Background WavePink WaveYellow Wave

MARTON ROAD (BRIDLINGTON) MANAGEMENT COMPANY LIMITED (05626310)

MARTON ROAD (BRIDLINGTON) MANAGEMENT COMPANY LIMITED (05626310) is an active UK company. incorporated on 17 November 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARTON ROAD (BRIDLINGTON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include WALLACE, Iain Stuart.

Company Number
05626310
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTON ROAD (BRIDLINGTON) MANAGEMENT COMPANY LIMITED

MARTON ROAD (BRIDLINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARTON ROAD (BRIDLINGTON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05626310

LTD Company

Age

20 Years

Incorporated 17 November 2005

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 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 18 November 2024
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 9 December 2010To: 26 August 2020
Suite 1 Dorian House 89a New Road Side Horsforth Yorks LS18 4QD
From: 17 November 2005To: 9 December 2010
Timeline

5 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WALLACE, Iain Stuart

Active
89a New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 12 Jan 2012

PICKLES, David Christopher

Resigned
Carlton Grange, WakefieldWF3 3QZ
Secretary
Appointed 17 Nov 2005
Resigned 31 Jul 2007

WALLACE, Barbara Ann King

Resigned
35 Layton Park Avenue, RawdonLS19 6PL
Secretary
Appointed 08 Nov 2007
Resigned 24 May 2010

HESTER, Antony Patrick

Resigned
Myddelton House Langbar Road, IlkleyLS29 0EB
Born December 1967
Director
Appointed 17 Nov 2005
Resigned 02 Nov 2007

HESTER, Tony

Resigned
Langbar Road, Ilkley
Born January 1950
Director
Appointed 06 Sept 2011
Resigned 12 Jan 2012

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 13 Sept 2007
Resigned 12 Sept 2011
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
287Change of Registered Office
Resolution
10 May 2006
RESOLUTIONSResolutions
Incorporation Company
17 November 2005
NEWINCIncorporation