Company NameMount Villas Management Company Limited
DirectorsFrederick Marc Walden and Joshua Glenn Walker
Company StatusActive
Company Number04580527
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 6 months 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 NameDr Frederick Marc Walden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleAnaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address78 Doggett Street
Newstead
Queeensland 4006
Australia
Director NameMr Joshua Glenn Walker
Date of BirthDecember 1990 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Mount Villas
London
SE27 9PU
Director NameAlasdair David Pierce Chubb
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleIT Engineer
Correspondence AddressFlat 3 12 Mount Villas
Lansdowne Hill West Norwood
London
SE27 0NU
Director NameJonathon Wayne Halpenny
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Highview Road
Ealing
London
W13 0HB
Secretary NameAlasdair David Pierce Chubb
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleIT Engineer
Correspondence AddressFlat 3 12 Mount Villas
Lansdowne Hill West Norwood
London
SE27 0NU
Secretary NameDavid Anthony Webb
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2008)
RoleChartered Surveyor
Correspondence Address3 Red Lodge Court
Pickhurst Rise
West Wickham
Kent
BR4 0AJ
Secretary NameJonathon Wayne Halpenny
NationalityBritish
StatusResigned
Appointed09 January 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Highview Road
Ealing
London
W13 0HB
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressHindwoods
9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£3
Cash£6,879
Current Liabilities£13,734

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months from now)

Filing History

10 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
17 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2019Director's details changed for Mr Joshua Glenn Walker on 17 July 2019 (2 pages)
26 June 2019Appointment of Mr Joshua Glenn Walker as a director on 26 June 2019 (2 pages)
16 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
8 February 2019Cessation of Jonathon Wayne Halpenny as a person with significant control on 4 June 2018 (1 page)
8 February 2019Termination of appointment of Jonathon Wayne Halpenny as a director on 4 June 2018 (1 page)
3 January 2019Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to Hindwoods 9 Dreadnought Walk London SE10 9FP on 3 January 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 June 2018Termination of appointment of Jonathon Wayne Halpenny as a secretary on 18 May 2018 (2 pages)
11 June 2018Termination of appointment of Jonathon Wayne Halpenny as a secretary on 18 May 2018 (2 pages)
15 May 2018Notification of Frederick Marc Walden as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Notification of Jonathon Wayne Halpenny as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(5 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
30 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 April 2011Director's details changed for Dr Frederick Marc Walden on 24 April 2011 (2 pages)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Dr Frederick Marc Walden on 24 April 2011 (2 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (13 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (13 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 April 2009Registered office changed on 06/04/2009 from 111A station road west wickham kent BR4 0PX (1 page)
6 April 2009Return made up to 27/03/09; full list of members (10 pages)
6 April 2009Registered office changed on 06/04/2009 from 111A station road west wickham kent BR4 0PX (1 page)
6 April 2009Return made up to 27/03/09; full list of members (10 pages)
12 February 2009Return made up to 04/11/08; full list of members (4 pages)
12 February 2009Return made up to 04/11/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Return made up to 04/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 04/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 December 2006Return made up to 04/11/06; full list of members (7 pages)
28 December 2006Return made up to 04/11/06; full list of members (7 pages)
21 November 2006Registered office changed on 21/11/06 from: webb & associates first floor office bell parade glebe way west wickham kent BR4 0RH (1 page)
21 November 2006Registered office changed on 21/11/06 from: webb & associates first floor office bell parade glebe way west wickham kent BR4 0RH (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 January 2006Return made up to 04/11/05; full list of members (7 pages)
11 January 2006Return made up to 04/11/05; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: flat 3 12 mount villas lansdowne hill west norwood london SE27 0NU (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: flat 3 12 mount villas lansdowne hill west norwood london SE27 0NU (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
10 November 2004Return made up to 04/11/04; full list of members (7 pages)
10 November 2004Return made up to 04/11/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 December 2003Return made up to 04/11/03; full list of members (7 pages)
10 December 2003Return made up to 04/11/03; full list of members (7 pages)
13 January 2003Ad 04/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 January 2003Ad 04/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
4 November 2002Incorporation (14 pages)
4 November 2002Incorporation (14 pages)