Background WavePink WaveYellow Wave

32 MORTON ROAD MANAGEMENT LIMITED (05363076)

32 MORTON ROAD MANAGEMENT LIMITED (05363076) is an active UK company. incorporated on 14 February 2005. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 32 MORTON ROAD MANAGEMENT LIMITED has been registered for 21 years. Current directors include SMITH, Michael Robert.

Company Number
05363076
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
32 Morton Road, Devon, EX8 1BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Michael Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 MORTON ROAD MANAGEMENT LIMITED

32 MORTON ROAD MANAGEMENT LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 32 MORTON ROAD MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05363076

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

32 Morton Road Exmouth Devon, EX8 1BA,

Timeline

4 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Oct 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SMITH, Michael Robert

Active
32 Morton Road, DevonEX8 1BA
Born June 1985
Director
Appointed 26 Nov 2010

BREMNER, Nigel Stuart Ogilvy

Resigned
The Longhouse, CirencesterGL7 6PA
Secretary
Appointed 14 Feb 2005
Resigned 17 Feb 2007

CAREY, Rachel Jane

Resigned
Flat 3, ExmouthEX8 1BA
Secretary
Appointed 17 Feb 2007
Resigned 06 Feb 2011

SMITH, Michael Robert

Resigned
32 Morton Road, DevonEX8 1BA
Secretary
Appointed 06 Feb 2011
Resigned 27 Jan 2015

BREMNER, Nigel Stuart Ogilvy

Resigned
The Longhouse, CirencesterGL7 6PA
Born May 1956
Director
Appointed 14 Feb 2005
Resigned 01 Apr 2007

CAREY, Rachel Jane

Resigned
Flat 3, ExmouthEX8 1BA
Born July 1960
Director
Appointed 17 Feb 2007
Resigned 28 Oct 2013

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Born December 1960
Director
Appointed 14 Feb 2005
Resigned 24 Apr 2007

GREENLAND, Sylvia Anne

Resigned
Flat 1 32 Morton Road, ExmouthEX8 1BA
Born February 1937
Director
Appointed 17 Feb 2007
Resigned 26 Nov 2010

Persons with significant control

1

Mr Michael Smith

Active
Front Drive, HexhamNE48 4BE
Born June 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Appoint Person Secretary Company
7 February 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2011
TM02Termination of Secretary
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
24 October 2006
287Change of Registered Office
Legacy
17 October 2006
88(2)R88(2)R
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
19 October 2005
287Change of Registered Office
Incorporation Company
14 February 2005
NEWINCIncorporation