MOUNTFORD HOUSE MANAGEMENT LTD

C/O Eastons (Rentals) Ltd C/O Eastons (Rentals) Ltd, Epsom, KT18 5QG, Surrey, England
StatusACTIVE
Company No.10055098
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 4 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 6 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

86 LARKHALL RISE LIMITED

DALRIARDA CROES-Y-LLAN,CARDIGAN,SA43 2LG

Number:05400978
Status:ACTIVE
Category:Private Limited Company

DUNGANNON MOTOR CLUB, LIMITED

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)

KROWN MUSIC GROUP LIMITED

241 HIGH STREET,BIRMINGHAM,B23 6SS

Number:11246844
Status:ACTIVE
Category:Private Limited Company

MB14 PRODUCTS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source