Company NameMortimer Residents Company Limited
DirectorsAlistair Douglas Bruce Harrold and Louise Elizabeth Claire Reader
Company StatusActive
Company Number05132454
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 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 NameAlistair Douglas Bruce Harrold
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(2 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
10 Furmage Street
London
SW18 4DF
Director NameMs Louise Elizabeth Claire Reader
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2013(9 years after company formation)
Appointment Duration10 years, 11 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressMortimer House
10 Furmage Street
London
SW18 4DF
Director NameDale Cannavan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleSport Scientist
Correspondence Address7 Mortimer House
10 Furmage Street
Wandsworth
London
SW18 4DF
Director NameGillian Helen Ellis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleInvestment Banker
Correspondence Address4 Mortimer House
10 Furmage Street
Wandsworth
London
SW18 4DF
Secretary NameNicholas Charles Stephenson
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Mortimer House
10 Furmage Street
London
Surrey
SW18 4DF
Secretary NameScott McFarlane
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2007)
RolePublisher
Correspondence AddressFlat 9 Mortimer House
10 Furmage Street
London
SW18 4DF
Secretary NameChristopher Bates
NationalityBritish
StatusResigned
Appointed04 October 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2012)
RoleChartered Accountant
Correspondence AddressMortimer House
10 Furmage Street
London
SW18 4DF
Director NameMr Jamie Symons
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
10 Furmage Street
London
SW18 4DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMortimer House
10 Furmage Street
London
SW18 4DF
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

2 at £1Aaron Gilbert
6.25%
Ordinary
2 at £1Adil Osman
6.25%
Ordinary
2 at £1Alistair Harrold
6.25%
Ordinary
2 at £1Darren George
6.25%
Ordinary
2 at £1James Hammond & Gayle Hough
6.25%
Ordinary
2 at £1Joanna Cremin & Kate Cremin
6.25%
Ordinary
2 at £1Louise Reader
6.25%
Ordinary
2 at £1Melanie Rudland
6.25%
Ordinary
2 at £1Mick Rolton
6.25%
Ordinary
2 at £1Nicholas Stephenson
6.25%
Ordinary
2 at £1Philip Bailey
6.25%
Ordinary
2 at £1Philip Elliot
6.25%
Ordinary
2 at £1Robert Collyer & Sarah Chew
6.25%
Ordinary
2 at £1Sheridan Simove
6.25%
Ordinary
2 at £1Tanya Ann Moran & Heather Marie Wilcox
6.25%
Ordinary
2 at £1Tuesday Porter
6.25%
Ordinary

Financials

Year2014
Net Worth£90,087
Cash£9,858
Current Liabilities£1,560

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 32
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 32
(5 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 32
(5 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 32
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 32
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 32
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2013Termination of appointment of Jamie Symons as a director (1 page)
21 May 2013Appointment of Ms Louise Elizabeth Claire Reader as a director (2 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Appointment of Ms Louise Elizabeth Claire Reader as a director (2 pages)
21 May 2013Termination of appointment of Jamie Symons as a director (1 page)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Termination of appointment of Christopher Bates as a secretary (1 page)
10 May 2012Termination of appointment of Christopher Bates as a secretary (1 page)
18 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2010Director's details changed for Mr Jamie Symons on 19 May 2010 (2 pages)
29 July 2010Director's details changed for Alistair Douglas Bruce Harrold on 19 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Jamie Symons on 19 May 2010 (2 pages)
29 July 2010Secretary's details changed for Christopher Bates on 19 May 2010 (1 page)
29 July 2010Secretary's details changed for Christopher Bates on 19 May 2010 (1 page)
29 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Alistair Douglas Bruce Harrold on 19 May 2010 (2 pages)
29 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 May 2009Director's change of particulars / jamie symons / 25/05/2009 (1 page)
25 May 2009Director's change of particulars / jamie symons / 25/05/2009 (1 page)
25 May 2009Return made up to 19/05/09; full list of members (9 pages)
25 May 2009Return made up to 19/05/09; full list of members (9 pages)
25 September 2008Director appointed mr jamie symons (1 page)
25 September 2008Director appointed mr jamie symons (1 page)
1 September 2008Appointment terminated director gillian ellis (1 page)
1 September 2008Appointment terminated director gillian ellis (1 page)
16 June 2008Return made up to 19/05/08; full list of members (10 pages)
16 June 2008Return made up to 19/05/08; full list of members (10 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
26 October 2007Return made up to 19/05/07; full list of members (6 pages)
26 October 2007Location of register of members (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: 9 mortimer house 10 furmage street london SW18 4DF (1 page)
26 October 2007Return made up to 19/05/07; full list of members (6 pages)
26 October 2007Location of debenture register (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Location of debenture register (1 page)
26 October 2007Registered office changed on 26/10/07 from: 9 mortimer house 10 furmage street london SW18 4DF (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
7 June 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
7 June 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
7 July 2006Return made up to 19/05/06; full list of members (6 pages)
7 July 2006Return made up to 19/05/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(11 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(11 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
19 May 2004Incorporation (21 pages)
19 May 2004Incorporation (21 pages)