MOUNTGRANGE HERITAGE LIMITED
Overview
| Company Name | MOUNTGRANGE HERITAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01760554 |
| 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 MOUNTGRANGE HERITAGE LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is MOUNTGRANGE HERITAGE LIMITED located?
| Registered Office Address | 13b Stratford Road W8 6RF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOUNTGRANGE HERITAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| A. HERITAGE & COMPANY LIMITED | Oct 11, 1983 | Oct 11, 1983 |
What are the latest accounts for MOUNTGRANGE HERITAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MOUNTGRANGE HERITAGE LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for MOUNTGRANGE HERITAGE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||
Director's details changed for Ms Elizabeth Diana Thomson on Jun 11, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||
Second filing for the termination of Martin Trevor Myers as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Martin Trevor Myers as a director on Feb 10, 2022 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||
Termination of appointment of Roger John Hamilton-Brown as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||
Cessation of Roger John Hamilton-Brown as a person with significant control on Dec 23, 2020 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||
Appointment of Mr Martin Trevor Myers as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||
Secretary's details changed for Dr Michael Keith Wilson on Feb 09, 2018 | 1 pages | CH03 | ||||||
Director's details changed for Mr Michael Keith Wilson on Feb 09, 2018 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||||||
Who are the officers of MOUNTGRANGE HERITAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Michael Keith | Secretary | Stratford Road W8 6RF London 13b England | 233510100001 | |||||||
| THOMSON, Elizabeth Diana | Director | Stratford Road W8 6RF London 13b England | England | British | 74335740001 | |||||
| WILSON, Michael Keith | Director | Stratford Road W8 6RF London 13b England | England | British | 140941040006 | |||||
| BERRY, Nicholas Anthony | Secretary | Hilltop Cottage Stanmore RG20 8SR Chievley Berkshire | British | 82162010002 | ||||||
| BRYAN, Thalia Sarah | Secretary | 37 Vicarage Road SW14 9RZ London | British | 62600510003 | ||||||
| DALLAMORE, Anthony Arthur | Secretary | 37 Chart Place Wigmore ME8 0LW Gillingham Kent | English | 40700560001 | ||||||
| DU SAUTOY, Marianne Elizabeth | Secretary | 12a Evelyn Road W4 5JL London | British | 51379450002 | ||||||
| DWIGHT, Rochelle | Secretary | 8 Heathside Close Newbury Park IG2 7PD Ilford Essex | British | 90394180001 | ||||||
| HERITAGE, Dorothy Joyce | Secretary | 60 Walton Street OX2 6AE Oxford Oxfordshire | British | 5289430001 | ||||||
| BRYAN, Thalia Sarah | Director | 37 Vicarage Road SW14 9RZ London | United Kingdom | British | 62600510003 | |||||
| CHANDE, Manish Jayantilal | Director | Royal Avenue SW3 4QF London 16 | Uk | British | 83291490003 | |||||
| CORNER, Stephen Ashley | Director | Cortleigh Bakers Wood UB9 4LQ Denham Uxbridge | England | British | 40334000004 | |||||
| HAMILTON-BROWN, Roger John | Director | Albert Bridge Road SW11 4PX London 9 | England | British | 140855580001 | |||||
| HERITAGE, Angela Joyce | Director | 7 Sedgeford Road W12 0NA London | British | 60948970001 | ||||||
| MASON, Helen | Director | Flat 4 2a Melrose Gardens W6 7RN London | British | 62600370001 | ||||||
| MYERS, Martin Trevor | Director | Redburn Street SW3 4DA London 9 England | England | British | 35819830007 | |||||
| MYERS, Martin Trevor | Director | Durham Place SW3 4ET London 1 | England | British | 35819830001 |
Who are the persons with significant control of MOUNTGRANGE HERITAGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger John Hamilton-Brown | Apr 06, 2016 | Albert Bridge Road SW11 4PX London 9 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Thalia Sarah Christian Bryan | Apr 06, 2016 | Stratford Road W8 6RF London 13b England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Elizabeth Diana Thomson | Apr 06, 2016 | Stratford Road W8 6RF London 13b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Keith Wilson | Apr 06, 2016 | Stratford Road W8 6RF London 13b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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