Background WavePink WaveYellow Wave

MORTON RESIDENTS MANAGEMENT COMPANY LIMITED (06062841)

MORTON RESIDENTS MANAGEMENT COMPANY LIMITED (06062841) is an active UK company. incorporated on 23 January 2007. with registered office in Keighley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MORTON RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BROOKSBANK, Pauline Elizabeth, BROOKSBANK, Timothy Damien, FOULKES, Jeanne Yvonne and 2 others.

Company Number
06062841
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
Morton Court Morton Lane, Keighley, BD20 5RP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROOKSBANK, Pauline Elizabeth, BROOKSBANK, Timothy Damien, FOULKES, Jeanne Yvonne, KRAMER, Jean, SARAI, Charan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTON RESIDENTS MANAGEMENT COMPANY LIMITED

MORTON RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Keighley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MORTON RESIDENTS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06062841

LTD Company

Age

19 Years

Incorporated 23 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Morton Court Morton Lane East Morton Keighley, BD20 5RP,

Previous Addresses

C/O C/O Tim Brooksbank, 6 Morton Court Morton Court Morton Lane East Morton Keighley West Yorkshire BD20 5RP United Kingdom
From: 6 February 2012To: 6 February 2012
Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
From: 23 January 2007To: 6 February 2012
Timeline

24 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Jun 17
Owner Exit
Nov 17
New Owner
Feb 18
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROOKSBANK, Pauline Elizabeth

Active
Morton Lane, KeighleyBD20 5RP
Born July 1952
Director
Appointed 04 Sept 2023

BROOKSBANK, Timothy Damien

Active
Morton Lane, KeighleyBD20 5RP
Born March 1969
Director
Appointed 07 Oct 2011

FOULKES, Jeanne Yvonne

Active
Morton Lane, KeighleyBD20 5RP
Born May 1949
Director
Appointed 23 Nov 2021

KRAMER, Jean

Active
Morton Lane, KeighleyBD20 5RP
Born December 1943
Director
Appointed 29 Nov 2022

SARAI, Charan

Active
Morton Court, KeighleyBD20 5RP
Born January 1960
Director
Appointed 05 Mar 2007

CAMPBELL, Lorrin Grace

Resigned
Colt Cottage, Elmley CastleWR10 3HU
Secretary
Appointed 23 Jan 2007
Resigned 03 Aug 2009

MARSHALL, Graham Neil

Resigned
Springview, LeedsLS27 7HG
Secretary
Appointed 03 Aug 2009
Resigned 23 Jan 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 23 Jan 2007
Resigned 23 Jan 2007

CAMPBELL, Lorrin Grace

Resigned
Bailiff Bridge, BrighouseHD6 4JJ
Born September 1954
Director
Appointed 10 Jun 2010
Resigned 31 Oct 2011

CAMPBELL, William James

Resigned
Colt Cottage, Elmley CastleWR10 3HU
Born October 1953
Director
Appointed 23 Jan 2007
Resigned 10 Jun 2010

DAVIES, Jeremy William

Resigned
Clifton Mills, BrighouseHD6 4JJ
Born June 1947
Director
Appointed 10 Jun 2010
Resigned 31 Oct 2011

EARP, Derek Arthur

Resigned
Birkby Lane, BrighouseHD6 4JJ
Born February 1952
Director
Appointed 10 Jun 2010
Resigned 30 Jan 2012

FOXCROFT, John Spencer

Resigned
Morton Lane, KeighleyBD20 5RP
Born June 1952
Director
Appointed 05 Jun 2017
Resigned 07 Feb 2021

FOXCROFT, Sandra

Resigned
Morton Lane, KeighleyBD20 5RP
Born September 1966
Director
Appointed 07 Feb 2021
Resigned 29 Nov 2022

HUDSON, John

Resigned
2 Morton Court, East MortonBD20 5RP
Born July 1925
Director
Appointed 01 Jun 2007
Resigned 01 Feb 2016

HUDSON, Susanne

Resigned
Morton Lane, KeighleyBD20 5RP
Born September 1938
Director
Appointed 01 Feb 2016
Resigned 29 Mar 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 23 Jan 2007
Resigned 23 Jan 2007

Persons with significant control

4

1 Active
3 Ceased

Mrs Sandra Foxcroft

Ceased
Morton Lane, KeighleyBD20 5RP
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2021
Ceased 23 Nov 2021

Mr John Spencer Foxcroft

Ceased
Morton Lane, KeighleyBD20 5RP
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 07 Feb 2021

Mrs Susanne Hudson

Ceased
Morton Lane, KeighleyBD20 5RP
Born September 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2017

Mr Timothy Damien Brooksbank

Active
Morton Lane, KeighleyBD20 5RP
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Memorandum Articles
15 October 2010
MEM/ARTSMEM/ARTS
Resolution
15 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
287Change of Registered Office
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Incorporation Company
23 January 2007
NEWINCIncorporation