Company NameMountain View Properties Llp
Company StatusActive
Company NumberOC374252
CategoryLimited Liability Partnership
Incorporation Date12 April 2012(12 years ago)

Directors

LLP Designated Member NameMr Darren Matthew Johns
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(4 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
LLP Designated Member NameMr David Edwin Johns
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
LLP Designated Member NameMr David Edwin Johns
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladio West Road
St George's Hill
Weybridge
KT13 0LZ
LLP Designated Member NameMrs Jean Mary Johns
Date of BirthDecember 1933 (Born 90 years ago)
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladio West Road
St George's Hill
Weybridge
KT13 0LZ
LLP Designated Member NameSimon Paterson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
LLP Designated Member NamePaul Anthony Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,201,538
Cash£47,297
Current Liabilities£1,651

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

19 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
19 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
30 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
3 October 2019Change of details for Mr David Edwin Johns as a person with significant control on 9 August 2019 (2 pages)
3 October 2019Member's details changed for Mr David Edwin Johns on 9 August 2019 (2 pages)
23 August 2019Change of details for Mr Darren Matthew Johns as a person with significant control on 9 August 2019 (2 pages)
23 August 2019Member's details changed for Mr Darren Matthew Johns on 9 August 2019 (2 pages)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
31 August 2016Member's details changed for Mr Darren Matthew Johns on 31 August 2016 (2 pages)
31 August 2016Member's details changed for Mr Darren Matthew Johns on 31 August 2016 (2 pages)
22 April 2016Annual return made up to 12 April 2016 (3 pages)
22 April 2016Annual return made up to 12 April 2016 (3 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 April 2015Annual return made up to 12 April 2015 (3 pages)
24 April 2015Annual return made up to 12 April 2015 (3 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 May 2014Annual return made up to 12 April 2014 (3 pages)
2 May 2014Annual return made up to 12 April 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 September 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
20 September 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
20 September 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
16 April 2013Member's details changed for Mr David Edwin Johns on 1 March 2013 (2 pages)
16 April 2013Annual return made up to 12 April 2013 (3 pages)
16 April 2013Annual return made up to 12 April 2013 (3 pages)
16 April 2013Member's details changed for Mr David Edwin Johns on 1 March 2013 (2 pages)
16 April 2013Member's details changed for Mr David Edwin Johns on 1 March 2013 (2 pages)
20 November 2012Termination of appointment of Jean Johns as a member (2 pages)
20 November 2012Appointment of Mr David Edwin Johns as a member (3 pages)
20 November 2012Termination of appointment of Jean Johns as a member (2 pages)
20 November 2012Appointment of Mr David Edwin Johns as a member (3 pages)
22 May 2012Appointment of Mr Darren Matthew Johns as a member (2 pages)
22 May 2012Termination of appointment of David Johns as a member (1 page)
22 May 2012Termination of appointment of David Johns as a member (1 page)
22 May 2012Appointment of Mr Darren Matthew Johns as a member (2 pages)
30 April 2012Appointment of Mrs Jean Mary Johns as a member (2 pages)
30 April 2012Appointment of Mr David Edwin Johns as a member (2 pages)
30 April 2012Termination of appointment of Paul Webb as a member (1 page)
30 April 2012Appointment of Mrs Jean Mary Johns as a member (2 pages)
30 April 2012Termination of appointment of Simon Paterson as a member (1 page)
30 April 2012Termination of appointment of Paul Webb as a member (1 page)
30 April 2012Appointment of Mr David Edwin Johns as a member (2 pages)
30 April 2012Termination of appointment of Simon Paterson as a member (1 page)
12 April 2012Incorporation of a limited liability partnership (9 pages)
12 April 2012Incorporation of a limited liability partnership (9 pages)