MOUNT ANVIL (OLD CO) LIMITED

MOUNT ANVIL (OLD CO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOUNT ANVIL (OLD CO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02504943
    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 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 AddressNo

    What were the previous names of MOUNT ANVIL (OLD CO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNT ANVIL LIMITEDOct 17, 1991Oct 17, 1991
    MIDDLETONE ENTERPRISES LIMITEDMay 23, 1990May 23, 1990

    What are the latest accounts for MOUNT ANVIL (OLD CO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MOUNT ANVIL (OLD CO) LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for MOUNT ANVIL (OLD CO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Thomson Agnew as a director on May 09, 2025

    1 pagesTM01

    Termination of appointment of Alastair Thomson Agnew as a secretary on Jan 14, 2025

    1 pagesTM02

    Appointment of Mr Daniel Andrew Shane as a secretary on Jan 15, 2025

    2 pagesAP03

    Appointment of Mr Daniel Andrew Shane as a director on Jan 15, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    8 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    8 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Marucs Stephen Bate on Sep 01, 2023

    2 pagesCH01

    Appointment of Mr Marucs Stephen Bate as a director on Aug 25, 2023

    2 pagesAP01

    Appointment of Mr James Edward Roy Owen as a director on Aug 25, 2023

    2 pagesAP01

    Appointment of Mr Luke Geoffrey Ernest Taylor as a director on Aug 25, 2023

    2 pagesAP01

    Appointment of Mr Alastair Thomson Agnew as a secretary on Aug 25, 2023

    2 pagesAP03

    Termination of appointment of Ewan Thomas Anderson as a director on Aug 25, 2023

    1 pagesTM01

    Termination of appointment of Ewan Thomas Anderson as a secretary on Aug 25, 2023

    1 pagesTM02

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr. Alastair Thomson Agnew as a director on Nov 14, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    8 pagesAA

    Who are the officers of MOUNT ANVIL (OLD CO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANE, Daniel Andrew
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    London
    331655460001
    BATE, Marcus Stephen
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    EnglandBritishPartnerships, Communities &Sustainability Director253471090001
    HURLEY, Darragh Richard Joseph
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    EnglandIrishManaging Director196065470001
    OWEN, James Edward Roy
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United KingdomBritishLand Director312737420001
    SHANE, Daniel Andrew
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    EnglandBritishGroup Finance Director286078100002
    TAYLOR, Luke Geoffrey Ernest
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United KingdomAustralianOperations Director272675700001
    AGNEW, Alastair Thomson
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    London
    312814280001
    ANDERSON, Ewan Thomas
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    London
    208321950001
    BRINDLE, Andrew David
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    BritishFinancial Controller130588660001
    COOK, Roisin Joan
    17 Broadacres
    LU2 7YF Luton
    Bedfordshire
    Secretary
    17 Broadacres
    LU2 7YF Luton
    Bedfordshire
    IrishAccountant91219780001
    DUNCAN, Alan Stuart
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    180341560001
    GREGORY, Mark Charles
    51 Lincroft
    MK43 0HS Cranfield
    Bedfordshire
    Secretary
    51 Lincroft
    MK43 0HS Cranfield
    Bedfordshire
    BritishAccountant83675620001
    GRUBNIC, Milan
    10 Rothamsted Court
    Rothamsted Avenue
    AL5 2BZ Harpenden
    Hertfordshire
    Secretary
    10 Rothamsted Court
    Rothamsted Avenue
    AL5 2BZ Harpenden
    Hertfordshire
    BritishAccountant104462740001
    HAINES, Stephen Paul
    18 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    Secretary
    18 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    British121340800001
    HURLEY, Cornelius Killian
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    Secretary
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    Irish47179960002
    SMITH, Michael James
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    Secretary
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    British112821860001
    STEVENS, Philip Martin
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    Secretary
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    British102528350001
    YORK, Philip Andrew
    7 Almond Way
    HA2 6NU North Harrow
    Middlesex
    Secretary
    7 Almond Way
    HA2 6NU North Harrow
    Middlesex
    BritishAccountant94916660001
    AGNEW, Alastair Thomson
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United KingdomBritishFinance Director274550340001
    ANDERSON, Ewan Thomas
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    ScotlandBritishGroup Fiance Director71536430001
    BENNETT, Barry John
    Meadowdown
    Doggetts Wood Close
    HP8 4TL Chalfont St. Giles
    Buckinghamshire
    Director
    Meadowdown
    Doggetts Wood Close
    HP8 4TL Chalfont St. Giles
    Buckinghamshire
    United KingdomIrishDirector14707370002
    BORER, Derek
    133 Ridge Lane
    WD17 4SX Watford
    Hertfordshire
    Director
    133 Ridge Lane
    WD17 4SX Watford
    Hertfordshire
    BritishTechnical Director60451400001
    BURSLEM, Peter Robert
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    EnglandBritishDirector189127160001
    CLARK, David John Charles
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    EnglandBritishFinance Director131493770001
    HURLEY, Cornelius Killian
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    EnglandIrishDirector47179960006
    MACGILLIVRAY, Roderick Roy
    Sycamore House Old Solesbridge Lane
    Chorleywood
    WD3 5SS Rickmansworth
    Hertfordshire
    Director
    Sycamore House Old Solesbridge Lane
    Chorleywood
    WD3 5SS Rickmansworth
    Hertfordshire
    South AfricanCompany Director55038670001
    MACGILLIVRAY, Roderick Roy
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    Director
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    United KingdomBritishEngineer98986380001
    MACGREGOR, Charles Allistair Stuart
    Middleton Hall
    EH23 4RD Gorebridge
    Midlothian
    Director
    Middleton Hall
    EH23 4RD Gorebridge
    Midlothian
    BritishDirector49324220001
    UPTON, Richard
    Old Bearhurst
    Battenhurst Road
    TN5 7DU Stonegate
    East Sussex
    Director
    Old Bearhurst
    Battenhurst Road
    TN5 7DU Stonegate
    East Sussex
    EnglandBritishDevelopment Director204950320001

    Who are the persons with significant control of MOUNT ANVIL (OLD CO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mount Anvil Holdings Limited
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03222988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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