MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED

Register to unlock more data on OkredoRegister

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10743535

Incorporation date

27/04/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2017)
dot icon06/05/2026
Confirmation statement made on 2026-04-26 with no updates
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/05/2025
Termination of appointment of Alastair Thomson Agnew as a director on 2025-05-09
dot icon11/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon07/05/2025
Termination of appointment of Alastair Thomson Agnew as a secretary on 2025-05-01
dot icon07/05/2025
Appointment of Mr Daniel Andrew Shane as a secretary on 2025-05-01
dot icon27/01/2025
Appointment of Mr Daniel Andrew Shane as a director on 2025-01-15
dot icon06/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Appointment of Mr Ewan Thomas Anderson as a director on 2023-08-24
dot icon25/08/2023
Termination of appointment of Ewan Thomas Anderson as a secretary on 2023-08-25
dot icon25/08/2023
Appointment of Mr Alastair Thomson Agnew as a secretary on 2023-08-25
dot icon25/08/2023
Termination of appointment of Ewan Thomas Anderson as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mr Alastair Thomson Agnew as a director on 2023-08-25
dot icon25/08/2023
Termination of appointment of Darragh Richard Joseph Hurley as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mr James Edward Roy Owen as a director on 2023-08-25
dot icon16/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon31/05/2017
Registered office address changed from , One St Peter's Square Manchester, M2 3DE, United Kingdom to 140 Aldersgate Street London EC1A 4HY on 2017-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED is an(a) Active company incorporated on 27/04/2017 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 6 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 MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED?

toggle

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED is currently Active. It was registered on 27/04/2017 .

Where is MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED located?

toggle

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED do?

toggle

MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-04-26 with no updates.