Background WavePink WaveYellow Wave

MOUNTWOOD HOUSE MANAGEMENT COMPANY LIMITED (03199553)

MOUNTWOOD HOUSE MANAGEMENT COMPANY LIMITED (03199553) is an active UK company. incorporated on 16 May 1996. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOUNTWOOD HOUSE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include MEYER, Lara, SILLIS, Jane Victoria.

Company Number
03199553
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1996
Age
29 years
Address
88 Hill Village Road, Sutton Coldfield, B75 5BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MEYER, Lara, SILLIS, Jane Victoria
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTWOOD HOUSE MANAGEMENT COMPANY LIMITED

MOUNTWOOD HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 1996 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOUNTWOOD HOUSE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03199553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

88 Hill Village Road Four Oaks Sutton Coldfield, B75 5BE,

Previous Addresses

88 Hill Village Road Sutton Coldfield B75 5BE England
From: 7 June 2019To: 12 June 2019
C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England
From: 7 June 2018To: 7 June 2019
C/O Blackborn Ltd 7 Brook Business Centrecowley Mill Road Cowley Mill Road Uxbridge UB8 2FX England
From: 7 June 2018To: 7 June 2018
Blackburn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ
From: 9 July 2013To: 7 June 2018
53 Mount Avenue Ealing London W5 1PN
From: 16 May 1996To: 9 July 2013
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Sept 11
Director Left
May 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUGHES, Timothy Mark, Dr

Active
53 Mount Avenue, LondonW5 3PN
Secretary
Appointed 11 Jul 2023

MEYER, Lara

Active
Hill Village Road, Sutton ColdfieldB75 5BE
Born June 1983
Director
Appointed 16 Jan 2019

SILLIS, Jane Victoria

Active
Hill Village Road, Sutton ColdfieldB75 5BE
Born April 1959
Director
Appointed 10 Mar 2025

ASHFORD, Michael Derek

Resigned
Flat 2 Mountwood House, EalingW5 1PN
Secretary
Appointed 24 Apr 2001
Resigned 12 Aug 2002

HILL, Louise

Resigned
The Slade, CharlburyOX7 3SJ
Secretary
Appointed 04 Jun 2007
Resigned 01 May 2011

MAKINO, Motoko

Resigned
53 Mount Avenue, EalingW5 1PN
Secretary
Appointed 14 May 2013
Resigned 28 Nov 2016

MASON, Drew Paul

Resigned
3 Mountwood House, EalingW5 1PN
Secretary
Appointed 20 May 2002
Resigned 27 May 2003

NAYYAR, Chanpreet Singh

Resigned
53 Mount Avenue, LondonW5 1PN
Secretary
Appointed 25 Nov 2016
Resigned 11 Jul 2023

RAY, Tracy Jane

Resigned
Devonshire Road, LondonW5 4TS
Secretary
Appointed 01 Aug 2011
Resigned 14 May 2013

SHAKESPEARE, John Manley

Resigned
Flat 2 53 Mount Avenue, LondonW5 1PN
Secretary
Appointed 27 May 2003
Resigned 23 Aug 2006

SHEEHAN, Thomas

Resigned
Flat 8 Mountwood House, LondonW5 1PN
Secretary
Appointed 18 Aug 1997
Resigned 22 Feb 2001

WEBB, Craig Anthony

Resigned
1 Mountwood House, EalingW5 1PN
Secretary
Appointed 23 Aug 2006
Resigned 04 Jun 2007

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 16 May 1996
Resigned 16 May 1996

SUNLEY SECURITIES LIMITED

Resigned
20 Berkeley Square, LondonW1J 6LH
Corporate secretary
Appointed 16 May 1996
Resigned 27 Mar 1997

ASHFORD, Michael Derek

Resigned
Flat 2 Mountwood House, EalingW5 1PN
Born December 1956
Director
Appointed 24 Apr 2001
Resigned 12 Aug 2002

CASS, Barbara

Resigned
Flat 1 Mountwood House, LondonW5 1PN
Born September 1938
Director
Appointed 02 Oct 1996
Resigned 03 Dec 1996

