About

Registered Number: 06062841
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O TIM BROOKSBANK, 6 MORTON COURT, Morton Court Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

 

Morton Residents Management Company Ltd was registered on 23 January 2007, it's status at Companies House is "Active". We do not know the number of employees at this company. Foxcroft, John Spencer, Marshall, Graham Neil, Campbell, William James, Earp, Derek Arthur, Hudson, John, Hudson, Susanne are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXCROFT, John Spencer 05 June 2017 - 1
CAMPBELL, William James 23 January 2007 10 June 2010 1
EARP, Derek Arthur 10 June 2010 30 January 2012 1
HUDSON, John 01 June 2007 01 February 2016 1
HUDSON, Susanne 01 February 2016 29 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Graham Neil 03 August 2009 23 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 05 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 15 October 2018
PSC01 - N/A 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 10 November 2017
CH01 - Change of particulars for director 10 November 2017
PSC07 - N/A 10 November 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 April 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 23 June 2012
AA01 - Change of accounting reference date 06 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AD01 - Change of registered office address 06 February 2012
AD01 - Change of registered office address 06 February 2012
CH01 - Change of particulars for director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AP01 - Appointment of director 29 November 2010
AA - Annual Accounts 02 November 2010
RESOLUTIONS - N/A 15 October 2010
AA01 - Change of accounting reference date 15 October 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
MEM/ARTS - N/A 15 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
DISS40 - Notice of striking-off action discontinued 23 December 2008
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.