MOUNT ANVIL LIMITED

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

    Company NameMOUNT ANVIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02706348
    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 LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is MOUNT ANVIL LIMITED located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNT ANVIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNT ANVIL PLCAug 01, 2002Aug 01, 2002
    MOUNT ANVIL CONSTRUCTION LIMITEDApr 23, 1992Apr 23, 1992
    ALDERMAKE LIMITEDApr 13, 1992Apr 13, 1992

    What are the latest accounts for MOUNT ANVIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MOUNT ANVIL LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for MOUNT ANVIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    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 14, 2025

    2 pagesAP03

    Appointment of Mr Daniel Andrew Shane as a director on Jan 13, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ewan Thomas Anderson as a director on Aug 24, 2023

    1 pagesTM01

    Appointment of Mr Alastair Thomson Agnew as a secretary on Aug 24, 2023

    2 pagesAP03

    Termination of appointment of Ewan Thomas Anderson as a secretary on Aug 24, 2023

    1 pagesTM02

    Appointment of Mr Alastair Thomson Agnew as a director on Aug 16, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Luke Taylor as a director on Jul 31, 2020

    2 pagesAP01

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Registration of charge 027063480011, created on Oct 01, 2019

    62 pagesMR01

    Who are the officers of MOUNT ANVIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANE, Daniel Andrew
    Aldersgate Street
    EC1A 4HY London
    140
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    331654960001
    HALL, Jonathan Richard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritish284555170001
    HURLEY, Cornelius Killian
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandIrish47179960006
    HURLEY, Darragh Richard Joseph
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    EnglandIrish196065470001
    SHANE, Daniel Andrew
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish286078100002
    TAYLOR, Luke Geoffrey Ernest
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomAustralian272675700001
    AGNEW, Alastair Thomson
    Aldersgate Street
    EC1A 4HY London
    140
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    312796960001
    ANDERSON, Ewan Thomas
    Aldersgate Street
    EC1A 4HY London
    140
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    208340770001
    BRINDLE, Andrew David
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    British130588660001
    COOK, Roisin Joan
    17 Broadacres
    LU2 7YF Luton
    Bedfordshire
    Secretary
    17 Broadacres
    LU2 7YF Luton
    Bedfordshire
    Irish91219780001
    DUNCAN, Alan Stuart
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    176751590001
    GREGORY, Mark Charles
    51 Lincroft
    MK43 0HS Cranfield
    Bedfordshire
    Secretary
    51 Lincroft
    MK43 0HS Cranfield
    Bedfordshire
    British83675620001
    GRUBNIC, Milan
    10 Rothamsted Court
    Rothamsted Avenue
    AL5 2BZ Harpenden
    Hertfordshire
    Secretary
    10 Rothamsted Court
    Rothamsted Avenue
    AL5 2BZ Harpenden
    Hertfordshire
    British104462740001
    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
    British94916660001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AGNEW, Alastair Thomson
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish274550340001
    ANDERSON, Ewan Thomas
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    ScotlandBritish71536430001
    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 KingdomIrish14707370002
    BORER, Derek
    133 Ridge Lane
    WD17 4SX Watford
    Hertfordshire
    Director
    133 Ridge Lane
    WD17 4SX Watford
    Hertfordshire
    British60451400001
    BURSLEM, Peter Robert
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish189127160001
    CHAMBERS, Brian Peter
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish128655490001
    CLARK, David John Charles
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish131493770001
    FENTON, Clive
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritish176758890001
    FITZPATRICK, Gary John
    9 Meadowsweet
    Lower Stondon
    SG16 6PF Henlow
    Bedfordshire
    Director
    9 Meadowsweet
    Lower Stondon
    SG16 6PF Henlow
    Bedfordshire
    United KingdomBritish28238950003
    GORE, Peter
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    EnglandBritish287066240001
    HALL, David George
    7 Octavian Drive
    Bancroft
    MK13 0QR Milton Keynes
    Director
    7 Octavian Drive
    Bancroft
    MK13 0QR Milton Keynes
    British41519030001
    HYNES, Kieran Patrick
    17 Hawkeswood Road
    TW16 6HL Sunbury On Thames
    Middlesex
    Director
    17 Hawkeswood Road
    TW16 6HL Sunbury On Thames
    Middlesex
    Irish77592070001
    JORDAN, Paul Robert
    2 Ickworth Close
    Great Notley
    CM77 7ZY Braintree
    Essex
    Director
    2 Ickworth Close
    Great Notley
    CM77 7ZY Braintree
    Essex
    EnglandBritish97409450001
    KELF, Shawn
    Perrins Barn
    Wyck Lane Woods Green
    TN5 6QS Wadhurst
    East Sussex
    Director
    Perrins Barn
    Wyck Lane Woods Green
    TN5 6QS Wadhurst
    East Sussex
    British65442240001
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritish4498880001
    MACGILLIVRAY, Roderick Roy
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    Director
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    United KingdomBritish98986380001

    Who are the persons with significant control of MOUNT ANVIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mount Anvil (Old Co) 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
    Place RegisteredEngland And Wales
    Registration Number02504943
    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