128 THE MOUNT LIMITED

Register to unlock more data on OkredoRegister

128 THE MOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05466672

Incorporation date

28/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 The Mount, York, North Yorkshire YO24 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2005)
dot icon16/05/2025
Notification of Lee Brian Robinson as a person with significant control on 2024-09-12
dot icon16/05/2025
Notification of Nicole Tunstall as a person with significant control on 2024-09-12
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Termination of appointment of Christopher David Wise as a secretary on 2024-10-04
dot icon04/10/2024
Termination of appointment of Christopher David Wise as a director on 2024-10-04
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon14/02/2024
Appointment of Ms Nicole Tunstall as a director on 2024-02-14
dot icon09/02/2024
Termination of appointment of Niall Sinclair Mcturk as a director on 2024-02-09
dot icon09/02/2024
Appointment of Mr Malcolm Dyl as a director on 2024-02-07
dot icon07/02/2024
Termination of appointment of Malcolm Dyl as a director on 2024-01-07
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2017
Secretary's details changed for Mr Christopher David Wise on 2017-08-09
dot icon09/08/2017
Change of details for Mr Malcolm Dyl as a person with significant control on 2017-08-09
dot icon09/08/2017
Registered office address changed from 128 the Mount York North Yorkshire YO24 1AS to 128 the Mount York North Yorkshire YO24 1AS on 2017-08-09
dot icon09/08/2017
Director's details changed for Mr Christopher David Wise on 2017-08-09
dot icon09/08/2017
Director's details changed for Mr Niall Sinclair Mcturk on 2017-08-09
dot icon09/08/2017
Director's details changed for Mr Malcolm Dyl on 2017-08-09
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon07/04/2014
Appointment of Mr Niall Sinclair Mcturk as a director
dot icon07/04/2014
Appointment of Mr Christopher David Wise as a director
dot icon07/04/2014
Appointment of Mr Malcolm Dyl as a director
dot icon07/04/2014
Termination of appointment of Jill Simpson as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon14/06/2013
Director's details changed for Jill Rhatigan on 2013-01-03
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon01/06/2011
Director's details changed for Jill Simpson on 2011-05-28
dot icon31/05/2011
Secretary's details changed for Mr Christopher David Wise on 2011-05-28
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon11/06/2010
Director's details changed for Jill Simpson on 2010-05-27
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 28/05/09; full list of members
dot icon06/06/2008
Return made up to 28/05/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 28/05/07; no change of members
dot icon29/05/2007
Amended accounts made up to 2005-12-31
dot icon08/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2006
Director resigned
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon11/07/2006
Return made up to 28/05/06; full list of members
dot icon09/09/2005
Ad 28/05/05-08/08/05 £ si 3@1=3 £ ic 1/4
dot icon04/07/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Registered office changed on 23/06/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon23/06/2005
New director appointed
dot icon28/05/2005
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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Jill
Director
16/06/2006 - 31/03/2014
19
Dyl, Malcolm
Director
16/12/2013 - 07/01/2024
8
Dyl, Malcolm
Director
07/02/2024 - Present
8
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/05/2005 - 28/05/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
28/05/2005 - 28/05/2005
9963

Persons with Significant Control

3
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 128 THE MOUNT LIMITED

128 THE MOUNT LIMITED is an(a) Active company incorporated on 28/05/2005 with the registered office located at 128 The Mount, York, North Yorkshire YO24 1AS. There are currently 2 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 128 THE MOUNT LIMITED?

toggle

128 THE MOUNT LIMITED is currently Active. It was registered on 28/05/2005 .

Where is 128 THE MOUNT LIMITED located?

toggle

128 THE MOUNT LIMITED is registered at 128 The Mount, York, North Yorkshire YO24 1AS.

What does 128 THE MOUNT LIMITED do?

toggle

128 THE MOUNT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 128 THE MOUNT LIMITED?

toggle

The latest filing was on 16/05/2025: Notification of Lee Brian Robinson as a person with significant control on 2024-09-12.