Louise 08 March 2000 10 June 2002 1
Secretary Name Appointed Resigned Total Appointments
STURDY, Christopher Theodore James 13 May 1999 - 1

Filing History

Document Type Date
RP04CS01 - N/A 04 August 2020
CS01 - N/A 20 May 2020
CH01 - Change of particulars for director 15 March 2020
AP01 - Appointment of director 15 March 2020
TM01 - Termination of appointment of director 15 March 2020
TM01 - Termination of appointment of director 15 March 2020
AA - Annual Accounts 05 March 2020
SH06 - Notice of cancellation of shares 29 October 2019
SH06 - Notice of cancellation of shares 29 October 2019
SH06 - Notice of cancellation of shares 29 October 2019
SH06 - Notice of cancellation of shares 29 October 2019
SH06 - Notice of cancellation of shares 29 October 2019
SH03 - Return of purchase of own shares 29 October 2019
SH03 - Return of purchase of own shares 29 October 2019
CS01 - N/A 26 May 2019
AA - Annual Accounts 23 April 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 07 October 2018
SH01 - Return of Allotment of shares 28 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 01 June 2018
AP01 - Appointment of director 24 January 2018
SH01 - Return of Allotment of shares 17 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 24 May 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
MR01 - N/A 02 February 2017
MR01 - N/A 02 February 2017
MR01 - N/A 02 February 2017
AR01 - Annual Return 10 June 2016
SH01 - Return of Allotment of shares 10 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 05 August 2014
SH06 - Notice of cancellation of shares 01 August 2014
SH03 - Return of purchase of own shares 01 August 2014
AA - Annual Accounts 06 June 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 22 July 2013
SH03 - Return of purchase of own shares 18 June 2013
SH03 - Return of purchase of own shares 18 June 2013
SH03 - Return of purchase of own shares 18 June 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 17 April 2012
SH01 - Return of Allotment of shares 15 November 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA01 - Change of accounting reference date 28 June 2011
AA - Annual Accounts 02 March 2011
MG01 - Particulars of a mortgage or charge 06 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 13 April 2006
395 - Particulars of a mortgage or charge 28 October 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 18 July 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 05 April 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 31 May 2001
225 - Change of Accounting Reference Date 05 February 2001
395 - Particulars of a mortgage or charge 31 August 2000
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
395 - Particulars of a mortgage or charge 09 March 2000
225 - Change of Accounting Reference Date 18 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

A registered charge 27 January 2017 Outstanding

N/A

A registered charge 27 January 2017 Outstanding

N/A

Guarantee & debenture 28 July 2010 Fully Satisfied

N/A

Guarantee & debenture 17 October 2005 Fully Satisfied

N/A

Legal charge 30 August 2000 Fully Satisfied

N/A

Legal charge 17 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.