About

Registered Number: 04846389
Date of Incorporation: 25/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: INSPIRED PROPERTY MANAGEMENT, 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7FE

 

Founded in 2003, Mount Road Gorton Management Company Ltd are based in Doncaster. There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the Mount Road Gorton Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Leslie 25 July 2003 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BLAND, John 31 January 2005 25 July 2014 1
BRADSHAW, Anne 14 October 2003 01 August 2004 1
HAMILTON, Heather 25 July 2003 14 October 2003 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 09 August 2016
DISS40 - Notice of striking-off action discontinued 22 December 2015
AA - Annual Accounts 21 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 15 October 2015
AP04 - Appointment of corporate secretary 10 August 2015
AD01 - Change of registered office address 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 27 July 2014
TM02 - Termination of appointment of secretary 27 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 14 July 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 18 April 2006
287 - Change in situation or address of Registered Office 30 September 2005
363s - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
225 - Change of Accounting Reference Date 16 August 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.