Company NameMountfield Management Company Limited
DirectorsSimon Janes and Alison Nicola Wainscot
Company StatusActive
Company Number03023290
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Mountfield
70 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameAlison Nicola Wainscot
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(28 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Mountfield
70 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameJohn James Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2001)
RoleTax Consultant
Correspondence AddressFlat 5 Mountfield Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameNigel Edward Tandy
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2001)
RoleKitchen Fitter
Correspondence AddressFlat 1 Mountfield Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameNigel Edward Tandy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 March 2001)
RoleKitchen Fitter
Correspondence AddressFlat 1 Mountfield Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameChristian Russell Mole
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years after company formation)
Appointment Duration3 years (resigned 25 March 2004)
RoleCorporate Finance
Correspondence Address3 Davema Close
Chislehurst
Kent
BR7 5QZ
Secretary NamePauline Mary Mannall
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2002)
RoleCompany Director
Correspondence AddressFlat 3 Mountfield
Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameNancy Hayward
NationalityBritish
StatusResigned
Appointed06 June 2002(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2003)
RoleCompany Director
Correspondence AddressFlat 1 Mountfield
Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameJeanette Elizabeth Allison
NationalityBritish
StatusResigned
Appointed15 April 2003(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressThe Ivy House
Morley Road
Chislehurst
Kent
BR7 5PP
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 September 2004)
RoleFinancial Controller
Correspondence Address2 Mountfield
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMrs Sarah Jane Wilkins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(14 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 June 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address17 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameMr Nigel Hadden
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 September 2022)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Mountfield
70 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameMs Sarah Jane Wilkins
StatusResigned
Appointed08 May 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 June 2023)
RoleCompany Director
Correspondence Address17 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameChristopher Paul Azzopardi
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2023(28 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 November 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Mountfield
70 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed25 June 2015(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 May 2016)
Correspondence Address44-50 Royal Parade Mews
London
SE3 0TN

Location

Registered AddressFlat 2 Mountfield
70 Camden Park Road
Chislehurst
Kent
BR7 5HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1 at £1Bradley Edward Algar & Claire Alison Rouse
12.50%
Ordinary
1 at £1Jeanette Elizabeth Allison
12.50%
Ordinary
1 at £1Kathryn Wendy Flynn
12.50%
Ordinary
1 at £1Mary Ann Simmons
12.50%
Ordinary
1 at £1Nasar Hussain Shah
12.50%
Ordinary
1 at £1Patricia Ann Wood
12.50%
Ordinary
1 at £1Raymonde Yvonne Josette Jarnot
12.50%
Ordinary
1 at £1Sarah Jane Wilkins
12.50%
Ordinary

