Background WavePink WaveYellow Wave

MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED (04846389)

MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED (04846389) is an active UK company. incorporated on 25 July 2003. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include WALKER, Steven Francis.

Company Number
04846389
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WALKER, Steven Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED

MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2003 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04846389

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 20 May 2015To: 17 June 2025
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 7 September 2011To: 20 May 2015
1 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD
From: 25 July 2003To: 7 September 2011
Timeline

3 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Oct 14
Director Left
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

WALKER, Steven Francis

Active
Queens Road, HayesUB3 2RY
Born August 1963
Director
Appointed 24 Oct 2014

BLAND, John

Resigned
132 Victoria Mount, HorsforthLS18 4PZ
Secretary
Appointed 31 Jan 2005
Resigned 25 Jul 2014

BRADSHAW, Anne

Resigned
Baronet Farm, WarringtonWA4 6EY
Secretary
Appointed 14 Oct 2003
Resigned 01 Aug 2004

HAMILTON, Heather

Resigned
Carrick House Ty Common Road, BillericayCM12 9NX
Secretary
Appointed 25 Jul 2003
Resigned 14 Oct 2003

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 28 Nov 2004
Resigned 01 Jan 2005

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 21 Jul 2015
Resigned 19 Dec 2023

BRADSHAW, Leslie

Resigned
Baronet Farm Eastford Road, WarringtonWA4 6EY
Born March 1945
Director
Appointed 25 Jul 2003
Resigned 01 Apr 2005

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 28 Nov 2004
Resigned 20 May 2015
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
10 August 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
27 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
30 September 2005
287Change of Registered Office
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
287Change of Registered Office
Legacy
26 July 2004
88(2)R88(2)R
Legacy
22 October 2003
288aAppointment of Director or Secretary
Incorporation Company
25 July 2003
NEWINCIncorporation