MOUNTFORD HOUSE MANAGEMENT LTD
Status | ACTIVE |
Company No. | 10055098 |
Category | Private Limited Company |
Incorporated | 10 Mar 2016 |
Age | 8 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MOUNTFORD HOUSE MANAGEMENT LTD is an active private limited company with number 10055098. It was incorporated 8 years, 4 months, 21 days ago, on 10 March 2016. The company address is C/O Eastons (Rentals) Ltd C/O Eastons (Rentals) Ltd, Epsom, KT18 5QG, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Jul 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 28 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Change registered office address company with date old address new address
Date: 17 May 2024
Action Date: 17 May 2024
Category: Address
Type: AD01
Change date: 2024-05-17
Old address: 7 Tattenham Crescent Epsom KT18 5QG England
New address: C/O Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom Surrey KT18 5QG
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siamak Adibi
Termination date: 2022-05-09
Documents
Termination director company with name termination date
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Daniel Parkins
Termination date: 2021-07-20
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Georgia Megan Ahearne
Appointment date: 2021-07-06
Documents
Notification of a person with significant control statement
Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam James Pigott
Cessation date: 2021-06-04
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Appoint person director company with name date
Date: 04 Jun 2021
Action Date: 22 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nibras Alnaimi
Appointment date: 2021-05-22
Documents
Termination director company with name termination date
Date: 04 Jun 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Luisa Albertini
Termination date: 2021-05-21
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-04
Old address: Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH
New address: 7 Tattenham Crescent Epsom KT18 5QG
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type micro entity
Date: 08 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Termination director company with name termination date
Date: 20 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam James Pigott
Termination date: 2017-05-18
Documents
Termination director company with name termination date
Date: 20 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Sydney Newbury
Termination date: 2017-05-18
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Daniel Parkins
Appointment date: 2017-02-07
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Capital allotment shares
Date: 15 Mar 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-07
Capital : 6 GBP
Documents
Legacy
Date: 23 Feb 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 was removed from the public register on 13/06/17 as it was invalid or ineffective.
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francesca Luisa Albertini
Appointment date: 2017-02-07
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Philomena Mary Clail
Appointment date: 2017-02-07
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Siamak Adibi
Appointment date: 2017-02-07
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Ann Newbury
Appointment date: 2017-02-07
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leonard John Davies
Appointment date: 2017-02-07
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
Old address: Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL United Kingdom
New address: Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH
Documents
Some Companies
DALRIARDA CROES-Y-LLAN,CARDIGAN,SA43 2LG
Number: | 05400978 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 KILLYMAN ROAD,CO TYRONE,BT71 6DG
Number: | NI004925 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREENHILL CLOSE MANAGEMENT LIMITED
87-89 MUTLEY PLAIN,PLYMOUTH,PL4 6JJ
Number: | 06356592 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
241 HIGH STREET,BIRMINGHAM,B23 6SS
Number: | 11246844 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HERON ACCOUNTANCY SOLUTIONS 301 CITYEAST BUSINESS CENTRE,BELFAST,BT4 1GW
Number: | NI657198 |
Status: | ACTIVE |
Category: | Private Limited Company |
PGP FINANCIAL CONSULTING LIMITED
16 ROXBURGH ROAD,WESTGATE-ON-SEA,CT8 8RX
Number: | 11723129 |
Status: | ACTIVE |
Category: | Private Limited Company |