Background WavePink WaveYellow Wave

23/25 MORTIMER ST MANAGEMENT CO. LIMITED (03387781)

23/25 MORTIMER ST MANAGEMENT CO. LIMITED (03387781) is an active UK company. incorporated on 17 June 1997. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 23/25 MORTIMER ST MANAGEMENT CO. LIMITED has been registered for 28 years. Current directors include ROBERTS, Clwyd Whieldon.

Company Number
03387781
Status
active
Type
ltd
Incorporated
17 June 1997
Age
28 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTS, Clwyd Whieldon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23/25 MORTIMER ST MANAGEMENT CO. LIMITED

23/25 MORTIMER ST MANAGEMENT CO. LIMITED is an active company incorporated on 17 June 1997 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 23/25 MORTIMER ST MANAGEMENT CO. LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03387781

LTD Company

Age

28 Years

Incorporated 17 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MYLOGATE PROPERTY MANAGEMENT LIMITED
From: 17 June 1997To: 7 August 1997
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Flat 10 23-25 Mortimer Street London W1T 3JE United Kingdom
From: 9 October 2017To: 28 November 2017
62 Lansdowne Road Ilford Essex IG3 8NF England
From: 27 June 2017To: 9 October 2017
26 Apartment 26 Dorchester Court London Road Camberley Surrey GU15 3JJ
From: 12 June 2015To: 27 June 2017
Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG
From: 28 March 2013To: 12 June 2015
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 17 June 1997To: 28 March 2013
Timeline

12 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Mar 20
Director Joined
May 20
Director Left
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 17 Nov 2017

ROBERTS, Clwyd Whieldon

Active
CambridgeCB2 1JP
Born February 1959
Director
Appointed 30 Apr 2020

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed 09 Nov 2004
Resigned 31 Aug 2010

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed 24 Jul 1997
Resigned 26 Jul 2002

PEARLMAN, Howard Alan

Resigned
Litchfield Way, LondonNW11 6NJ
Secretary
Appointed 31 Aug 2010
Resigned 19 Nov 2012

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 26 Jul 2002
Resigned 09 Nov 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jun 1997
Resigned 24 Jul 1997

BISHOP, Alan John

Resigned
CambridgeCB2 1JP
Born August 1953
Director
Appointed 25 Sept 2017
Resigned 25 Oct 2021

LEWY, Benjamin Gilbert

Resigned
CambridgeCB2 1JP
Born July 1991
Director
Appointed 25 Sept 2017
Resigned 17 Nov 2017

MARKS, Daniel Joseph Benjamin

Resigned
CambridgeCB2 1JP
Born August 1980
Director
Appointed 10 Dec 2017
Resigned 14 Feb 2020

PEARLMAN, David Alan

Resigned
Sheldon Avenue, LondonN6 4JT
Born October 1945
Director
Appointed 24 Jul 1997
Resigned 19 Nov 2012

RUSSELL, Kenneth Leonard

Resigned
The Limes Yard, StanstedCM24 8HE
Born April 1947
Director
Appointed 24 Jul 1997
Resigned 19 Nov 2012

ULLAH, Chitkanaljit

Resigned
Hainault Road, ChigwellIG7 5DQ
Born February 1964
Director
Appointed 19 Nov 2012
Resigned 25 Sept 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jun 1997
Resigned 24 Jul 1997
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Change Person Director Company
27 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 April 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company
24 April 2015
CH01Change of Director Details
Change Person Secretary Company
17 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Secretary Company
15 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Legacy
30 September 2009
287Change of Registered Office
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
16 January 2009
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
11 August 2007
88(2)R88(2)R
Legacy
10 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
28 July 2005
287Change of Registered Office
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
287Change of Registered Office
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2001
AAAnnual Accounts
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Legacy
13 June 2000
363aAnnual Return
Legacy
29 July 1998
225Change of Accounting Reference Date
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1998
AAAnnual Accounts
Legacy
23 March 1998
122122
Legacy
5 March 1998
288aAppointment of Director or Secretary
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
14 August 1997
287Change of Registered Office
Certificate Change Of Name Company
6 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1997
NEWINCIncorporation