MOUNTVIEW ESTATES PLC
Overview
Company Name | MOUNTVIEW ESTATES PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00328020 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOUNTVIEW ESTATES PLC?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MOUNTVIEW ESTATES PLC located?
Registered Office Address | Mountview House 151 High Street N14 6EW Southgate London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOUNTVIEW ESTATES PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MOUNTVIEW ESTATES PLC?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for MOUNTVIEW ESTATES PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Tracey Elizabeth, Bridget Hartley as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 112 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 108 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 102 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 98 pages | AA | ||||||||||
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Link Asset Services Northern House Woodsome Park Fenay Bridge, Huddersfield West Yorkshire HD8 0GA England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 98 pages | AA | ||||||||||
Director's details changed for Ms Mhairi Lindsay Jarvis on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 86 pages | AA | ||||||||||
Termination of appointment of Anthony Christopher John Solway as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 86 pages | AA | ||||||||||
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Link Asset Services Northern House Woodsome Park Fenay Bridge, Huddersfield West Yorkshire HD8 0GA | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Anthony Wiseman Powell as a director on Apr 11, 2018 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 80 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MOUNTVIEW ESTATES PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAY, Maria Magdalena | Secretary | 4 Clarence Terrace Regents Park NW1 4RD London | Polish | 67354750002 | ||||||
ARCHIBALD, Mhairi Lindsay | Director | 151 High Street Southgate N14 6EW London Mountview House United Kingdom | Scotland | British | Chartered Surveyor | 167925930003 | ||||
BRAY, Maria Magdalena | Director | 4 Clarence Terrace Regents Park NW1 4RD London | United Kingdom | Polish | Certified Accountant | 67354750002 | ||||
HARTLEY, Tracey Elizabeth, Bridget | Director | Mountview House Southgate N14 6EW London 151 High Street England | England | British | Chartered Surveyor | 208385700001 | ||||
SINCLAIR, Duncan Morrall | Director | The Paddocks Howe Green SG13 8LH Hertford Hertfordshire | United Kingdom | British | Chartered Accountant | 15481940001 | ||||
WILLIAMS, Andrew Raymond, Dr | Director | 151 High Street Southgate N14 6EW London Mountview House England | United Kingdom | British | Doctor | 203375660002 | ||||
WISEMAN POWELL, Anthony | Director | Mountview House 151 High Street N14 6EW Southgate London | United Kingdom | British | Chartered Accountant | 245785020001 | ||||
LANGLEY, Kenneth James | Secretary | 29 Gurney Court Road AL1 4QU St Albans Hertfordshire | British | 15481910001 | ||||||
FULTON, John | Director | 25 The Orchards Eaton Bray LU6 2DD Dunstable Bedfordshire | United Kingdom | British | Chartered Accountant | 8846170001 | ||||
HALL, John Peirs | Director | Chalkhouse Green Farm Kidmore End RG4 9AL Reading | United Kingdom | British | Director | 9884650001 | ||||
LAING, James Alan Neild | Director | Wyfield Manor Boxford RG16 8DY Newbury Berkshire | England | British | Chartered Surveyor | 35548310002 | ||||
LANGRISH-SMITH, Keith | Director | 6 The Glade IG8 0QA Woodford Green Essex | United Kingdom | British | Estate Manager | 15481930001 | ||||
MAUNDER TAYLOR, Christopher | Director | 5 Mayflower Close Hertingfordbury SG14 2LH Hertford | United Kingdom | British | Chartered Surveyor | 11408450005 | ||||
MURPHY, Jacqueline Louise | Director | 41a Belsize Lane N6 4ET London | British | Property Sales Manager | 44521030005 | |||||
PALMER, Nigel Stuart | Director | 10 Egan Close CR8 5GG Kenley | England | British | Retired | 27584760002 | ||||
SINCLAIR, Alistair James | Director | 151 High Street Southgate N14 6EW London Mountview House | Canada | Canadian | Banker | 155721640001 | ||||
SINCLAIR, Frank Peter | Director | 16 High Mead IG7 6PU Chigwell Essex | British | Surveyor | 4631360001 | |||||
SINCLAIR, Walter Duncan Irving | Director | West Down Beech Hill Avenue EN4 0LU Hadley Wood Hertfordshire | British | Certified Accountant | 15481920001 | |||||
SOLWAY, Anthony Christopher John | Director | 151 High Street Southgate N14 6EW London Mountview House United Kingdom | United Kingdom | British | Director | 199357890001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0