About

Registered Number: 05411572
Date of Incorporation: 01/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 2 Emmanuel Road, Cambridge, CB1 1JW,

 

Based in Cambridge, Mortlock Avenue (Management Company) Ltd was established in 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Fisher, Teresa Maria, Hettiarachchi, Manik Priyankara, Zettl, Markus, Dr, Elstub, Richard David, Langford, Louisa Stephanie, Xu, Weiming, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Teresa Maria 09 April 2006 - 1
HETTIARACHCHI, Manik Priyankara 01 August 2006 - 1
ZETTL, Markus, Dr 09 April 2006 - 1
ELSTUB, Richard David 01 April 2005 28 May 2010 1
LANGFORD, Louisa Stephanie 01 April 2005 28 February 2006 1
XU, Weiming, Dr 01 April 2005 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 28 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 11 December 2018
CS01 - N/A 05 March 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 March 2014
CH01 - Change of particulars for director 01 March 2014
AA - Annual Accounts 30 December 2013
AAMD - Amended Accounts 25 September 2013
AAMD - Amended Accounts 25 September 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 19 January 2011
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 06 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 05 March 2008
225 - Change of Accounting Reference Date 30 January 2008
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
363s - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
353 - Register of members 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.