Financials

Year2014
Turnover£19,260
Net Worth£12,607
Cash£12,802
Current Liabilities£395

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

10 June 2023Appointment of Alison Nicola Wainscot as a director on 9 June 2023 (2 pages)
10 June 2023Termination of appointment of Sarah Jane Wilkins as a secretary on 9 June 2023 (1 page)
10 June 2023Registered office address changed from 17 the Meadow Chislehurst BR7 6AA England to Flat 2 Mountfield 70 Camden Park Road Chislehurst Kent BR7 5HF on 10 June 2023 (1 page)
10 June 2023Appointment of Christopher Paul Azzopardi as a director on 9 June 2023 (2 pages)
10 June 2023Termination of appointment of Sarah Jane Wilkins as a director on 9 June 2023 (1 page)
10 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
3 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
15 November 2022Termination of appointment of Nigel Hadden as a director on 23 September 2022 (1 page)
20 October 2022Appointment of Mr Simon Janes as a director on 12 October 2022 (2 pages)
11 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
15 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
27 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
19 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
17 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
17 January 2021Director's details changed for Mr Nigel Hadden on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Nigel Hadden on 6 December 2020 (2 pages)
12 January 2021Director's details changed for Mrs Sarah Jane Wilkins on 6 December 2020 (2 pages)
5 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
8 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
22 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 February 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
21 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
18 January 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Termination of appointment of Residential Block Management Services Limited as a secretary on 8 May 2016 (1 page)
9 May 2016Termination of appointment of Residential Block Management Services Limited as a secretary on 8 May 2016 (1 page)
8 May 2016Director's details changed for Sarah Jane Wilkins on 8 May 2016 (2 pages)
8 May 2016Appointment of Ms Sarah Jane Wilkins as a secretary on 8 May 2016 (2 pages)
8 May 2016Appointment of Mr Nigel Hadden as a director on 7 December 2015 (2 pages)
8 May 2016Director's details changed for Sarah Jane Wilkins on 8 May 2016 (2 pages)
8 May 2016Registered office address changed from 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN England to 17 the Meadow Chislehurst BR7 6AA on 8 May 2016 (1 page)
8 May 2016Registered office address changed from 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN England to 17 the Meadow Chislehurst BR7 6AA on 8 May 2016 (1 page)
8 May 2016Appointment of Mr Nigel Hadden as a director on 7 December 2015 (2 pages)
8 May 2016Appointment of Ms Sarah Jane Wilkins as a secretary on 8 May 2016 (2 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8
(5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8
(5 pages)
6 December 2015Total exemption full accounts made up to 28 February 2015 (5 pages)
6 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
6 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
6 December 2015Total exemption full accounts made up to 28 February 2015 (5 pages)
25 June 2015Termination of appointment of Jeanette Elizabeth Allison as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Jeanette Elizabeth Allison as a secretary on 25 June 2015 (1 page)
25 June 2015Appointment of Residential Block Management Services Limited as a secretary on 25 June 2015 (2 pages)
25 June 2015Appointment of Residential Block Management Services Limited as a secretary on 25 June 2015 (2 pages)
22 June 2015Registered office address changed from Somers Mounts Hill Benendon Kent TN17 4ET to 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Somers Mounts Hill Benendon Kent TN17 4ET to 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN on 22 June 2015 (1 page)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8
(5 pages)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8
(5 pages)
31 October 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
31 October 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
8 August 2014Director's details changed for Sarah Jane Erdal on 26 June 2010 (2 pages)
8 August 2014Director's details changed for Sarah Jane Erdal on 26 June 2010 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
(5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
(5 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Sarah Jane Erdal on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Sarah Jane Erdal on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Sarah Jane Erdal on 1 February 2013 (2 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
21 September 2009Appointment terminated director john bennett (1 page)
21 September 2009Director appointed sarah jane erdal (2 pages)
21 September 2009Appointment terminated director john bennett (1 page)
21 September 2009Director appointed sarah jane erdal (2 pages)
17 February 2009Return made up to 17/02/09; full list of members (5 pages)
17 February 2009Return made up to 17/02/09; full list of members (5 pages)
26 November 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
26 November 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
25 March 2008Return made up to 17/02/08; full list of members (5 pages)
25 March 2008Return made up to 17/02/08; full list of members (5 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
1 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 17/02/07; full list of members (4 pages)
1 March 2007Return made up to 17/02/07; full list of members (4 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
17 February 2006Return made up to 17/02/06; full list of members (4 pages)
17 February 2006Return made up to 17/02/06; full list of members (4 pages)
29 June 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
29 June 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
8 July 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
8 July 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
30 April 2004New director appointed (3 pages)
30 April 2004New director appointed (3 pages)
26 February 2004Return made up to 17/02/04; full list of members (7 pages)
26 February 2004Return made up to 17/02/04; full list of members (7 pages)
19 July 2003Director's particulars changed (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director's particulars changed (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
4 June 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
4 June 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
11 February 2003Return made up to 17/02/03; full list of members (7 pages)
11 February 2003Return made up to 17/02/03; full list of members (7 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 April 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
12 April 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
25 March 2002Return made up to 17/02/02; full list of members (7 pages)
25 March 2002Return made up to 17/02/02; full list of members (7 pages)
2 May 2001Full accounts made up to 28 February 2001 (5 pages)
2 May 2001Full accounts made up to 28 February 2001 (5 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Director resigned (1 page)
12 February 2001Return made up to 17/02/01; full list of members (6 pages)
12 February 2001Return made up to 17/02/01; full list of members (6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 28 February 2000 (5 pages)
4 January 2001Full accounts made up to 28 February 2000 (5 pages)
14 February 2000Return made up to 17/02/00; full list of members (6 pages)
14 February 2000Return made up to 17/02/00; full list of members (6 pages)
22 November 1999Full accounts made up to 28 February 1999 (5 pages)
22 November 1999Full accounts made up to 28 February 1999 (5 pages)
9 February 1999Return made up to 17/02/99; full list of members (6 pages)
9 February 1999Return made up to 17/02/99; full list of members (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (7 pages)
24 December 1998Full accounts made up to 28 February 1998 (7 pages)
5 March 1998Return made up to 17/02/98; full list of members (6 pages)
5 March 1998Return made up to 17/02/98; full list of members (6 pages)
17 November 1997Full accounts made up to 28 February 1997 (6 pages)
17 November 1997Full accounts made up to 28 February 1997 (6 pages)
13 March 1997Return made up to 17/02/97; full list of members (6 pages)
13 March 1997Return made up to 17/02/97; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
18 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
28 March 1996Return made up to 17/02/96; full list of members (6 pages)
28 March 1996Return made up to 17/02/96; full list of members (6 pages)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Ad 22/03/95--------- £ si 7@1=7 £ ic 1/8 (4 pages)
28 March 1995Ad 22/03/95--------- £ si 7@1=7 £ ic 1/8 (4 pages)
28 March 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Secretary resigned;new secretary appointed (4 pages)
17 February 1995Incorporation (17 pages)
17 February 1995Incorporation (17 pages)