Background WavePink WaveYellow Wave

MOUNTVIEW ESTATES PLC (00328020)

MOUNTVIEW ESTATES PLC (00328020) is an active UK company. incorporated on 21 May 1937. with registered office in Southgate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOUNTVIEW ESTATES PLC has been registered for 88 years. Current directors include BRAY, Maria Magdalena, HARTLEY, Tracey Elizabeth, Bridget, POWELL, Anthony Wiseman and 2 others.

Company Number
00328020
Status
active
Type
plc
Incorporated
21 May 1937
Age
88 years
Address
Mountview House, Southgate, N14 6EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAY, Maria Magdalena, HARTLEY, Tracey Elizabeth, Bridget, POWELL, Anthony Wiseman, SINCLAIR, Duncan Morrall, WILLIAMS, Andrew Raymond, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTVIEW ESTATES PLC

MOUNTVIEW ESTATES PLC is an active company incorporated on 21 May 1937 with the registered office located in Southgate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MOUNTVIEW ESTATES PLC was registered 88 years ago.(SIC: 68100)

Status

active

Active since 88 years ago

Company No

00328020

PLC Company

Age

88 Years

Incorporated 21 May 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Mountview House 151 High Street Southgate, N14 6EW,

Timeline

14 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
May 37
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Jan 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BRAY, Maria Magdalena

Active
4 Clarence Terrace, LondonNW1 4RD
Secretary
Appointed 01 Sept 1996

BRAY, Maria Magdalena

Active
4 Clarence Terrace, LondonNW1 4RD
Born March 1961
Director
Appointed 01 Apr 2004

HARTLEY, Tracey Elizabeth, Bridget

Active
Mountview House, LondonN14 6EW
Born October 1969
Director
Appointed 01 Jan 2025

POWELL, Anthony Wiseman

Active
Mountview House, SouthgateN14 6EW
Born March 1951
Director
Appointed 11 Apr 2018

SINCLAIR, Duncan Morrall

Active
The Paddocks, HertfordSG13 8LH
Born October 1947
Director
Appointed N/A

WILLIAMS, Andrew Raymond, Dr

Active
151 High Street, LondonN14 6EW
Born March 1976
Director
Appointed 01 Dec 2015

LANGLEY, Kenneth James

Resigned
29 Gurney Court Road, St AlbansAL1 4QU
Secretary
Appointed N/A
Resigned 31 Aug 1996

ARCHIBALD, Mhairi Lindsay

Resigned
151 High Street, LondonN14 6EW
Born October 1974
Director
Appointed 01 Jul 2014
Resigned 13 Aug 2025

FULTON, John

Resigned
25 The Orchards, DunstableLU6 2DD
Born March 1952
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2015

HALL, John Peirs

Resigned
Chalkhouse Green Farm, ReadingRG4 9AL
Born June 1940
Director
Appointed 01 Dec 2000
Resigned 12 Aug 2009

LAING, James Alan Neild

Resigned
Wyfield Manor, NewburyRG16 8DY
Born March 1949
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2012

LANGRISH-SMITH, Keith

Resigned
6 The Glade, Woodford GreenIG8 0QA
Born March 1948
Director
Appointed N/A
Resigned 17 Dec 2012

MAUNDER TAYLOR, Christopher

Resigned
5 Mayflower Close, HertfordSG14 2LH
Born June 1947
Director
Appointed N/A
Resigned 30 Sept 2006

MURPHY, Jacqueline Louise

Resigned
41a Belsize Lane, LondonN6 4ET
Born May 1961
Director
Appointed 01 Sept 1995
Resigned 31 Aug 2010

PALMER, Nigel Stuart

Resigned
10 Egan Close, KenleyCR8 5GG
Born May 1948
Director
Appointed 01 Dec 2000
Resigned 31 Dec 2006

SINCLAIR, Alistair James

Resigned
151 High Street, LondonN14 6EW
Born September 1949
Director
Appointed 01 Nov 2010
Resigned 31 Dec 2015

SINCLAIR, Frank Peter

Resigned
16 High Mead, ChigwellIG7 6PU
Born November 1915
Director
Appointed N/A
Resigned 09 Nov 1994

SINCLAIR, Walter Duncan Irving

Resigned
West Down, Hadley WoodEN4 0LU
Born February 1913
Director
Appointed N/A
Resigned 11 Aug 1999

SOLWAY, Anthony Christopher John

Resigned
151 High Street, LondonN14 6EW
Born June 1959
Director
Appointed 11 Jun 2015
Resigned 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

182

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Auditors Resignation Company
25 October 2023
AUDAUD
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 August 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
23 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Memorandum Articles
21 November 2017
MAMA
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Move Registers To Sail Company
12 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2009
AAAnnual Accounts
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363sAnnual Return (shuttle)
Resolution
21 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2008
AAAnnual Accounts
Legacy
13 September 2007
288cChange of Particulars
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Miscellaneous
26 October 2006
MISCMISC
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2002
AAAnnual Accounts
Legacy
19 December 2001
287Change of Registered Office
Legacy
28 November 2001
169169
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 September 1998
AAAnnual Accounts
Legacy
11 September 1998
288cChange of Particulars
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1996
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Resolution
27 August 1996
RESOLUTIONSResolutions
Resolution
1 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Full Group
20 September 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Resolution
11 September 1992
RESOLUTIONSResolutions
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
1 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
11 October 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Resolution
23 August 1989
RESOLUTIONSResolutions
Legacy
19 February 1989
169169
Legacy
7 February 1989
287Change of Registered Office
Legacy
6 February 1989
169169
Legacy
28 November 1988
169169
Legacy
22 November 1988
169169
Legacy
18 November 1988
122122
Legacy
11 November 1988
169169
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
6 October 1988
169169
Resolution
20 September 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
169169
Auditors Resignation Company
25 May 1988
AUDAUD
Legacy
13 April 1988
169169
Legacy
7 April 1988
169169
Legacy
30 March 1988
169169
Legacy
10 March 1988
169169
Legacy
18 February 1988
122122
Legacy
18 February 1988
169169
Legacy
18 February 1988
122122
Legacy
18 February 1988
169169
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
29 July 1987
122122
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Certificate Re Registration Unlimited To Public Limited Company
15 March 1982
CERT6CERT6
Accounts With Made Up Date
7 October 1980
AAAnnual Accounts
Incorporation Company
21 May 1937
NEWINCIncorporation