Background WavePink WaveYellow Wave

15 MORTON ROAD MANAGEMENT LIMITED (06238168)

15 MORTON ROAD MANAGEMENT LIMITED (06238168) is an active UK company. incorporated on 4 May 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 15 MORTON ROAD MANAGEMENT LIMITED has been registered for 18 years. Current directors include CORY, Jody Joanne, HARRADINE, Sally Anne, HUTCHINGS, Jane and 2 others.

Company Number
06238168
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Homelea Bath Road, Bristol, BS30 6LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORY, Jody Joanne, HARRADINE, Sally Anne, HUTCHINGS, Jane, LEE, Jacqueline Anne, LEE, Sara Elaine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 MORTON ROAD MANAGEMENT LIMITED

15 MORTON ROAD MANAGEMENT LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 15 MORTON ROAD MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06238168

LTD Company

Age

18 Years

Incorporated 4 May 2007

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 24 February 2026 (1 month 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Homelea Bath Road Swineford Bristol, BS30 6LN,

Previous Addresses

48 Compton Road London N1 2PB England
From: 10 September 2020To: 18 May 2022
Kings Aish Orchard Luscombe Lane Paignton TQ3 3ZU England
From: 9 October 2019To: 10 September 2020
72 Bicton Street Exmouth EX8 2RU England
From: 4 September 2017To: 9 October 2019
11B Westfield Road Budleigh Salterton Devon EX9 6SS England
From: 7 April 2016To: 4 September 2017
29 Drakes Avenue Exmouth Devon EX8 4AD
From: 9 December 2012To: 7 April 2016
the Longhouse Tarlton Cirencester Glos GL7 6PA
From: 4 May 2007To: 9 December 2012
Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Oct 19
Owner Exit
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
May 22
Director Joined
May 22
Owner Exit
May 22
New Owner
Jun 23
New Owner
Jun 23
Director Left
Jun 23
New Owner
Jun 23
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CORY, Jody Joanne

Active
Bath Road, BristolBS30 6LN
Born May 1971
Director
Appointed 28 Aug 2020

HARRADINE, Sally Anne

Active
Bath Road, BristolBS30 6LN
Born July 1959
Director
Appointed 18 May 2022

HUTCHINGS, Jane

Active
Newlands Avenue, ExmouthEX8 4AX
Born May 1959
Director
Appointed 28 Aug 2020

LEE, Jacqueline Anne

Active
Phear Avenue, ExmouthEX8 2JS
Born November 1961
Director
Appointed 02 Apr 2020

LEE, Sara Elaine

Active
Salterton Road, ExmouthEX8 2EN
Born May 1964
Director
Appointed 28 Aug 2020

BREMNER, Nigel Stuart Ogilvy

Resigned
The Longhouse, CirencesterGL7 6PA
Secretary
Appointed 04 May 2007
Resigned 18 Dec 2012

JOHN, Peter Charles

Resigned
Compton Road, LondonN1 2PB
Secretary
Appointed 04 Sept 2020
Resigned 01 Feb 2022

JOHN, Peter Charles Howell

Resigned
Compton Road, LondonN1 2PB
Secretary
Appointed 02 Apr 2020
Resigned 11 Sept 2020

JORDAN, Anne

Resigned
Bicton Street, ExmouthEX8 2RU
Secretary
Appointed 19 Dec 2012
Resigned 08 Oct 2019

BREMNER, Nigel Stuart Ogilvy

Resigned
Tarlton, CirencesterGL7 6PA
Born May 1956
Director
Appointed 02 Apr 2012
Resigned 28 Nov 2012

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Born December 1960
Director
Appointed 04 May 2007
Resigned 04 Apr 2012

JORDAN, Anne

Resigned
Bicton Street, ExmouthEX8 2RU
Born November 1963
Director
Appointed 31 Oct 2012
Resigned 08 Oct 2019

WHITE, Sophie

Resigned
Luscombe Lane, PaigntonTQ3 3ZU
Born March 1970
Director
Appointed 31 Oct 2012
Resigned 28 Aug 2020

WILLIAMS, Michael John

Resigned
Compton Road, LondonN1 2PB
Born May 1960
Director
Appointed 02 Apr 2020
Resigned 19 Dec 2020

WILLIAMS, Michael John

Resigned
Bath Road, BristolBS30 6LN
Born May 1956
Director
Appointed 28 Sept 2019
Resigned 19 Dec 2020

Persons with significant control

7

4 Active
3 Ceased

Mrs Sara Elaine Lee

Active
Salterton Road, ExmouthEX8 2EN
Born May 1964

Nature of Control

Significant influence or control
Notified 22 Jun 2023

Ms Sally Anne Harradine

Active
Bath Road, BristolBS30 6LN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023

Mrs Jane Hutchings

Active
Bath Road, BristolBS30 6LN
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023

Ms Jody Joanne Cory

Active
Bath Road, BristolBS30 6LN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2022

Mr Peter Charles John

Ceased
Compton Road, LondonN1 2PB
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Aug 2020
Ceased 01 Feb 2022

Ms Sophie White

Ceased
Luscombe Lane, PaigntonTQ3 3ZU
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2020

Ms Anne Jordan

Ceased
Bicton Street, ExmouthEX8 2RU
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
18 June 2025
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
29 September 2008
287Change of Registered Office
Legacy
17 June 2008
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Incorporation Company
4 May 2007
NEWINCIncorporation