MOUNTVIEW ESTATES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMOUNTVIEW ESTATES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00328020
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MOUNTVIEW ESTATES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MOUNTVIEW ESTATES PLC?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for MOUNTVIEW ESTATES PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Tracey Elizabeth, Bridget Hartley as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    112 pagesAA

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Group of companies' accounts made up to Mar 31, 2023

    108 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    102 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    98 pagesAA

    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 pagesAD02

    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 pagesAD02

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    98 pagesAA

    Director's details changed for Ms Mhairi Lindsay Jarvis on Jan 01, 2020

    2 pagesCH01

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    86 pagesAA

    Termination of appointment of Anthony Christopher John Solway as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 18, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    86 pagesAA

    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 pagesAD02

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Appointment of Anthony Wiseman Powell as a director on Apr 11, 2018

    2 pagesAP01

    Memorandum and Articles of Association

    80 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    13/11/2017
    RES13

    Who are the officers of MOUNTVIEW ESTATES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Maria Magdalena
    4 Clarence Terrace
    Regents Park
    NW1 4RD London
    Secretary
    4 Clarence Terrace
    Regents Park
    NW1 4RD London
    Polish67354750002
    ARCHIBALD, Mhairi Lindsay
    151 High Street
    Southgate
    N14 6EW London
    Mountview House
    United Kingdom
    Director
    151 High Street
    Southgate
    N14 6EW London
    Mountview House
    United Kingdom
    ScotlandBritishChartered Surveyor167925930003
    BRAY, Maria Magdalena
    4 Clarence Terrace
    Regents Park
    NW1 4RD London
    Director
    4 Clarence Terrace
    Regents Park
    NW1 4RD London
    United KingdomPolishCertified Accountant67354750002
    HARTLEY, Tracey Elizabeth, Bridget
    Mountview House
    Southgate
    N14 6EW London
    151 High Street
    England
    Director
    Mountview House
    Southgate
    N14 6EW London
    151 High Street
    England
    EnglandBritishChartered Surveyor208385700001
    SINCLAIR, Duncan Morrall
    The Paddocks
    Howe Green
    SG13 8LH Hertford
    Hertfordshire
    Director
    The Paddocks
    Howe Green
    SG13 8LH Hertford
    Hertfordshire
    United KingdomBritishChartered Accountant15481940001
    WILLIAMS, Andrew Raymond, Dr
    151 High Street
    Southgate
    N14 6EW London
    Mountview House
    England
    Director
    151 High Street
    Southgate
    N14 6EW London
    Mountview House
    England
    United KingdomBritishDoctor203375660002
    WISEMAN POWELL, Anthony
    Mountview House
    151 High Street
    N14 6EW Southgate
    London
    Director
    Mountview House
    151 High Street
    N14 6EW Southgate
    London
    United KingdomBritishChartered Accountant245785020001
    LANGLEY, Kenneth James
    29 Gurney Court Road
    AL1 4QU St Albans
    Hertfordshire
    Secretary
    29 Gurney Court Road
    AL1 4QU St Albans
    Hertfordshire
    British15481910001
    FULTON, John
    25 The Orchards
    Eaton Bray
    LU6 2DD Dunstable
    Bedfordshire
    Director
    25 The Orchards
    Eaton Bray
    LU6 2DD Dunstable
    Bedfordshire
    United KingdomBritishChartered Accountant8846170001
    HALL, John Peirs
    Chalkhouse Green Farm
    Kidmore End
    RG4 9AL Reading
    Director
    Chalkhouse Green Farm
    Kidmore End
    RG4 9AL Reading
    United KingdomBritishDirector9884650001
    LAING, James Alan Neild
    Wyfield Manor
    Boxford
    RG16 8DY Newbury
    Berkshire
    Director
    Wyfield Manor
    Boxford
    RG16 8DY Newbury
    Berkshire
    EnglandBritishChartered Surveyor35548310002
    LANGRISH-SMITH, Keith
    6 The Glade
    IG8 0QA Woodford Green
    Essex
    Director
    6 The Glade
    IG8 0QA Woodford Green
    Essex
    United KingdomBritishEstate Manager15481930001
    MAUNDER TAYLOR, Christopher
    5 Mayflower Close
    Hertingfordbury
    SG14 2LH Hertford
    Director
    5 Mayflower Close
    Hertingfordbury
    SG14 2LH Hertford
    United KingdomBritishChartered Surveyor11408450005
    MURPHY, Jacqueline Louise
    41a Belsize Lane
    N6 4ET London
    Director
    41a Belsize Lane
    N6 4ET London
    BritishProperty Sales Manager44521030005
    PALMER, Nigel Stuart
    10 Egan Close
    CR8 5GG Kenley
    Director
    10 Egan Close
    CR8 5GG Kenley
    EnglandBritishRetired27584760002
    SINCLAIR, Alistair James
    151 High Street
    Southgate
    N14 6EW London
    Mountview House
    Director
    151 High Street
    Southgate
    N14 6EW London
    Mountview House
    CanadaCanadianBanker155721640001
    SINCLAIR, Frank Peter
    16 High Mead
    IG7 6PU Chigwell
    Essex
    Director
    16 High Mead
    IG7 6PU Chigwell
    Essex
    BritishSurveyor4631360001
    SINCLAIR, Walter Duncan Irving
    West Down
    Beech Hill Avenue
    EN4 0LU Hadley Wood
    Hertfordshire
    Director
    West Down
    Beech Hill Avenue
    EN4 0LU Hadley Wood
    Hertfordshire
    BritishCertified Accountant15481920001
    SOLWAY, Anthony Christopher John
    151 High Street
    Southgate
    N14 6EW London
    Mountview House
    United Kingdom
    Director
    151 High Street
    Southgate
    N14 6EW London
    Mountview House
    United Kingdom
    United KingdomBritishDirector199357890001

    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