Company NameMount Residents Association Limited(The)
DirectorsAlison Jane Fisher and Jinesh Patel
Company StatusActive
Company Number00881175
CategoryPrivate Limited Company
Incorporation Date9 June 1966(57 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Alison Jane Fisher
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(51 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleTeam Leader Bank Of England
Country of ResidenceEngland
Correspondence AddressC/O Pmuk, The Base, Dartford Business Park Victori
Dartford
DA1 5FS
Director NameMr Jinesh Patel
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(54 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmuk, The Base, Dartford Business Park Victori
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed30 October 2018(52 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameRobert Andrew Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 1995)
RoleSecurity Analyst
Correspondence Address13 The Mount
Bexleyheath
Kent
DA6 7PE
Director NameMrs Joan Hilda Walker
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(25 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 August 2005)
RoleRetired Secretary
Correspondence Address6 The Mount
Broomfield Road
Bexleyheath
Kent
DA6 7PE
Secretary NameRobert Andrew Payne
NationalityBritish
StatusResigned
Appointed09 September 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 1995)
RoleSecurity Analyst
Correspondence Address13 The Mount
Bexleyheath
Kent
DA6 7PE
Director NameRosalind Jill Tarbox
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(29 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mount
Broomfield Road
Bexleyheath
Kent
DA6 7PE
Secretary NameRosalind Jill Tarbox
NationalityBritish
StatusResigned
Appointed09 November 1995(29 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 December 2017)
RoleAdmin Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mount
Broomfield Road
Bexleyheath
Kent
DA6 7PE
Director NameGeoffrey Murkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(35 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2005)
RoleAdministrator
Correspondence Address7 The Mount
Broomfield Road
Bexleyheath
Kent
DA6 7PE
Director NameKathryn Helen Fogarty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(39 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 The Mount
Broomfield Road
Bexleyheath
Kent
DA6 7PE
Director NameMrs Joy Pulfer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(44 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 December 2017)
RoleRetired Adminstrator
Country of ResidenceUnited Kingdom
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Director NameMr Roy Alfred Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(51 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmuk, The Base, Dartford Business Park Victori
Dartford
DA1 5FS
Director NameMr Phillip David McKie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(51 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmuk, The Base, Dartford Business Park Victori
Dartford
DA1 5FS

Location

Registered AddressC/O Pmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£8,365
Cash£5,751
Current Liabilities£480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 October 2020Appointment of Mr Jinesh Patel as a director on 7 October 2020 (2 pages)
5 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
8 August 2019Termination of appointment of Phillip David Mckie as a director on 7 August 2019 (1 page)
5 August 2019Termination of appointment of Roy Alfred Smith as a director on 5 August 2019 (1 page)
16 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 October 2018Appointment of Pmuk (London) Ltd as a secretary on 30 October 2018 (2 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to C/O Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 27 February 2018 (1 page)
15 January 2018Appointment of Mr Phillip David Mckie as a director on 9 January 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Termination of appointment of Rosalind Jill Tarbox as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Rosalind Jill Tarbox as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Rosalind Jill Tarbox as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Joy Pulfer as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Joy Pulfer as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Rosalind Jill Tarbox as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Roy Alfred Smith as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Roy Alfred Smith as a director on 14 December 2017 (2 pages)
7 December 2017Appointment of Ms Alison Jane Fisher as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Ms Alison Jane Fisher as a director on 6 December 2017 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 14
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 14
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 14
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 14
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 14
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 14
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Appointment of Mrs Joy Pulfer as a director (2 pages)
6 February 2012Appointment of Mrs Joy Pulfer as a director (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from 5 the Mount Broomfield Road Bexleyheath Kent DA6 7PE on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 5 the Mount Broomfield Road Bexleyheath Kent DA6 7PE on 31 January 2012 (1 page)
13 December 2011Termination of appointment of Kathryn Fogarty as a director (1 page)
13 December 2011Termination of appointment of Kathryn Fogarty as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Rosalind Jill Tarbox on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Kathryn Helen Fogarty on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Kathryn Helen Fogarty on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Rosalind Jill Tarbox on 30 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 January 2009Return made up to 31/12/08; full list of members (8 pages)
25 January 2009Return made up to 31/12/08; full list of members (8 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2008Return made up to 31/12/07; full list of members (8 pages)
27 February 2008Return made up to 31/12/07; full list of members (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 March 2007Return made up to 31/12/06; full list of members (12 pages)
2 March 2007Return made up to 31/12/06; full list of members (12 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Return made up to 31/12/05; full list of members (12 pages)
13 March 2006Return made up to 31/12/05; full list of members (12 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (13 pages)
17 January 2005Return made up to 31/12/04; full list of members (13 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 February 2004Return made up to 31/12/03; full list of members (12 pages)
6 February 2004Return made up to 31/12/03; full list of members (12 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
28 February 2002Return made up to 31/12/01; full list of members (11 pages)
28 February 2002Return made up to 31/12/01; full list of members (11 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (10 pages)
25 January 2001Return made up to 31/12/00; full list of members (10 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Return made up to 31/12/97; change of members (6 pages)
9 January 1998Return made up to 31/12/97; change of members (6 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)