UKBizDB.co.uk

109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 109/113 Mount Street Management Company Limited. The company was founded 31 years ago and was given the registration number 02728978. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED
Company Number:02728978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 110 Mount Street, London, United Kingdom, W1K 2TS

Secretary29 November 2013Active
Flat 7 110 Mount Street, London, W1K 2TS

Director17 July 1997Active
Flat 4, 110 Mount Street, London, W1K 2TS

Director16 July 1992Active
Oberlindau 11, Frankfurt, Germany, D-60323

Director31 March 2014Active
31a St Dunstans Road, London, W6 8RE

Secretary21 January 1998Active
4 Chandos Street, London, W1A 3BQ

Secretary06 July 1992Active
Albury Hall, The Street, Albury, GU5 9AD

Secretary30 November 2000Active
5 The Croft, Euxton, Chorley, PR7 6LH

Secretary10 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 1992Active
Flat 3, 110 Mount Street, London, W1Y 5HE

Director06 July 1992Active
31 Brackendale Road, Belmont, Durham, DH1 2AB

Director31 December 2007Active
60 Waggon Road, Hadley Wood, Barnet, EN4 0PP

Director11 March 2003Active
1-379 Collett Road, Kelowna, Canada, V1W 3A3

Director06 July 1992Active
61 St Thomas's Road, Chorley, PR7 1JE

Director06 July 1992Active
Flat 3 113 Mount Street, London, W1K 2TS

Director04 January 1995Active
Flat 3, 113 Mount Street, London, W1K 2TS

Director27 June 2002Active
Ospray House, Lower Square, Old Isleworth, TW7

Director15 July 1994Active
Ospray House, Lower Square, Old Isleworth, TW7

Director19 March 1992Active
5 The Croft, Euxton, Chorley, PR7 6LH

Director09 April 2002Active
5 The Croft, Euxton, Chorley, PR7 6LH

Director07 October 1997Active
Flat 6, 110 Mount Street, London, W1K 2TS

Director01 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 July 1992Active

People with Significant Control

David Bailey
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, 110 Mount Street, London, United Kingdom, W1K 2TS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.