Background WavePink WaveYellow Wave

36 MORTON ROAD MANAGEMENT LIMITED (04634035)

36 MORTON ROAD MANAGEMENT LIMITED (04634035) is an active UK company. incorporated on 13 January 2003. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. 36 MORTON ROAD MANAGEMENT LIMITED has been registered for 23 years. Current directors include BROWN, Nigel Peter, IRVING, Maxwell Thomas, KOUDOUNAKOU, Donna Regina.

Company Number
04634035
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
3 Thornes Meadow, Exeter, EX2 9TB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Nigel Peter, IRVING, Maxwell Thomas, KOUDOUNAKOU, Donna Regina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 MORTON ROAD MANAGEMENT LIMITED

36 MORTON ROAD MANAGEMENT LIMITED is an active company incorporated on 13 January 2003 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 36 MORTON ROAD MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04634035

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

3 ALSTON TERRACE MANAGEMENT LTD
From: 13 January 2003To: 5 April 2004
Contact
Address

3 Thornes Meadow Dunchideock Exeter, EX2 9TB,

Previous Addresses

C/O Ground Floor Flat 36 Morton Road Exmouth Devon EX8 1BA
From: 7 January 2012To: 8 November 2015
Merrifield Woodland Near Ashburton Devon TQ13 7JS
From: 13 January 2003To: 7 January 2012
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROWN, Nigel Peter

Active
Thornes Meadow, ExeterEX2 9TB
Born March 1961
Director
Appointed 24 Jun 2014

IRVING, Maxwell Thomas

Active
32 Morton Road, ExmouthEX8 1BA
Born January 1995
Director
Appointed 27 Feb 2024

KOUDOUNAKOU, Donna Regina

Active
Morton Road, ExmouthEX8 1BA
Born August 1963
Director
Appointed 24 Jan 2023

BREMNER, Nigel Stuart Ogilvy

Resigned
9 Rigault Road, LondonSW6 4JJ
Secretary
Appointed 13 Jan 2003
Resigned 02 Sept 2003

COSFORD, Nicola

Resigned
Merrifield, AshburtonTQ13 7JS
Secretary
Appointed 15 Sept 2003
Resigned 15 Feb 2011

BROWN, Beverley Ann

Resigned
Thornes Meadow, ExeterEX2 9TB
Born December 1960
Director
Appointed 01 Mar 2004
Resigned 12 Jan 2026

CLARK, Alan

Resigned
Morton Road, ExmouthEX8 1BA
Born February 1992
Director
Appointed 15 Oct 2019
Resigned 12 Jan 2026

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Born December 1960
Director
Appointed 27 Oct 2004
Resigned 15 Feb 2011

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Born December 1960
Director
Appointed 13 Jan 2003
Resigned 02 Sept 2003

NIELD, Emilia Mary

Resigned
Dunsford Close, ExmouthEX8 2HW
Born October 1984
Director
Appointed 14 Dec 2015
Resigned 15 Jan 2019

PAIRMAN-PHILLIPS, Polly

Resigned
Morton Road, ExmouthEX8 1BA
Born April 1980
Director
Appointed 16 Feb 2011
Resigned 28 May 2014

QUINNELL, Sophie

Resigned
Flat 3, ExmouthEX8 1BA
Born February 1973
Director
Appointed 25 Feb 2005
Resigned 23 Oct 2007

ROBINSON, Nanette Emma

Resigned
36 Morton Road, ExmouthEX8 1BA
Born July 1982
Director
Appointed 01 Oct 2009
Resigned 19 Sept 2019

WALLIS, Adam

Resigned
Morton Road, ExmouthEX8 1BA
Born July 1983
Director
Appointed 15 Jan 2019
Resigned 23 Jan 2023

WILSON, Laura Raeburn

Resigned
Morton Road, ExmouthEX8 1BA
Born July 1981
Director
Appointed 27 Jun 2015
Resigned 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

84

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