Background WavePink WaveYellow Wave

MORTON TRUST RESIDENCE HOLDINGS LIMITED (04934316)

MORTON TRUST RESIDENCE HOLDINGS LIMITED (04934316) is an active UK company. incorporated on 16 October 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MORTON TRUST RESIDENCE HOLDINGS LIMITED has been registered for 22 years. Current directors include MORTON, Richard John, MORTON, Toby James.

Company Number
04934316
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
3rd Floor Goodbard House, Leeds, LS1 2JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORTON, Richard John, MORTON, Toby James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTON TRUST RESIDENCE HOLDINGS LIMITED

MORTON TRUST RESIDENCE HOLDINGS LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MORTON TRUST RESIDENCE HOLDINGS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04934316

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LSJ RESIDENTIAL HOLDINGS LIMITED
From: 27 March 2009To: 15 February 2012
LANDMARK ST JAMES RESIDENTIAL LIMITED
From: 5 November 2003To: 27 March 2009
INHOCO 2989 LIMITED
From: 16 October 2003To: 5 November 2003
Contact
Address

3rd Floor Goodbard House 15 Infirmary Street Leeds, LS1 2JP,

Previous Addresses

Level 12 the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS
From: 16 October 2003To: 22 May 2012
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MORTON, Richard John

Active
Goodbard House, LeedsLS1 2JP
Born May 1969
Director
Appointed 09 Feb 2012

MORTON, Toby James

Active
Goodbard House, LeedsLS1 2JP
Born February 1973
Director
Appointed 09 Feb 2012

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 07 Nov 2003
Resigned 21 Dec 2011

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Oct 2003
Resigned 07 Nov 2003

BARRACLOUGH, Ian Firth

Resigned
3 Headingley Castle, LeedsLS6 2DH
Born October 1947
Director
Appointed 07 Nov 2003
Resigned 21 Dec 2007

GILMAN, Christopher Edward

Resigned
3 Court Barton Lane, WetherbyLS23 6SN
Born April 1967
Director
Appointed 07 Nov 2003
Resigned 09 Feb 2012

MORTON, Kenneth

Resigned
Finwood, LeedsLS22 4HR
Born August 1942
Director
Appointed 07 Nov 2003
Resigned 09 Feb 2012

QUARMBY, James Roger

Resigned
Arthington Park, OtleyLS21 1PH
Born December 1944
Director
Appointed 07 Nov 2003
Resigned 21 Dec 2011

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Oct 2003
Resigned 07 Nov 2003

Persons with significant control

4

1 Active
3 Ceased
Goodbard House, LeedsLS1 2JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2023

Mr Richard John Morton

Ceased
Goodbard House, LeedsLS1 2JP
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Nov 2023

Mr Ken Morton

Ceased
Goodbard House, LeedsLS1 2JP
Born August 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Nov 2023

Mr Toby James Morton

Ceased
Goodbard House, LeedsLS1 2JP
Born February 1973

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Move Registers To Registered Office Company
23 November 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
15 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 November 2010
AD03Change of Location of Company Records
Auditors Resignation Company
10 May 2010
AUDAUD
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
25 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
10 February 2005
AUDAUD
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
88(2)R88(2)R
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2003
MEM/ARTSMEM/ARTS
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
88(2)R88(2)R
Resolution
9 December 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2003
NEWINCIncorporation