CHANDE, Nina

Resigned
Elgin Court, LondonW5 2QP
Born April 1981
Director
Appointed 28 Feb 2013
Resigned 14 Feb 2017

DEME, Mark

Resigned
The Tannery, DitchlingBN6 8XB
Born August 1956
Director
Appointed 16 May 1996
Resigned 17 Jan 1997

GILL, Sukhbir Kaur

Resigned
Hill Village Road, Sutton ColdfieldB75 5BE
Born February 1987
Director
Appointed 09 Jan 2023
Resigned 10 Mar 2025

GRISMAN, Alexander

Resigned
Hill Village Road, Sutton ColdfieldB75 5BE
Born January 1987
Director
Appointed 14 Jul 2017
Resigned 10 Jan 2023

HERREMA, Arnold James

Resigned
6 Mountwood House 53 Mount Avenue, LondonW5 1PN
Born July 1962
Director
Appointed 02 Oct 1996
Resigned 15 Dec 1996

HILL, Louise

Resigned
The Slade, CharlburyOX7 3SJ
Born March 1963
Director
Appointed 20 May 2002
Resigned 01 May 2011

HOUSTON MANDY, Chloe Ruth, Dr

Resigned
Mount Avenue, EalingW5 1PN
Born September 1979
Director
Appointed 01 Apr 2010
Resigned 09 Jan 2013

HOUSTON MANDY, Chloe Ruth, Dr

Resigned
Flat 1 Mountwood House, EalingW5 1PN
Born September 1979
Director
Appointed 01 Apr 2010
Resigned 10 Jan 2013

HOUSTON MANDY, Chloe Ruth, Dr

Resigned
Mountwood House, LondonW5 1PN
Born September 1979
Director
Appointed 01 Apr 2010
Resigned 09 Jan 2013

KIRBY, Gordon Douglas

Resigned
Flat 4 Mount House, LondonW5 1PN
Born August 1947
Director
Appointed 02 Oct 1996
Resigned 20 Mar 2000

KIRBY, Yolla

Resigned
Flat 4 Mountwood House, LondonW5 1PN
Born September 1952
Director
Appointed 01 Oct 1996
Resigned 27 Nov 1996

MASON, Drew Paul

Resigned
3 Mountwood House, EalingW5 1PN
Born December 1968
Director
Appointed 20 May 2002
Resigned 27 May 2003

MOOSAVI-JALAL, Fiona

Resigned
Flat 2, LondonW5 1PN
Born June 1976
Director
Appointed 01 Aug 2007
Resigned 29 Jan 2010

PULFORD, Elizabeth Claire, Doctor

Resigned
Flat 4 Mountwood House, EalingW5 1PN
Born January 1965
Director
Appointed 25 May 2001
Resigned 30 Jun 2002

RAY, Tracy Jane

Resigned
75 Devonshire Road, LondonW5 4TS
Born January 1972
Director
Appointed 02 Oct 1996
Resigned 09 Jan 2013

SHAKESPEARE, John Manley

Resigned
Flat 2 53 Mount Avenue, LondonW5 1PN
Born October 1968
Director
Appointed 27 May 2003
Resigned 23 Aug 2006

SHEEHAN, Thomas

Resigned
Flat 8 Mountwood House, LondonW5 1PN
Born June 1963
Director
Appointed 02 Oct 1996
Resigned 22 Feb 2001

SILLIS, Jane Veronica

Resigned
Mountwood House, LondonW5 1PN
Born April 1959
Director
Appointed 01 Sept 2011
Resigned 16 Jan 2019

WEBB, Craig Anthony

Resigned
1 Mountwood House, EalingW5 1PN
Born December 1973
Director
Appointed 23 Aug 2006
Resigned 04 Jun 2007
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
28 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
1 September 2011
AR01AR01
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
30 October 1997
225Change of Accounting Reference Date
Legacy
20 August 1997
363b363b
Legacy
20 August 1997
363(287)363(287)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
288cChange of Particulars
Legacy
15 October 1996
225Change of Accounting Reference Date
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
287Change of Registered Office
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
20 June 1996
287Change of Registered Office
Incorporation Company
16 May 1996
NEWINCIncorporation