Background WavePink WaveYellow Wave

MORTOMLEY HALL PROPERTY MANAGEMENT LIMITED (01910447)

MORTOMLEY HALL PROPERTY MANAGEMENT LIMITED (01910447) is an active UK company. incorporated on 1 May 1985. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. MORTOMLEY HALL PROPERTY MANAGEMENT LIMITED has been registered for 40 years. Current directors include SIDDALL, Susan, WARRINGTON, Charlotte.

Company Number
01910447
Status
active
Type
ltd
Incorporated
1 May 1985
Age
40 years
Address
Unit 7 Riverside Park, Sheffield, S2 4BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIDDALL, Susan, WARRINGTON, Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTOMLEY HALL PROPERTY MANAGEMENT LIMITED

MORTOMLEY HALL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 May 1985 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORTOMLEY HALL PROPERTY MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01910447

LTD Company

Age

40 Years

Incorporated 1 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 7 Riverside Park Duchess Road Sheffield, S2 4BL,

Previous Addresses

Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF England
From: 13 August 2019To: 3 September 2024
Unit D2 Alaison Business Centre 40 Alison Crescent Sheffield S2 1AS
From: 5 November 2018To: 13 August 2019
16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH
From: 1 May 1985To: 5 November 2018
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RDB ESTATES LIMITED

Active
57 Chippinghouse Road, SheffieldS8 0ZF
Corporate secretary
Appointed 31 Oct 2018

SIDDALL, Susan

Active
Alison Business Center, SheffieldS2 1AS
Born December 1959
Director
Appointed 08 Oct 2018

WARRINGTON, Charlotte

Active
Riverside Park, SheffieldS2 4BL
Born June 1978
Director
Appointed 17 Nov 2025

COLE, Rebecca

Resigned
30 Warren Hill, RotherhamS61 3SX
Secretary
Appointed 12 Dec 2002
Resigned 07 May 2003

DAVIES, Ann Hooton

Resigned
33 Herdings View, SheffieldS12 2LE
Secretary
Appointed N/A
Resigned 16 Oct 2000

KNAGG, Jane Elizabeth

Resigned
17 Kendal Vale, BarnsleyS70 5NL
Secretary
Appointed 07 May 2003
Resigned 29 Aug 2003

SCOFFIELD, Emma

Resigned
11 Rookery Way, SheffieldS35 7BX
Secretary
Appointed 29 Aug 2003
Resigned 29 Feb 2012

WINKS, Judith Anne

Resigned
19 Curlew Rise, RotherhamS61 2TZ
Secretary
Appointed 16 Oct 2000
Resigned 30 Sept 2002

JACKSON, Sheila

Resigned
Alison Business Centre, SheffieldS2 1AS
Born March 1948
Director
Appointed 08 Oct 2018
Resigned 11 Nov 2023

PRICE, Gerard Hanse

Resigned
Chapeltown, SheffieldS35 2XH
Born July 1968
Director
Appointed 16 Oct 2000
Resigned 08 Oct 2018

THOMPSON, John Arthur

Resigned
Alison Business Center, SheffieldS2 1AS
Born September 1951
Director
Appointed 08 Oct 2018
Resigned 08 Oct 2024

WINN, Anthony Hammond

Resigned
102-112 Burncross Road, SheffieldS30 4SG
Born May 1941
Director
Appointed N/A
Resigned 16 Oct 2000
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363aAnnual Return
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
13 November 1991
287Change of Registered Office
Legacy
12 November 1991
363aAnnual Return
Memorandum Articles
16 August 1991
MEM/ARTSMEM/ARTS
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Accounts With Accounts Type Small
29 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
11 September 1989
363363
Accounts With Accounts Type Dormant
11 September 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Legacy
20 June 1988
PUC 2PUC 2
Legacy
11 May 1988
363363
Legacy
24 March 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
9 March 1988
AAAnnual Accounts
Resolution
9 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 November 1987
AAAnnual Accounts
Resolution
19 November 1987
RESOLUTIONSResolutions
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87