MOUNT PROPERTY MANAGEMENT LTD
LONDON

Hellopages » Greater London » Hackney » N1 7GU

Company number 07500589
Status Active
Incorporation Date 21 January 2011
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 200 . The most likely internet sites of MOUNT PROPERTY MANAGEMENT LTD are www.mountpropertymanagement.co.uk, and www.mount-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mount Property Management Ltd is a Private Limited Company. The company registration number is 07500589. Mount Property Management Ltd has been working since 21 January 2011. The present status of the company is Active. The registered address of Mount Property Management Ltd is 20 22 Wenlock Road London England N1 7gu. The company`s financial liabilities are £18.61k. It is £0.56k against last year. And the total assets are £13.11k, which is £-1.19k against last year. INGLEDEW, Lynne is a Secretary of the company. HEALD, Karen Ann is a Director of the company. INGLEDEW, Colin is a Director of the company. INGLEDEW, Lynne is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


mount property management Key Finiance

LIABILITIES £18.61k
+3%
CASH n/a
TOTAL ASSETS £13.11k
-9%
All Financial Figures

Current Directors

Secretary
INGLEDEW, Lynne
Appointed Date: 21 January 2011

Director
HEALD, Karen Ann
Appointed Date: 21 January 2011
66 years old

Director
INGLEDEW, Colin
Appointed Date: 21 January 2011
69 years old

Director
INGLEDEW, Lynne
Appointed Date: 21 January 2011
65 years old

Persons With Significant Control

Mr Colin Ingledew
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

MOUNT PROPERTY MANAGEMENT LTD Events

29 Jan 2017
Confirmation statement made on 21 January 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200

04 Dec 2015
Director's details changed for Mr Colin Ingledew on 4 December 2015
04 Dec 2015
Director's details changed for Mrs Lynne Ingledew on 4 December 2015
...
... and 21 more events
20 Jul 2011
Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.

20 Jul 2011
Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.

20 Jul 2011
Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.

06 Feb 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
21 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MOUNT PROPERTY MANAGEMENT LTD Charges

8 March 2013
Deed of legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52 carr road, fleetwood, all plant and machinery and its…
17 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 borrowdale avenue, fleetwood. All plant and machinery…
29 July 2011
Deed of legal mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74 london street, fleetwood all plant and machinery owned…
1 July 2011
Legal mortgage
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 bramley avenue fleetwood all plant and machinery owned…
1 July 2011
Legal mortgage
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 94 shakespeare road fleetwood all plant and machinery owned…
1 July 2011
Legal mortgage
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 burns road fleetwood all plant and machinery owned by…
1 July 2011
Mortgage debenture
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…