Company number 04921326
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 126 PENDLE ROAD, LONDON, SW16 6RY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
GBP 2
. The most likely internet sites of MOUNTSIDE PROPERTIES LIMITED are www.mountsideproperties.co.uk, and www.mountside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 5.7 miles; to Barbican Rail Station is 7 miles; to Brondesbury Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountside Properties Limited is a Private Limited Company.
The company registration number is 04921326. Mountside Properties Limited has been working since 03 October 2003.
The present status of the company is Active. The registered address of Mountside Properties Limited is 126 Pendle Road London Sw16 6ry. The company`s financial liabilities are £38.66k. It is £0k against last year. The cash in hand is £0.09k. It is £0k against last year. And the total assets are £1.25k, which is £0k against last year. GNANAPRAGASAM, Thevasagayam Pius Dharmakirthi is a Secretary of the company. GNANAPRAGASAM, Thevasagayam Pius Dharmakirthi is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHANDRAMOHAN, Fidelis Mohanaprakash has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".
mountside properties Key Finiance
LIABILITIES
£38.66k
CASH
£0.09k
TOTAL ASSETS
£1.25k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 November 2003
Appointed Date: 03 October 2003
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 November 2003
Appointed Date: 03 October 2003
Persons With Significant Control
MOUNTSIDE PROPERTIES LIMITED Events
08 Oct 2016
Confirmation statement made on 3 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
20 Jul 2015
Accounts for a dormant company made up to 31 October 2014
30 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
...
... and 27 more events
27 Jan 2004
New director appointed
17 Nov 2003
Secretary resigned
17 Nov 2003
Director resigned
17 Nov 2003
Registered office changed on 17/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
03 Oct 2003
Incorporation
7 May 2004
Deed of assignment by way of charge of rental income
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge being all the rights…
7 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property k/a 30 napier road, sunbury, surrey…
7 May 2004
Legal and general charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The l/h property k/a 30 napier road, sunbury, surrey…