Company NameMountfield Properties Limited
DirectorsDavid Donnellan and Thomas Donnellan
Company StatusActive
Company Number04374509
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Donnellan
Date of BirthMay 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameThomas Donnellan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed01 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,998
Cash£9,518
Current Liabilities£23,740

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

9 January 2003Delivered on: 15 January 2003
Persons entitled: Iib Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a apartment P14 northampton house wellington street northampton. See the mortgage charge document for full details.
Outstanding
10 December 2002Delivered on: 24 December 2002
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a flat 123 platinum house lyon road harrow, all buildings fixtures and fixed plant machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
21 February 2023Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 21 February 2023 (2 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
17 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
12 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Director's details changed for David Donnellan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Thomas Donnellan on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Thomas Donnellan on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page)
1 March 2010Director's details changed for David Donnellan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Thomas Donnellan on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Donnellan on 1 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
16 April 2009Return made up to 15/02/09; full list of members (3 pages)
16 April 2009Return made up to 15/02/09; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 June 2008Return made up to 15/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2008Return made up to 15/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
27 March 2007Return made up to 15/02/07; full list of members (3 pages)
27 March 2007Return made up to 15/02/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Return made up to 15/02/06; full list of members (7 pages)
7 April 2006Return made up to 15/02/06; full list of members (7 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 30 June 2003 (5 pages)
11 August 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 August 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
25 October 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
15 February 2002Incorporation (12 pages)
15 February 2002Incorporation (12 pages)