Background WavePink WaveYellow Wave

MOUNTS BAY DEVELOPMENTS LIMITED (00797321)

MOUNTS BAY DEVELOPMENTS LIMITED (00797321) is an active UK company. incorporated on 20 March 1964. with registered office in Marazion. The company operates in the Construction sector, engaged in development of building projects. MOUNTS BAY DEVELOPMENTS LIMITED has been registered for 62 years. Current directors include ST AUBYN, Felix John.

Company Number
00797321
Status
active
Type
ltd
Incorporated
20 March 1964
Age
62 years
Address
Estate Office, Marazion, TR17 0EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ST AUBYN, Felix John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTS BAY DEVELOPMENTS LIMITED

MOUNTS BAY DEVELOPMENTS LIMITED is an active company incorporated on 20 March 1964 with the registered office located in Marazion. The company operates in the Construction sector, specifically engaged in development of building projects. MOUNTS BAY DEVELOPMENTS LIMITED was registered 62 years ago.(SIC: 41100)

Status

active

Active since 62 years ago

Company No

00797321

LTD Company

Age

62 Years

Incorporated 20 March 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Estate Office King's Road Marazion, TR17 0EL,

Previous Addresses

the Manor Office, Marazion, Penzance, Cornwall. TR17 0EF
From: 20 March 1964To: 9 May 2012
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ST AUBYN, Felix John

Active
King's Road, MarazionTR17 0EL
Born January 1992
Director
Appointed 01 Jan 2026

BARTLE, Owen

Resigned
Manor Office, PenzanceTR17 0EF
Secretary
Appointed N/A
Resigned 30 Mar 1998

BURNETT, Nigel John

Resigned
Morrab House, TruroTR2 4DS
Secretary
Appointed 02 Oct 2000
Resigned 22 Dec 2005

HARVEY, Nicholas John

Resigned
Tredarvah, MarazionTR17 0HH
Secretary
Appointed 22 Dec 2005
Resigned 24 Apr 2015

WILLS, Paul Andrew

Resigned
The Paddock, BodminPL30 4AN
Secretary
Appointed 30 Mar 1998
Resigned 31 Aug 2000

ST AUBYN, Oliver Piers, The Hon

Resigned
Hogus House, PenzanceTR20 8EZ
Born July 1920
Director
Appointed N/A
Resigned 24 May 2006

ST LEVAN, James Piers Southwell, Lord

Resigned
King's Road, MarazionTR17 0EL
Born June 1950
Director
Appointed 19 Dec 2013
Resigned 01 Jan 2026

ST LEVAN, John Francis Arthur, The Rt Hon

Resigned
8 St. Mary's Terrace, PenzanceTR18 4DZ
Born February 1919
Director
Appointed N/A
Resigned 07 Apr 2013

Persons with significant control

1

West End, MarazionTR17 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Auditors Resignation Company
15 January 1995
AUDAUD
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
18 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
14 April 1989
363363
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
17 February 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87