Background WavePink WaveYellow Wave

18 THE MOUNT MANAGEMENT LIMITED (03288163)

18 THE MOUNT MANAGEMENT LIMITED (03288163) is an active UK company. incorporated on 5 December 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 THE MOUNT MANAGEMENT LIMITED has been registered for 29 years. Current directors include KHATRI, Imran, LEE, Jeremy, PERRY, Sharon and 2 others.

Company Number
03288163
Status
active
Type
ltd
Incorporated
5 December 1996
Age
29 years
Address
Ringley House, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHATRI, Imran, LEE, Jeremy, PERRY, Sharon, TRETERA, Sibylle, ZEGERMAN, Alexis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 THE MOUNT MANAGEMENT LIMITED

18 THE MOUNT MANAGEMENT LIMITED is an active company incorporated on 5 December 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 THE MOUNT MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03288163

LTD Company

Age

29 Years

Incorporated 5 December 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Ringley House 349 Royal College Street London, NW1 9QS,

Previous Addresses

Kingston House North Prince's Gate London SW7 1LN England
From: 8 February 2018To: 18 July 2019
18, the Mount, London Flat 5 the Mount London NW3 6st
From: 30 April 2014To: 8 February 2018
18 the Mount London NW3 6ST
From: 22 March 2013To: 30 April 2014
44 Fitzalan Road London N3 3PD United Kingdom
From: 22 February 2010To: 22 March 2013
F3 18 the Mount Hampstead London NW3 6ST
From: 5 December 1996To: 22 February 2010
Timeline

12 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Feb 10
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 13
Director Left
Mar 14
Director Joined
May 14
Director Joined
Jan 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 02 Sept 2019

KHATRI, Imran

Active
349 Royal College Street, LondonNW1 9QS
Born May 1984
Director
Appointed 31 Mar 2017

LEE, Jeremy

Active
349 Royal College Street, LondonNW1 9QS
Born February 1978
Director
Appointed 12 Mar 2010

PERRY, Sharon

Active
349 Royal College Street, LondonNW1 9QS
Born December 1965
Director
Appointed 10 Jan 1997

TRETERA, Sibylle

Active
349 Royal College Street, LondonNW1 9QS
Born July 1968
Director
Appointed 30 Dec 2016

ZEGERMAN, Alexis

Active
349 Royal College Street, LondonNW1 9QS
Born May 1975
Director
Appointed 08 Feb 2001

BAGNALL, Mark William

Resigned
Flat 2 18 The Mount, LondonNW3 6ST
Secretary
Appointed 05 Dec 1996
Resigned 13 Jul 1998

MOODEY, Jeremy Michael

Resigned
The Mount, LondonNW3 6ST
Secretary
Appointed 21 Feb 2010
Resigned 22 Mar 2013

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 02 Sept 1998
Resigned 31 Mar 2001

ZEGERMAN, Adele Maxine

Resigned
4 All Saints Mews, Harrow WealdHA3 6DY
Secretary
Appointed 01 May 2003
Resigned 01 Jan 2005

ZEGERMAN, Alexis

Resigned
Flat 3 18 The Mount, LondonNW3 6ST
Secretary
Appointed 01 Jan 2005
Resigned 01 Sept 2007

PARKGATE ASPEN LIMITED

Resigned
Wilberforce House, LondonNW4 4QE
Corporate secretary
Appointed 24 Jul 2001
Resigned 30 Apr 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 05 Dec 1996
Resigned 05 Dec 1996

CHADWICK, Adam Lindley

Resigned
20 Gayton Crescent, LondonNW3 1UA
Born July 1970
Director
Appointed 02 Sept 1998
Resigned 19 Dec 2000

HARRIS, Josephine, Doctor

Resigned
Flat 2, LondonNW3 6ST
Born January 1942
Director
Appointed 16 Feb 2005
Resigned 18 Dec 2009

KARMILOFF, Yara

Resigned
Flat 3 The Mount, LondonNW3 6ST
Born April 1968
Director
Appointed 05 Dec 1996
Resigned 20 Aug 1998

MANSFIELD, Chu

Resigned
Flat 5, LondonNW3 6ST
Born November 1969
Director
Appointed 01 Jan 2014
Resigned 30 Dec 2016

MAYHEW, Diana

Resigned
18 The Mount, LondonNW3 6ST
Born February 1950
Director
Appointed 16 Feb 2005
Resigned 07 Jan 2014

MAYHEW, Diana

Resigned
18 The Mount, LondonNW3 6ST
Born February 1950
Director
Appointed 08 Feb 2001
Resigned 29 Jul 2002

MAYHEW, Diana

Resigned
18 The Mount, LondonNW3 6ST
Born February 1950
Director
Appointed 15 Nov 2000
Resigned 06 Nov 2002

MOODEY, Sally Clare

Resigned
The Mount, LondonNW3 6ST
Born July 1960
Director
Appointed 12 Mar 2010
Resigned 28 Mar 2013

RICHARDSON, Katy

Resigned
26 Mornington Crescent, LondonNW1 7RE
Born August 1970
Director
Appointed 25 Feb 1997
Resigned 06 Nov 2002

SIMMONS, Catherine Elizabeth

Resigned
Flat 2 18 The Mount, LondonNW3 6ST
Born January 1959
Director
Appointed 05 Dec 1996
Resigned 13 Jul 1998

WINCHESTER, Claire Mary

Resigned
Flat 2 18 The Mount, LondonNW3 6ST
Born February 1968
Director
Appointed 02 Sept 1998
Resigned 19 Apr 2000

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 05 Dec 1996
Resigned 05 Dec 1996

Persons with significant control

4

3 Active
1 Ceased

Mrs Chu Mansfield

Ceased
Flat 5, LondonNW3 6ST
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2016

Mr Jeremy Lee

Active
349 Royal College Street, LondonNW1 9QS
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Sharon Perry

Active
349 Royal College Street, LondonNW1 9QS
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Alexis Zegerman

Active
349 Royal College Street, LondonNW1 9QS
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Second Filing Of Form With Form Type
4 July 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Resolution
3 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Legacy
5 April 2001
287Change of Registered Office
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288cChange of Particulars
Legacy
20 January 2001
363aAnnual Return
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288cChange of Particulars
Legacy
31 January 2000
288cChange of Particulars
Legacy
31 January 2000
288cChange of Particulars
Legacy
31 January 2000
288cChange of Particulars
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
11 January 1999
363aAnnual Return
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
8 September 1998
225Change of Accounting Reference Date
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
287Change of Registered Office
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
88(2)R88(2)R
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
287Change of Registered Office
Incorporation Company
5 December 1996
NEWINCIncorporation