MOUNT MANAGEMENT WHITCHURCH LIMITED
Overview
| Company Name | MOUNT MANAGEMENT WHITCHURCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02175304 |
| 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 MOUNT MANAGEMENT WHITCHURCH LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MOUNT MANAGEMENT WHITCHURCH LIMITED located?
| Registered Office Address | The Mount Hardwick Rd RG8 7HW Whitchurch On Thames S. Oxon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOUNT MANAGEMENT WHITCHURCH 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 MOUNT MANAGEMENT WHITCHURCH LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2024 |
| Overdue | No |
What are the latest filings for MOUNT MANAGEMENT WHITCHURCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Akiko Raymond on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Nicholas James Houghton as a director on Jul 22, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Robbie Simpson as a director on Jul 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mr Robbie Simpson as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Cecilie Louise Justesen as a director on Dec 15, 2021 | 1 pages | TM01 | ||
Registered office address changed from 2 Charnwood Court Newport Street Swindon Wiltshire SN1 3DX to The Mount Hardwick Rd Whitchurch on Thames S. Oxon RG8 7HW on Jan 18, 2022 | 2 pages | AD01 | ||
Confirmation statement made on Jan 14, 2022 with no updates | 2 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 14, 2021 with no updates | 2 pages | CS01 | ||
Confirmation statement made on Dec 21, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Ms Caroline Disbrowe as a director on May 17, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Oliver Durant Watkins as a director on May 17, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Mark John Weedon on Dec 20, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for David Oliver Durant Watkins on Dec 20, 2018 | 2 pages | CH01 | ||
Director's details changed for Nicholas John Brazil on Dec 20, 2018 | 2 pages | CH01 | ||
Who are the officers of MOUNT MANAGEMENT WHITCHURCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAZIL, Nicholas John | Secretary | The Garden Flat The Mount Hardwick Road, Whitchurch On Thames RG8 7HW Reading Berkshire | British | 71562440001 | ||||||
| BRAZIL, Nicholas John | Director | The Garden Flat The Mount Hardwick Road, Whitchurch On Thames RG8 7HW Reading Berkshire | United Kingdom | British | 71562440001 | |||||
| DISBROWE, Caroline | Director | Hardwick Rd RG8 7HW Whitchurch On Thames The Mount S. Oxon | United Kingdom | British | 260062410001 | |||||
| DOWLING, James Michael, Mr. | Director | Hardwick Rd RG8 7HW Whitchurch On Thames The Mount S. Oxon | Britain | British | 127452790002 | |||||
| HOUGHTON, Nicholas James | Director | Hardwick Road Whitchurch On Thames RG8 7HW Reading Flat 6 England | England | British | 330363860001 | |||||
| RAYMOND, Akiko | Director | Flat 4 The Mount Hardwick Road RG8 7HW Whitchurch On Thames Berkshire | United Kingdom | Japanese | 54744700001 | |||||
| WEEDON, Mark John | Director | The Mount Whitchurch On Thames RF8 7HW Reading 2 S Oxon | England | British | 71806780005 | |||||
| SCHOFIELD, Susan Marie | Secretary | 3 The Mount Hardwick Road Whitchurch On Thames RG8 7HW Reading Berkshire | British | 39651510002 | ||||||
| SINGLETON, Dudley Ronald | Secretary | 4 Pyt House Cottages RG8 8RD Ashampstead Berks | British | 33846780001 | ||||||
| BUTLER, Samantha | Director | Flat 5 The Mount RG8 7HW Whitchurch On Thames Berkshire | British | 73947440001 | ||||||
| JUSTESEN, Cecilie Louise | Director | Hardwick Rd RG8 7HW Whitchurch On Thames The Mount S. Oxon | United Kingdom | Danish | 206515160001 | |||||
| MCQUEEN, Robert | Director | Flat 2 The Mount Hardwick Road RG8 7HW Whitchurch On Thames Berks | British | 72723810001 | ||||||
| POWER, Christopher Michael | Director | Flat 4 The Mount Hardwick Road RG8 7HW Whitchurch On Thames Berks | British | 57440950001 | ||||||
| SCHOFIELD, Brian | Director | 3 The Mount Hardwick Road RG8 7HW Whitchurch On Thames Berks | British | 33846770001 | ||||||
| SIMPSON, Robbie | Director | Hardwick Road Whitchurch On Thames RG8 7HW Reading Flat 6, The Mount England | England | British | 298327110001 | |||||
| SINGLETON, Dudley Ronald | Director | 4 Pyt House Cottages RG8 8RD Ashampstead Berks | British | 33846780001 | ||||||
| SINGLETON, Elizabeth | Director | 6 The Mount Hardwick Road RG8 7HW Whitchurch On Thames Berkshire | United Kingdom | British | 34211750002 | |||||
| WAKEFIELD, Frances | Director | Flat 5 The Mount Hardwick Road RG8 7HW Whitchurch On Thames Berks | British | 33846790001 | ||||||
| WATKINS, David Oliver Durant | Director | 2 Charnwood Court Newport Street SN1 3DX Swindon Wiltshire | United Kingdom | British | 176782980001 | |||||
| WHITHEAD, Gail Ann, Dr | Director | Flat 3 The Mount Hardwick Road RG8 7HW Whitchurch On Thames Berkshire | United Kingdom | British | 98548770001 | |||||
| WINTERS, Christopher John | Director | 2 Charnwood Court Newport Street SN1 3DX Swindon Wiltshire | England | British | 154100790002 |
What are the latest statements on persons with significant control for MOUNT MANAGEMENT WHITCHURCH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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