Background WavePink WaveYellow Wave

27 MORTON ROAD MANAGEMENT LIMITED (05121061)

27 MORTON ROAD MANAGEMENT LIMITED (05121061) is an active UK company. incorporated on 6 May 2004. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 MORTON ROAD MANAGEMENT LIMITED has been registered for 21 years. Current directors include BIRD, Susan, FLOREK, Anton Josef, FULCHER, Douglas John and 2 others.

Company Number
05121061
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
27 Morton Road, Devon, EX8 1BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Susan, FLOREK, Anton Josef, FULCHER, Douglas John, PARKIN, Amy, VAUGHAN, Mary Veronica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 MORTON ROAD MANAGEMENT LIMITED

27 MORTON ROAD MANAGEMENT LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 MORTON ROAD MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05121061

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

27 Morton Road Exmouth Devon, EX8 1BA,

Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FLOREK, Barbara Susan

Active
34 The Highway, DeesideCH5 3DH
Secretary
Appointed 25 May 2005

BIRD, Susan

Active
Foxholes Hill, ExmouthEX8 2DF
Born May 1964
Director
Appointed 06 May 2024

FLOREK, Anton Josef

Active
34 The Highway, DeesideCH5 3DH
Born February 1948
Director
Appointed 25 May 2005

FULCHER, Douglas John

Active
Chichester Close, ExmouthEX8 2JU
Born February 1963
Director
Appointed 18 Sept 2024

PARKIN, Amy

Active
Burnside, ExmouthEX8 3AH
Born July 1987
Director
Appointed 18 Sept 2024

VAUGHAN, Mary Veronica

Active
The Loft, East BudleighEX9 7DA
Born October 1940
Director
Appointed 21 Jul 2008

BREMNER, Nigel Stuart Ogilvy

Resigned
The Hayloft, SappertonGL7 6LP
Secretary
Appointed 06 May 2004
Resigned 05 Jul 2004

COSFORD, Nicola

Resigned
Japonica Cottage, FromeBA11 5DP
Secretary
Appointed 05 Jul 2004
Resigned 24 May 2005

BREMNER, Nigel Stuart Ogilvy

Resigned
The Hayloft, SappertonGL7 6LP
Born May 1956
Director
Appointed 06 May 2004
Resigned 25 May 2005

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Born December 1960
Director
Appointed 06 May 2004
Resigned 24 May 2005

CRAWFORD-TURNER, Lesley

Resigned
Victoria Cottages, ExeterEX5 1LU
Born April 1948
Director
Appointed 30 Jan 2012
Resigned 06 May 2024

HOGAN, Daniel Mark

Resigned
2 Pound Close, ExmouthEX8 4QA
Born August 1981
Director
Appointed 09 Sept 2005
Resigned 08 Aug 2006

HORNBY, Roy

Resigned
Flat 2, ExmouthEX8 1BA
Born October 1946
Director
Appointed 25 May 2005
Resigned 29 Dec 2011
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
16 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 January 2006
AAAnnual Accounts
Legacy
5 December 2005
287Change of Registered Office
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Resolution
14 July 2004
RESOLUTIONSResolutions
Incorporation Company
6 May 2004
NEWINCIncorporation