MOUNT ANVIL (OLD CO) LIMITED
Overview
| Company Name | MOUNT ANVIL (OLD CO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02504943 |
| 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 ANVIL (OLD CO) LIMITED?
- Development of building projects (41100) / Construction
Where is MOUNT ANVIL (OLD CO) LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOUNT ANVIL (OLD CO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUNT ANVIL LIMITED | Oct 17, 1991 | Oct 17, 1991 |
| MIDDLETONE ENTERPRISES LIMITED | May 23, 1990 | May 23, 1990 |
What are the latest accounts for MOUNT ANVIL (OLD CO) 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 ANVIL (OLD CO) LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for MOUNT ANVIL (OLD CO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 9 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alastair Thomson Agnew as a director on May 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alastair Thomson Agnew as a secretary on Jan 14, 2025 | 1 pages | TM02 | ||
Appointment of Mr Daniel Andrew Shane as a secretary on Jan 15, 2025 | 2 pages | AP03 | ||
Appointment of Mr Daniel Andrew Shane as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 8 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Marucs Stephen Bate on Sep 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Marucs Stephen Bate as a director on Aug 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Edward Roy Owen as a director on Aug 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Luke Geoffrey Ernest Taylor as a director on Aug 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alastair Thomson Agnew as a secretary on Aug 25, 2023 | 2 pages | AP03 | ||
Termination of appointment of Ewan Thomas Anderson as a director on Aug 25, 2023 | 1 pages | TM01 | ||
Who are the officers of MOUNT ANVIL (OLD CO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHANE, Daniel Andrew | Secretary | Aldersgate Street EC1A 4HY London 140 London | 331655460001 | |||||||
| BATE, Marcus Stephen | Director | Aldersgate Street EC1A 4HY London 140 London | England | British | 253471090001 | |||||
| HURLEY, Darragh Richard Joseph | Director | Aldersgate Street EC1A 4HY London 140 London | England | Irish | 196065470001 | |||||
| OWEN, James Edward Roy | Director | Aldersgate Street EC1A 4HY London 140 London | United Kingdom | British | 312737420001 | |||||
| SHANE, Daniel Andrew | Director | Aldersgate Street EC1A 4HY London 140 London | United Kingdom | British | 286078100002 | |||||
| TAYLOR, Luke Geoffrey Ernest | Director | Aldersgate Street EC1A 4HY London 140 London | United Kingdom | Australian | 272675700001 | |||||
| AGNEW, Alastair Thomson | Secretary | Aldersgate Street EC1A 4HY London 140 London | 312814280001 | |||||||
| ANDERSON, Ewan Thomas | Secretary | Aldersgate Street EC1A 4HY London 140 London | 208321950001 | |||||||
| BRINDLE, Andrew David | Secretary | Aldersgate Street EC1A 4HY London 140 London United Kingdom | British | 130588660001 | ||||||
| COOK, Roisin Joan | Secretary | 17 Broadacres LU2 7YF Luton Bedfordshire | Irish | 91219780001 | ||||||
| DUNCAN, Alan Stuart | Secretary | Aldersgate Street EC1A 4HY London 140 London United Kingdom | 180341560001 | |||||||
| GREGORY, Mark Charles | Secretary | 51 Lincroft MK43 0HS Cranfield Bedfordshire | British | 83675620001 | ||||||
| GRUBNIC, Milan | Secretary | 10 Rothamsted Court Rothamsted Avenue AL5 2BZ Harpenden Hertfordshire | British | 104462740001 | ||||||
| HAINES, Stephen Paul | Secretary | 18 Linden Avenue SL6 6HB Maidenhead Berkshire | British | 121340800001 | ||||||
| HURLEY, Cornelius Killian | Secretary | 28 Millenium Wharf WD3 1AZ Rickmansworth Hertfordshire | Irish | 47179960002 | ||||||
| SMITH, Michael James | Secretary | Box Cottage Appleby Street EN7 6QZ Cheshunt Hertfordshire | British | 112821860001 | ||||||
| STEVENS, Philip Martin | Secretary | Forge House Maiden Street Weston SG4 7AA Hitchin Hertfordshire | British | 102528350001 | ||||||
| YORK, Philip Andrew | Secretary | 7 Almond Way HA2 6NU North Harrow Middlesex | British | 94916660001 | ||||||
| AGNEW, Alastair Thomson | Director | Aldersgate Street EC1A 4HY London 140 London | United Kingdom | British | 274550340001 | |||||
| ANDERSON, Ewan Thomas | Director | Aldersgate Street EC1A 4HY London 140 London | Scotland | British | 71536430001 | |||||
| BENNETT, Barry John | Director | Meadowdown Doggetts Wood Close HP8 4TL Chalfont St. Giles Buckinghamshire | United Kingdom | Irish | 14707370002 | |||||
| BORER, Derek | Director | 133 Ridge Lane WD17 4SX Watford Hertfordshire | British | 60451400001 | ||||||
| BURSLEM, Peter Robert | Director | Aldersgate Street EC1A 4HY London 140 London United Kingdom | England | British | 189127160001 | |||||
| CLARK, David John Charles | Director | Aldersgate Street EC1A 4HY London 140 London United Kingdom | England | British | 131493770001 | |||||
| HURLEY, Cornelius Killian | Director | Aldersgate Street EC1A 4HY London 140 London United Kingdom | England | Irish | 47179960006 | |||||
| MACGILLIVRAY, Roderick Roy | Director | Sycamore House Old Solesbridge Lane Chorleywood WD3 5SS Rickmansworth Hertfordshire | South African | 55038670001 | ||||||
| MACGILLIVRAY, Roderick Roy | Director | Elders The Clump WD3 4BD Chorleywood Hertfordshire | United Kingdom | British | 98986380001 | |||||
| MACGREGOR, Charles Allistair Stuart | Director | Middleton Hall EH23 4RD Gorebridge Midlothian | British | 49324220001 | ||||||
| UPTON, Richard | Director | Old Bearhurst Battenhurst Road TN5 7DU Stonegate East Sussex | England | British | 204950320001 |
Who are the persons with significant control of MOUNT ANVIL (OLD CO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mount Anvil Holdings Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | No | ||||||||||
| |||||||||||||
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