Background WavePink WaveYellow Wave

MORTIMER TERRACE LIMITED (08933069)

MORTIMER TERRACE LIMITED (08933069) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MORTIMER TERRACE LIMITED has been registered for 12 years. Current directors include HAMBURGER, Mark, NAIMAN, Mark.

Company Number
08933069
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
36 Wargrave Avenue, London, N15 6UD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMBURGER, Mark, NAIMAN, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTIMER TERRACE LIMITED

MORTIMER TERRACE LIMITED is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MORTIMER TERRACE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08933069

LTD Company

Age

12 Years

Incorporated 11 March 2014

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 18 November 2025 (5 months 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

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 16 February 2025 (1 year ago)

Next Due

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

36 Wargrave Avenue London, N15 6UD,

Previous Addresses

Palmers Barn Station Road Long Marston Tring Hertfordshire HP23 4QS
From: 29 July 2015To: 14 June 2021
Palmers Barn Station Road Long Marston Tring Hertfordshire HP23 4QS England
From: 29 July 2015To: 29 July 2015
Bartlow Park Camps Road Bartlow Cambridge Cambridgeshire CB21 4PP United Kingdom
From: 11 March 2014To: 29 July 2015
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 20
New Owner
Mar 21
New Owner
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMBURGER, Mark

Active
Wargrave Avenue, LondonN15 6UD
Born June 1987
Director
Appointed 01 Jun 2021

NAIMAN, Mark

Active
Wargrave Avenue, LondonN15 6UD
Born October 1987
Director
Appointed 01 Jun 2021

FITZPATRICK, Susan

Resigned
Station Road, TringHP23 4QS
Born October 1949
Director
Appointed 11 Mar 2014
Resigned 01 Jun 2021

JONES, Nicola Marie

Resigned
Station Road, TringHP23 4QS
Born April 1980
Director
Appointed 10 Mar 2020
Resigned 01 Jun 2021

Persons with significant control

6

2 Active
4 Ceased
St. Andrews Mews, LondonN16 5HR

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 10 Jan 2022
36 Wargrave Avenue, LondonN15 6UD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2022

Mr Mark Naiman

Ceased
Wargrave Avenue, LondonN15 6UD
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021
Ceased 10 Jan 2022

Mr Mark Hamburger

Ceased
Wargrave Avenue, LondonN15 6UD
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Ceased 10 Jan 2022

Mrs Nicola Marie Jones

Ceased
Station Road, TringHP23 4QS
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021

Mrs Susan Fitzpatrick

Ceased
Station Road, TringHP23 4QS
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 March 2014
NEWINCIncorporation