MORTLEY ESTATES LIMITED
HARTLEPOOL T B & I 250 LIMITED

Hellopages » County Durham » Hartlepool » TS24 7DN

Company number 05828697
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address C/O CENSIS EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL, TS24 7DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 525,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MORTLEY ESTATES LIMITED are www.mortleyestates.co.uk, and www.mortley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Redcar Central Rail Station is 7.3 miles; to Middlesbrough Rail Station is 7.6 miles; to Thornaby Rail Station is 9.6 miles; to Seaham Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortley Estates Limited is a Private Limited Company. The company registration number is 05828697. Mortley Estates Limited has been working since 25 May 2006. The present status of the company is Active. The registered address of Mortley Estates Limited is C O Censis Exchange Building 66 Church Street Hartlepool Ts24 7dn. . YUILL, Peter Mortley is a Secretary of the company. YUILL, Margaret Helen is a Director of the company. YUILL, Peter Mortley is a Director of the company. Secretary YORK CHAMBERS SECRETARIES LIMITED has been resigned. Director TILLY, Carolyn Jane has been resigned. Director TILLY, Hugh has been resigned. Director YORK CHAMBERS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YUILL, Peter Mortley
Appointed Date: 28 June 2006

Director
YUILL, Margaret Helen
Appointed Date: 09 November 2006
72 years old

Director
YUILL, Peter Mortley
Appointed Date: 09 November 2006
76 years old

Resigned Directors

Secretary
YORK CHAMBERS SECRETARIES LIMITED
Resigned: 28 June 2006
Appointed Date: 25 May 2006

Director
TILLY, Carolyn Jane
Resigned: 09 November 2006
Appointed Date: 28 June 2006
59 years old

Director
TILLY, Hugh
Resigned: 09 November 2006
Appointed Date: 28 June 2006
81 years old

Director
YORK CHAMBERS DIRECTORS LIMITED
Resigned: 28 June 2006
Appointed Date: 25 May 2006

MORTLEY ESTATES LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 525,000

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 525,000

17 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
06 Jul 2006
New secretary appointed
06 Jul 2006
Director resigned
06 Jul 2006
Secretary resigned
06 Jul 2006
Registered office changed on 06/07/06 from: c/o tilly bailey & irvine LLP newport house thornaby place teesdale south stockton-on-tees TS17 6SE
25 May 2006
Incorporation

MORTLEY ESTATES LIMITED Charges

9 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Carolyn Jane Tilly and Hugh Tilly
Description: 373 benton road newcastle upon tyne and 53-55 bridge street…
9 November 2006
Debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Carolyn Jane Tilly and Hugh Tilly
Description: Fixed and floating charges over the undertaking and all…