Background WavePink WaveYellow Wave

MORTIMER HALL LTD (04040594)

MORTIMER HALL LTD (04040594) is an active UK company. incorporated on 25 July 2000. with registered office in Crowthorne. The company operates in the Real Estate Activities sector, engaged in residents property management. MORTIMER HALL LTD has been registered for 25 years. Current directors include BALDWIN, Andrew William, HARRISON, Andrew Sean David, KERRIGAN, Beryl Dianne and 1 others.

Company Number
04040594
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2000
Age
25 years
Address
17 Dukes Ride, Crowthorne, RG45 6LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALDWIN, Andrew William, HARRISON, Andrew Sean David, KERRIGAN, Beryl Dianne, MOCOCK, Lynn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTIMER HALL LTD

MORTIMER HALL LTD is an active company incorporated on 25 July 2000 with the registered office located in Crowthorne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORTIMER HALL LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04040594

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 25 July 2000

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 25 June 2025 (9 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

17 Dukes Ride Crowthorne, RG45 6LZ,

Previous Addresses

C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
From: 9 September 2013To: 3 October 2016
Keepers Cottage, Bearwood Road Wokingham Berkshire RG41 4SJ
From: 25 July 2000To: 9 September 2013
Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Apr 14
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Mar 21
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

PEDERSEN, Neville

Active
Dukes Ride, CrowthorneRG45 6LZ
Secretary
Appointed 01 Oct 2016

BALDWIN, Andrew William

Active
Dukes Ride, CrowthorneRG45 6LZ
Born October 1958
Director
Appointed 01 Aug 2023

HARRISON, Andrew Sean David

Active
Dukes Ride, CrowthorneRG45 6LZ
Born January 1967
Director
Appointed 01 May 2024

KERRIGAN, Beryl Dianne

Active
Dukes Ride, CrowthorneRG45 6LZ
Born August 1945
Director
Appointed 26 Mar 2024

MOCOCK, Lynn

Active
Dukes Ride, CrowthorneRG45 6LZ
Born May 1963
Director
Appointed 26 Mar 2024

CLEAVER, Martin

Resigned
Denewood, WokinghamRG40 4QB
Secretary
Appointed 28 Jun 2001
Resigned 09 Sept 2013

THOMAS, Hugh Morton

Resigned
The Market House, MarlboroughSN8 2BW
Secretary
Appointed 25 Jul 2000
Resigned 28 Jun 2001

MORTIMER SECRETARIES LTD.

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 09 Sept 2013
Resigned 30 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

BALDWIN, Andrew William

Resigned
9 Mortimer Hall, MortimerRG7 3NS
Born October 1958
Director
Appointed 04 Dec 2002
Resigned 09 Feb 2007

BICKERDIKE, Wendy Anne

Resigned
The Middle House, Stratfield MortimerRG7 3NS
Born August 1944
Director
Appointed 04 Dec 2002
Resigned 20 Mar 2014

BROWN, Donald Thomas Peter

Resigned
5 Mortimer Hall, Stratfield MortimerRG7 3NS
Born January 1934
Director
Appointed 08 Mar 2007
Resigned 26 Nov 2007

EVANS, Fay Susan

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born June 1944
Director
Appointed 24 Mar 2022
Resigned 20 Mar 2024

EVANS, Fay Susan

Resigned
The Coach House Mortimer Hall, MortimerRG7 3NS
Born June 1944
Director
Appointed 04 Dec 2002
Resigned 26 Nov 2007

GOODCHILD, Gillian Lesley

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born December 1948
Director
Appointed 01 Oct 2024
Resigned 15 Oct 2025

LAXTON, Kevin Edward

Resigned
Mortimer Hall, ReadingRG7 3NS
Born April 1964
Director
Appointed 17 Aug 2011
Resigned 26 Aug 2022

LUMSDON, Gary John

Resigned
1 Mortimer Hall, ReadingRG7 3NS
Born April 1971
Director
Appointed 04 Dec 2002
Resigned 05 Jun 2003

MAXWELL, William John

Resigned
12 Mortimer Hall, MortimerRG7 3NS
Born March 1947
Director
Appointed 01 Oct 2004
Resigned 10 Feb 2022

MITCHELL, Raymond Douglas

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born June 1962
Director
Appointed 22 Mar 2018
Resigned 24 Mar 2022

STEVENS, Anna Charlotte

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born May 1989
Director
Appointed 21 Mar 2019
Resigned 26 Mar 2026

STEWART, Brian Thomas

Resigned
Mortimer Hall, ReadingRG7 3NS
Born February 1939
Director
Appointed 17 Aug 2011
Resigned 22 Mar 2021

THOMAS, David Leslie

Resigned
Starveall Barn, ReadingRG8 9TX
Born April 1938
Director
Appointed 25 Jul 2000
Resigned 04 Dec 2002

THOMAS, Hugh Morton

Resigned
The Market House, MarlboroughSN8 2BW
Born March 1943
Director
Appointed 25 Jul 2000
Resigned 04 Dec 2002

WALKER, Michael William

Resigned
2 Mortimer Hall The Street, ReadingRG7 3NS
Born August 1950
Director
Appointed 04 Mar 2004
Resigned 23 Feb 2006

WALLEY, Simon

Resigned
11 Mortimer Hall, ReadingRG7 3NS
Born May 1972
Director
Appointed 04 Dec 2002
Resigned 01 Oct 2004

WILKINSON, Sacha Louise

Resigned
1 Mortimer Hall, ReadingRG7 3NS
Born July 1970
Director
Appointed 23 Feb 2006
Resigned 20 Jan 2018

WILLIAMS, Robin James Richard, Dr.

Resigned
The Street, ReadingRG7 3NS
Born January 1967
Director
Appointed 01 Apr 2012
Resigned 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
287Change of Registered Office
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
287Change of Registered Office
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation