125 MOUNT VIEW LIMITED

Register to unlock more data on OkredoRegister

125 MOUNT VIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864413

Incorporation date

20/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

125 Mount View Road, London N4 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon05/04/2024
Cessation of Edward James Bratton as a person with significant control on 2024-04-01
dot icon05/04/2024
Appointment of Mr Jonathan Christopher Sampson-Haney as a secretary on 2024-04-01
dot icon05/04/2024
Termination of appointment of Edward James Bratton as a secretary on 2024-04-01
dot icon05/04/2024
Termination of appointment of Edward James Bratton as a director on 2024-04-01
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Notification of Cristian Jimenez Romero as a person with significant control on 2024-02-27
dot icon27/02/2024
Change of details for Mr Edward James Bratton as a person with significant control on 2024-02-27
dot icon27/02/2024
Change of details for Mr Jonathan Christopher Sampson-Haney as a person with significant control on 2024-02-27
dot icon16/01/2024
Director's details changed for Mr Jonathan Christopher Haney on 2023-11-03
dot icon16/01/2024
Change of details for Mr Jonathan Christopher Haney as a person with significant control on 2023-11-03
dot icon16/01/2024
Director's details changed for Miss Sophie Claire Sampson on 2023-11-03
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon28/09/2023
Withdrawal of a person with significant control statement on 2023-09-28
dot icon28/09/2023
Notification of Edward James Bratton as a person with significant control on 2023-09-28
dot icon28/09/2023
Notification of Jonathan Christopher Haney as a person with significant control on 2023-09-28
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Registered office address changed from Raised Ground Floor Flat 125 Mount View Road London N4 4JH to 125 Mount View Road London N4 4JH on 2022-06-07
dot icon25/02/2022
Appointment of Miss Sophie Claire Sampson as a director on 2022-02-21
dot icon25/02/2022
Termination of appointment of Sophie Claire Simpson as a director on 2022-02-21
dot icon25/02/2022
Appointment of Miss Sophie Claire Simpson as a director on 2022-02-21
dot icon25/02/2022
Termination of appointment of Caieta Ann Hendry as a director on 2022-02-22
dot icon25/02/2022
Appointment of Mr Jonathan Christopher Haney as a director on 2022-02-21
dot icon24/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/08/2021
Micro company accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/07/2020
Termination of appointment of Benjamin Peter Campbell Godsell as a director on 2020-06-07
dot icon07/07/2020
Termination of appointment of Rosanna Bryher Pinker as a director on 2020-07-07
dot icon07/07/2020
Appointment of Caieta Ann Hendry as a director on 2020-07-07
dot icon07/07/2020
Director's details changed for Mr Edward James Bratton on 2020-07-07
dot icon07/07/2020
Secretary's details changed for Mr Edward James Bratton on 2020-07-07
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon08/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon01/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/11/2017
Appointment of Mr Cristian Jimenez Romero as a director on 2017-11-22
dot icon21/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon06/10/2017
Termination of appointment of Francesco Paolo Nazzini as a director on 2017-10-01
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/09/2016
Appointment of Miss Rosanna Bryher Pinker as a director on 2016-09-05
dot icon05/09/2016
Appointment of Mr Benjamin Peter Campbell Godsell as a director on 2016-09-05
dot icon07/05/2016
Termination of appointment of Charlene Berry as a director on 2015-05-01
dot icon07/05/2016
Termination of appointment of Tom Haylock as a director on 2015-05-01
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon21/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Francesco Nazzini as a secretary
dot icon21/10/2013
Termination of appointment of Francesco Nazzini as a secretary
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Mr Edward James Bratton as a secretary
dot icon28/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon28/10/2011
Termination of appointment of Tamara Haq as a director
dot icon28/10/2011
Appointment of Miss Charlene Berry as a director
dot icon28/10/2011
Appointment of Mr Tom Haylock as a director
dot icon28/10/2011
Termination of appointment of Saud Haq as a director
dot icon28/10/2011
Appointment of Mr Francesco Paolo Nazzini as a secretary
