Company NameMornington Road Management Company Limited
DirectorMark William Mason
Company StatusActive
Company Number05008760
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 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 NameMr Mark William Mason
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(4 years, 2 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Preachers Mews
Mornington Road
Bingley
West Yorkshire
BD16 4PJ
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed04 March 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameAaron Import
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleBuilder
Correspondence Address30 Birkdale Drive
Alwoodley
Leeds
West Yorkshire
LS17 7RU
Secretary NameStephen Hyde
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Church Lane
Adel
Leeds
West Yorkshire
LS16 8DB
Director NameMr Jonpaul Davis
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 February 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Ellen Street
Bingley
West Yorkshire
BD16 4HJ
Secretary NameJennie Davis
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 March 2019)
RoleCabin Crew Jct 2 Com
Correspondence Address1 Ellen Street
Bingley
West Yorkshire
BD16 4HJ
Director NameMrs Helen Louise Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 January 2024)
RoleMedical Technician
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mornington Road Management Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2021Notification of a person with significant control statement (2 pages)
7 January 2021Cessation of Jonpaul Davis as a person with significant control on 7 January 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 October 2019Appointment of Mrs Helen Louise Smith as a director on 27 November 2018 (2 pages)
5 March 2019Registered office address changed from 1 Ellen Street Bingley West Yorkshire BD16 4HJ to Close House Giggleswick Settle BD24 0EA on 5 March 2019 (1 page)
4 March 2019Appointment of Mr Andrew David Earnshaw as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Jennie Davis as a secretary on 4 March 2019 (1 page)
23 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(5 pages)
30 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(5 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
30 January 2014Director's details changed for Jonpaul Davis on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Jonpaul Davis on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Jonpaul Davis on 1 January 2014 (2 pages)
27 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 July 2013Secretary's details changed for Jennie Murgatroyd on 5 July 2013 (2 pages)
11 July 2013Secretary's details changed for Jennie Murgatroyd on 5 July 2013 (2 pages)
11 July 2013Secretary's details changed for Jennie Murgatroyd on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Jonpaul Davis on 5 July 2013 (2 pages)
10 July 2013Registered office address changed from 6 Preachers Mews, Priestthorpe Road, Bingley West Yorkshire BD16 4NT on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 6 Preachers Mews, Priestthorpe Road, Bingley West Yorkshire BD16 4NT on 10 July 2013 (1 page)
10 July 2013Director's details changed for Jonpaul Davis on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Jonpaul Davis on 5 July 2013 (2 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
21 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mark William Mason on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mark William Mason on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jonpaul Davis on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Jonpaul Davis on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Mark William Mason on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jonpaul Davis on 5 January 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 January 2009Return made up to 07/01/09; full list of members (3 pages)
28 January 2009Return made up to 07/01/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
12 August 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
24 April 2008Director appointed mark mason (1 page)
24 April 2008Director appointed mark mason (1 page)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 January 2008Return made up to 07/01/07; full list of members (2 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 January 2008Return made up to 07/01/07; full list of members (2 pages)
11 January 2008Return made up to 07/01/06; full list of members (2 pages)
11 January 2008Return made up to 07/01/06; full list of members (2 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o myers house 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o myers house 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
20 March 2007Compulsory strike-off action has been discontinued (1 page)
20 March 2007Compulsory strike-off action has been discontinued (1 page)
17 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
16 October 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
16 October 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2005Return made up to 07/01/05; full list of members (6 pages)
24 February 2005Return made up to 07/01/05; full list of members (6 pages)
17 February 2004Director resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
7 January 2004Incorporation (16 pages)
7 January 2004Incorporation (16 pages)