18 THE MOUNT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18 THE MOUNT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288163

Incorporation date

05/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ringley House, 349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1996)
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon29/08/2025
Director's details changed for Mrs Sibylle Tretera on 2016-12-30
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon17/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/01/2020
Secretary's details changed for Ringley Limited on 2020-01-28
dot icon02/09/2019
Appointment of Ringley Limited as a secretary on 2019-09-02
dot icon19/07/2019
Director's details changed for Ms Alexis Zegerman on 2019-07-19
dot icon19/07/2019
Director's details changed for Sharon Perry on 2019-07-19
dot icon19/07/2019
Director's details changed for Mr Jeremy Lee on 2019-07-19
dot icon19/07/2019
Director's details changed for Mr Imran Khatri on 2019-07-19
dot icon18/07/2019
Registered office address changed from Kingston House North Prince's Gate London SW7 1LN England to Ringley House 349 Royal College Street London NW1 9QS on 2019-07-18
dot icon10/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon16/04/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/02/2018
Appointment of Mr Imran Khatri as a director on 2017-03-31
dot icon08/02/2018
Registered office address changed from 18, the Mount, London Flat 5 the Mount London NW3 6st to Kingston House North Prince's Gate London SW7 1LN on 2018-02-08
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/01/2018
Confirmation statement made on 2017-12-05 with updates
dot icon30/01/2018
Termination of appointment of Chu Mansfield as a director on 2016-12-30
dot icon30/01/2018
Cessation of Chu Mansfield as a person with significant control on 2016-12-30
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon04/01/2017
Appointment of Ms Sibylle Tretera as a director on 2016-12-30
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon04/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon04/07/2014
Second filing of TM01 previously delivered to Companies House
dot icon27/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2014
Appointment of Mrs Chu Mansfield as a director
dot icon30/04/2014
Registered office address changed from 18 the Mount London NW3 6ST on 2014-04-30
dot icon01/04/2014
Termination of appointment of Diana Mayhew as a director
dot icon16/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/04/2013
Termination of appointment of Sally Moodey as a director
dot icon22/03/2013
Termination of appointment of Jeremy Moodey as a secretary
dot icon22/03/2013
Registered office address changed from 44 Fitzalan Road London N3 3PD United Kingdom on 2013-03-22
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/03/2010
Secretary's details changed for Mr Jeremy Michael Moodey on 2010-03-12
dot icon12/03/2010
Appointment of Jeremy Lee as a director
dot icon12/03/2010
Appointment of Sally Clare Moodey as a director
dot icon23/02/2010
Director's details changed for Sharon Perry on 2010-02-21
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-12-19
dot icon22/02/2010
Appointment of Mr Jeremy Michael Moodey as a secretary
dot icon22/02/2010
Registered office address changed from F3 18 the Mount Hampstead London NW3 6ST on 2010-02-22
dot icon17/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon17/02/2010
Director's details changed for Sharon Perry on 2009-12-01
dot icon17/02/2010
Director's details changed for Alexis Zegerman on 2009-12-01
dot icon17/02/2010
Director's details changed for Doctor Josephine Harris on 2009-12-01
dot icon17/02/2010
Director's details changed for Diana Mayhew on 2009-12-01
dot icon17/02/2010
Termination of appointment of Josephine Harris as a director
dot icon09/09/2009
Ad 24/07/09\gbp si 1@1=1\gbp ic 5/6\
dot icon03/09/2009
Resolutions
dot icon24/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/07/2009
Director's change of particulars / diana mayhew / 30/06/2009
dot icon20/01/2009
Return made up to 05/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/04/2008
Director's change of particulars / diana mayhew / 23/04/2008
dot icon05/04/2008
Return made up to 05/12/07; no change of members
dot icon18/10/2007
Secretary resigned
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/01/2007
Return made up to 05/12/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/12/2005
Return made up to 05/12/05; full list of members
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon05/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
New secretary appointed
dot icon29/12/2004
Return made up to 05/12/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/02/2004
Return made up to 05/12/03; full list of members
dot icon24/12/2003
New secretary appointed
dot icon14/04/2003
Full accounts made up to 2002-08-31
dot icon03/01/2003
Return made up to 05/12/02; full list of members
dot icon06/12/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon11/11/2002
Full accounts made up to 2001-08-31
dot icon08/01/2002
Return made up to 05/12/01; full list of members
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Registered office changed on 19/09/01 from: 18 the mount london NW3 6ST
dot icon05/04/2001
Registered office changed on 05/04/01 from: 251 horn lane acton london W3 9ED
dot icon05/04/2001
Secretary resigned
dot icon19/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon26/01/2001
Director's particulars changed
dot icon20/01/2001
Return made up to 05/12/00; full list of members
dot icon20/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon30/11/2000
Full accounts made up to 2000-08-31
dot icon22/11/2000
New director appointed
dot icon23/10/2000
Director's particulars changed
dot icon29/06/2000
Full accounts made up to 1999-08-31
dot icon22/04/2000
Director resigned
dot icon31/01/2000
Director's particulars changed
dot icon31/01/2000
Director's particulars changed
dot icon31/01/2000
Director's particulars changed
dot icon31/01/2000
Director's particulars changed
dot icon23/12/1999
Return made up to 05/12/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-08-31
dot icon11/01/1999
Return made up to 05/12/98; full list of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Registered office changed on 07/09/98 from: 18 the mount hampstead london NW3 6ST
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Secretary resigned
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned
dot icon23/01/1998
Return made up to 05/12/97; full list of members
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Ad 04/03/97--------- £ si 4@1=4 £ ic 2/6
dot icon25/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Registered office changed on 03/01/97 from: 83 leonard street london EC2A 4QS
dot icon05/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-30.06 % *

* during past year

Cash in Bank

£17,628.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
22.70K
-
0.00
25.20K
-
2022
5
29.72K
-
0.00
17.63K
-
2022
5
29.72K
-
0.00
17.63K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

29.72K £Ascended30.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.63K £Descended-30.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
02/09/2019 - Present
354
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
05/12/1996 - 05/12/1996
1005
Richardson, Katy
Director
25/02/1997 - 06/11/2002
-
Moodey, Sally Clare
Director
12/03/2010 - 28/03/2013
-
Mayhew, Diana
Director
15/11/2000 - 06/11/2002
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 THE MOUNT MANAGEMENT LIMITED

18 THE MOUNT MANAGEMENT LIMITED is an(a) Active company incorporated on 05/12/1996 with the registered office located at Ringley House, 349 Royal College Street, London NW1 9QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 THE MOUNT MANAGEMENT LIMITED?

toggle

18 THE MOUNT MANAGEMENT LIMITED is currently Active. It was registered on 05/12/1996 .

Where is 18 THE MOUNT MANAGEMENT LIMITED located?

toggle

18 THE MOUNT MANAGEMENT LIMITED is registered at Ringley House, 349 Royal College Street, London NW1 9QS.

What does 18 THE MOUNT MANAGEMENT LIMITED do?

toggle

18 THE MOUNT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 18 THE MOUNT MANAGEMENT LIMITED have?

toggle

18 THE MOUNT MANAGEMENT LIMITED had 5 employees in 2022.

What is the latest filing for 18 THE MOUNT MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-31 with no updates.