dot icon28/10/2011
Director's details changed for Francesco Paolo Nazzini on 2011-10-28
dot icon28/10/2011
Director's details changed for Edward James Bratton on 2011-10-28
dot icon28/10/2011
Termination of appointment of Saud Haq as a secretary
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon02/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon07/01/2010
Director's details changed for Francesco Paolo Nazzini on 2009-10-01
dot icon07/01/2010
Director's details changed for Tamara Haq on 2009-10-01
dot icon07/01/2010
Director's details changed for Saud Haq on 2009-10-01
dot icon07/01/2010
Director's details changed for Edward James Bratton on 2009-10-01
dot icon29/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon04/01/2009
Return made up to 20/10/08; full list of members
dot icon07/12/2007
Return made up to 20/10/07; change of members
dot icon07/12/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned;director resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon24/11/2006
Return made up to 20/10/06; full list of members
dot icon24/11/2006
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 20/10/05; full list of members
dot icon13/01/2006
New secretary appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Registered office changed on 25/01/05 from: raised ground floor flat 125 mount view road london N4 4JH
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
New secretary appointed;new director appointed
dot icon20/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/12/2004
Return made up to 20/10/04; full list of members
dot icon25/11/2003
Ad 19/09/03--------- £ si 1@1
dot icon25/11/2003
Resolutions
dot icon25/11/2003
£ nc 3/4 19/09/03
dot icon25/11/2003
Return made up to 20/10/03; full list of members
dot icon05/11/2003
New director appointed
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Registered office changed on 17/10/03 from: top flat 125 mount view road london N4 4JH
dot icon02/09/2003
Director resigned
dot icon14/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 20/10/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 20/10/01; full list of members
dot icon26/09/2001
New secretary appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Secretary resigned
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Return made up to 20/10/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1999
Return made up to 20/10/99; full list of members
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
New secretary appointed
dot icon14/10/1998
Return made up to 20/10/98; no change of members
dot icon03/07/1998
Accounts for a small company made up to 1997-12-31
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Return made up to 20/10/97; full list of members
dot icon15/10/1997
Secretary resigned;director resigned
dot icon15/10/1997
Director resigned
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/10/1996
Return made up to 20/10/96; no change of members
dot icon19/03/1996
Director's particulars changed
dot icon30/10/1995
Return made up to 20/10/95; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 20/10/94; full list of members
dot icon23/03/1994
Ad 19/03/94--------- £ si 1@1=1 £ ic 2/3
dot icon18/03/1994
Director's particulars changed
dot icon01/03/1994
Accounting reference date notified as 31/12
dot icon12/01/1994
New director appointed
dot icon03/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Registered office changed on 03/11/93 from: 33 crwys road cardiff CF2 4YF
dot icon20/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haney, Jonathan Christopher
Director
21/02/2022 - Present
-
Sampson-Haney, Sophie Claire
Director
21/02/2022 - Present
-
Jimenez Romero, Cristian
Director
22/11/2017 - Present
-
Sampson-Haney, Jonathan Christopher
Secretary
01/04/2024 - Present
-
Bratton, Edward James
Secretary
07/09/2013 - 01/04/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 125 MOUNT VIEW LIMITED

125 MOUNT VIEW LIMITED is an(a) Active company incorporated on 20/10/1993 with the registered office located at 125 Mount View Road, London N4 4JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 125 MOUNT VIEW LIMITED?

toggle

125 MOUNT VIEW LIMITED is currently Active. It was registered on 20/10/1993 .

Where is 125 MOUNT VIEW LIMITED located?

toggle

125 MOUNT VIEW LIMITED is registered at 125 Mount View Road, London N4 4JH.

What does 125 MOUNT VIEW LIMITED do?

toggle

125 MOUNT VIEW LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 125 MOUNT VIEW LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with updates.