About

Registered Number: 04374509
Date of Incorporation: 15/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, HA1 1BE,

 

Mountfield Properties Ltd was founded on 15 February 2002 with its registered office in Harrow, it has a status of "Active". The companies director is listed as Donnellan, David at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLAN, David 01 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 15 February 2020
AD01 - Change of registered office address 18 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 21 October 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
DISS16(SOAS) - N/A 29 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 20 May 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 12 November 2007
287 - Change in situation or address of Registered Office 14 August 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 07 April 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 04 August 2004
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
395 - Particulars of a mortgage or charge 15 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
225 - Change of Accounting Reference Date 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 January 2003 Outstanding

N/A

Legal mortgage 10 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.