Company NameMornington Road (Block B) Management Co. Limited
DirectorsCaroline Louise Derry and Justin Daniel White
Company StatusActive
Company Number02612138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1991(32 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Caroline Louise Derry
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(25 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address201 Glenville Grove Glenville Grove
London
SE8 4BT
Director NameMr Justin Daniel White
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(25 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address197 Glenville Grove Glenville Grove
London
SE8 4BT
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2020(28 years, 10 months after company formation)
Appointment Duration4 years
Correspondence Address9 Wharf Street Greenwich
London
SE8 3FT
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed12 February 1992(9 months after company formation)
Appointment Duration25 years, 1 month (resigned 25 March 2017)
RoleSecretary
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameCaroline Cook
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 1997)
RoleStudent
Correspondence Address205 Glenville Grove
Deptford
London
SE8 4BT
Director NameMr David Charles Elston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(10 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months (resigned 23 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address199 Glenville Grove
New Cross
London
SE8 4BT
Director NameSally Goiricelaya
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed10 November 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2002)
RoleStudent
Correspondence Address213 Glenville Grove
Deptford
London
SE8 4BT
Director NameWilliam John Craig
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2001)
RoleSecurity
Correspondence Address193 Glenville Grove
London
SE8 4BT
Director NamePiers Julian Kenneth Kimble
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(12 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 August 2015)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address207 Glenville Grove
Deptford
London
SE8 4BT
Director NameMr Edward John Davidson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(25 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2021)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address179 Glenville Grove
London
SE8 4BT
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 March 2017(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL

Location

Registered AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£15,848
Net Worth£16,896
Cash£19,148
Current Liabilities£3,397

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

29 June 2020Registered office address changed from Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 29 June 2020 (1 page)
29 June 2020Termination of appointment of Lancaster Secretarial Services Ltd as a secretary on 31 March 2020 (1 page)
29 June 2020Appointment of Qbit Property Management Ltd as a secretary on 1 April 2020 (2 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 December 2019Termination of appointment of David Charles Elston as a director on 23 December 2019 (1 page)
20 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
22 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 22 May 2017 (1 page)
4 April 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
9 February 2017Appointment of Mr Justin Daniel White as a director on 9 February 2017 (2 pages)
2 February 2017Appointment of Ms Caroline Louise Derry as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Edward John Davidson as a director on 2 February 2017 (2 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 May 2016Annual return made up to 17 May 2016 no member list (3 pages)
20 May 2016Annual return made up to 17 May 2016 no member list (3 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 August 2015Termination of appointment of Piers Julian Kenneth Kimble as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Piers Julian Kenneth Kimble as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Piers Julian Kenneth Kimble as a director on 4 August 2015 (1 page)
18 May 2015Annual return made up to 17 May 2015 no member list (4 pages)
18 May 2015Annual return made up to 17 May 2015 no member list (4 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 May 2014Annual return made up to 17 May 2014 no member list (4 pages)
20 May 2014Annual return made up to 17 May 2014 no member list (4 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 May 2013Annual return made up to 17 May 2013 no member list (4 pages)
17 May 2013Annual return made up to 17 May 2013 no member list (4 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 May 2012Annual return made up to 17 May 2012 no member list (4 pages)
18 May 2012Annual return made up to 17 May 2012 no member list (4 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 May 2011Annual return made up to 17 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 17 May 2011 no member list (4 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 May 2010Annual return made up to 17 May 2010 no member list (3 pages)
17 May 2010Director's details changed for Piers Julian Kenneth Kimble on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mr David Charles Elston on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from 140 Heath Road Bishops Stortford Herts CM23 5DQ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 140 Heath Road Bishops Stortford Herts CM23 5DQ on 17 May 2010 (1 page)
17 May 2010Annual return made up to 17 May 2010 no member list (3 pages)
17 May 2010Director's details changed for Piers Julian Kenneth Kimble on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mr David Charles Elston on 17 May 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 May 2009Annual return made up to 17/05/09 (2 pages)
19 May 2009Annual return made up to 17/05/09 (2 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 June 2008Annual return made up to 17/05/08 (4 pages)
2 June 2008Annual return made up to 17/05/08 (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 June 2007Annual return made up to 17/05/07 (4 pages)
14 June 2007Annual return made up to 17/05/07 (4 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 May 2006Annual return made up to 17/05/06 (4 pages)
25 May 2006Annual return made up to 17/05/06 (4 pages)
13 December 2005Full accounts made up to 31 March 2005 (10 pages)
13 December 2005Full accounts made up to 31 March 2005 (10 pages)
24 May 2005Annual return made up to 17/05/05 (4 pages)
24 May 2005Annual return made up to 17/05/05 (4 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
21 May 2004Annual return made up to 17/05/04 (4 pages)
21 May 2004Annual return made up to 17/05/04 (4 pages)
7 November 2003Full accounts made up to 31 March 2003 (10 pages)
7 November 2003Full accounts made up to 31 March 2003 (10 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 May 2003Annual return made up to 17/05/03 (3 pages)
22 May 2003Annual return made up to 17/05/03 (3 pages)
10 December 2002Full accounts made up to 31 March 2002 (10 pages)
10 December 2002Full accounts made up to 31 March 2002 (10 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
24 May 2002Annual return made up to 17/05/02 (4 pages)
24 May 2002Annual return made up to 17/05/02 (4 pages)
15 November 2001Full accounts made up to 31 March 2001 (10 pages)
15 November 2001Full accounts made up to 31 March 2001 (10 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
24 May 2001Annual return made up to 17/05/01 (4 pages)
24 May 2001Annual return made up to 17/05/01 (4 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Annual return made up to 17/05/00 (4 pages)
23 May 2000Annual return made up to 17/05/00 (4 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
21 May 1999Annual return made up to 17/05/99 (4 pages)
21 May 1999Annual return made up to 17/05/99 (4 pages)
18 November 1998Full accounts made up to 31 March 1998 (9 pages)
18 November 1998Full accounts made up to 31 March 1998 (9 pages)
21 May 1998Annual return made up to 17/05/98 (4 pages)
21 May 1998Annual return made up to 17/05/98 (4 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
23 May 1997Annual return made up to 17/05/97 (4 pages)
23 May 1997Annual return made up to 17/05/97 (4 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
24 May 1996Annual return made up to 17/05/96 (4 pages)
24 May 1996Annual return made up to 17/05/96 (4 pages)
26 October 1995Full accounts made up to 31 March 1995 (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (6 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
22 May 1995Annual return made up to 17/05/95 (4 pages)
22 May 1995Annual return made up to 17/05/95 (4 pages)
17 May 1991Incorporation (21 pages)
17 May 1991Incorporation (21 pages)