Company NameMountford House Management Ltd
Company StatusActive
Company Number10055098
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years 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 NamePaula Philomena Mary Clail
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2017(11 months after company formation)
Appointment Duration7 years, 1 month
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 6 Mountaford House 83 Wordsworth Drive
Cheam
Sutton
Surrey
SM3 8HH
Director NameLeonard John Davies
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Mountford House 83 Wordsworth Drive
Cheam
Sutton
Surrey
SM3 8HH
Director NameLinda Ann Newbury
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Mountford House 83 Wordsworth Drive
Cheam
Sutton
Surrey
SM3 8HH
Director NameMr Nibras Alnaimi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMiss Georgia Megan Ahearne
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Adam James Pigott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Mountford House 83 Wordsworth Drive
Cheam
Sutton
Surrey
SM3 8HH
Director NameFrancesca Luisa Albertini
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Mountaford House 83 Wordsworth Drive
Cheam
Sutton
Surrey
SM3 8HH
Director NameJonathan Daniel Parkins
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mountford House 83 Wordsworth Drive
Cheam
Surrey
SM3 8HH
Director NameSiamak Adibi
Date of BirthApril 1977 (Born 47 years ago)
NationalityIranian
StatusResigned
Appointed07 February 2017(11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2022)
RolePetroleum Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Mountford House 83 Wordsworth Drive
Cheam
Sutton
Surrey
SM3 8HH

Location

Registered Address7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
9 May 2022Termination of appointment of Siamak Adibi as a director on 9 May 2022 (1 page)
20 July 2021Termination of appointment of Jonathan Daniel Parkins as a director on 20 July 2021 (1 page)
19 July 2021Appointment of Miss Georgia Megan Ahearne as a director on 6 July 2021 (2 pages)
4 June 2021Cessation of Adam James Pigott as a person with significant control on 4 June 2021 (1 page)
4 June 2021Termination of appointment of Francesca Luisa Albertini as a director on 21 May 2021 (1 page)
4 June 2021Registered office address changed from Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH to 7 Tattenham Crescent Epsom KT18 5QG on 4 June 2021 (1 page)
4 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
4 June 2021Appointment of Mr Nibras Alnaimi as a director on 22 May 2021 (2 pages)
4 June 2021Notification of a person with significant control statement (2 pages)
30 April 2021Micro company accounts made up to 31 March 2021 (9 pages)
31 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 31 March 2020 (9 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 May 2017Termination of appointment of Eric Sydney Newbury as a director on 18 May 2017 (1 page)
20 May 2017Termination of appointment of Eric Sydney Newbury as a director on 18 May 2017 (1 page)
20 May 2017Termination of appointment of Adam James Pigott as a director on 18 May 2017 (1 page)
20 May 2017Termination of appointment of Adam James Pigott as a director on 18 May 2017 (1 page)
31 March 2017Appointment of Jonathan Daniel Parkins as a director on 7 February 2017 (3 pages)
31 March 2017Appointment of Jonathan Daniel Parkins as a director on 7 February 2017 (3 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
15 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 6
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 6
(4 pages)
23 February 2017Appointment of Francesca Luisa Albertini as a director on 7 February 2017 (3 pages)
23 February 2017Appointment of Paula Philomena Mary Clail as a director on 7 February 2017 (3 pages)
23 February 2017Appointment of Paula Philomena Mary Clail as a director on 7 February 2017 (3 pages)
23 February 2017Appointment of Francesca Luisa Albertini as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Siamak Adibi as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Siamak Adibi as a director on 7 February 2017 (3 pages)
16 February 2017Appointment of Linda Ann Newbury as a director on 7 February 2017 (3 pages)
16 February 2017Appointment of Linda Ann Newbury as a director on 7 February 2017 (3 pages)
16 February 2017Appointment of Leonard John Davies as a director on 7 February 2017 (3 pages)
16 February 2017Registered office address changed from Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL United Kingdom to Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL United Kingdom to Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH on 16 February 2017 (2 pages)
16 February 2017Appointment of Leonard John Davies as a director on 7 February 2017 (3 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 6
(18 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 6
(18 pages)