Background WavePink WaveYellow Wave

MOUNTSFIELD GARDENS (NO 3) MANAGEMENT LIMITED (03493963)

MOUNTSFIELD GARDENS (NO 3) MANAGEMENT LIMITED (03493963) is an active UK company. incorporated on 16 January 1998. with registered office in Beaumont. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNTSFIELD GARDENS (NO 3) MANAGEMENT LIMITED has been registered for 28 years. Current directors include MCNEILLY, David Thomas, WINTOUR, James Charles, WONG, Wai.

Company Number
03493963
Status
active
Type
ltd
Incorporated
16 January 1998
Age
28 years
Address
Red Rock House, Beaumont, CO16 0AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCNEILLY, David Thomas, WINTOUR, James Charles, WONG, Wai
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTSFIELD GARDENS (NO 3) MANAGEMENT LIMITED

MOUNTSFIELD GARDENS (NO 3) MANAGEMENT LIMITED is an active company incorporated on 16 January 1998 with the registered office located in Beaumont. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNTSFIELD GARDENS (NO 3) MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03493963

LTD Company

Age

28 Years

Incorporated 16 January 1998

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Red Rock House Oak Business Park Beaumont, CO16 0AT,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2019To: 10 August 2021
C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
From: 19 December 2012To: 27 November 2019
C/O Rbms 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom
From: 11 June 2012To: 19 December 2012
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 October 2010To: 11 June 2012
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 16 January 1998To: 12 October 2010
Timeline

17 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 13
Director Joined
May 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 18
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD

Active
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 01 Sept 2021

MCNEILLY, David Thomas

Active
Oak Business Park, BeaumontCO16 0AT
Born February 1970
Director
Appointed 09 Mar 2021

WINTOUR, James Charles

Active
36 Southend Crescent, LondonSE9 2SB
Born May 1947
Director
Appointed 08 May 2007

WONG, Wai

Active
4 Highfield Close, LondonSE13 6UJ
Born November 1966
Director
Appointed 18 Jan 2012

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 10 Nov 1998
Resigned 29 Mar 2005

WOOD, Robert John

Resigned
Bramber House, EastleighSO53 1EU
Secretary
Appointed 16 Jan 1998
Resigned 10 Dec 1998

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 29 Mar 2005
Resigned 01 Apr 2006

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 27 Nov 2019
Resigned 30 Jul 2021

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 24 Mar 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1998
Resigned 16 Jan 1998

BAILEY, Mark

Resigned
Flat 7 4 Highfield Close, LondonSE13 6UJ
Born June 1967
Director
Appointed 07 Dec 1999
Resigned 06 Sept 2000

BURGESS, Alan Robert

Resigned
Bellway House, RedhillRH1 3YU
Born February 1953
Director
Appointed 16 Jan 1998
Resigned 10 Dec 1998

ELLIOTT, Steven Richard

Resigned
Flat 5, LondonSE13 6UJ
Born May 1973
Director
Appointed 18 Jan 2005
Resigned 20 Aug 2007

KARIM, Bahadurali

Resigned
1 Ewhurst Close, CheamSM2 7LW
Born January 1948
Director
Appointed 16 Jan 1998
Resigned 10 Dec 1998

LEBERL, Geoffrey Albert

Resigned
Royal Parade Mews, LondonSE3 0TN
Born August 1943
Director
Appointed 18 Jan 2012
Resigned 01 Jan 2013

LEBERL, Geoffrey Albert

Resigned
16 Heather Close, LondonSE13 6UQ
Born August 1943
Director
Appointed 10 Nov 1998
Resigned 29 Nov 2006

LOVESEY, Karen Victoria

Resigned
CroydonCR0 1JB
Born February 1971
Director
Appointed 18 Jan 2012
Resigned 09 Mar 2021

LUDFORD, Daniel

Resigned
Flat 5 4 Highfield Close, LondonSE13 6UJ
Born April 1973
Director
Appointed 10 Sept 1999
Resigned 06 Feb 2001

MILES, David Gawain

Resigned
Flat 10 4 Highfield Close, LondonSE13 6UJ
Born October 1968
Director
Appointed 10 Nov 1998
Resigned 30 Jun 1999

PAGANO, Giuseppe

Resigned
Royal Parade Mews, LondonSE3 0TN
Born August 1968
Director
Appointed 14 Oct 2011
Resigned 01 Jan 2012

SMALL, Rebecca Claire Louise

Resigned
Royal Parade Mews, LondonSE3 0TN
Born January 1982
Director
Appointed 01 Sept 2012
Resigned 01 Apr 2015

SUTCLIFFE, Josephine Eve

Resigned
Heather Close, Hither GreenSE13 6UQ
Born September 1974
Director
Appointed 18 Jan 2012
Resigned 24 Sept 2018

VALENTINO, Carla Alessandra

Resigned
Royal Parade Mews, LondonSE3 0TN
Born October 1982
Director
Appointed 08 Feb 2013
Resigned 01 Apr 2015

WONG, Wai Shun

Resigned
27 Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 20 Aug 2007
Resigned 20 Oct 2011

Persons with significant control

1

0 Active
1 Ceased

Residential Block Management Services Ltd

Ceased
Royal Parade Mews, BlackheathSE3 0TN

Nature of Control

Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Appoint Corporate Secretary Company With Name
18 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
363aAnnual Return
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
11 February 2002
AAMDAAMD
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
287Change of Registered Office
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288cChange of Particulars
Legacy
12 August 1998
288cChange of Particulars
Legacy
9 June 1998
88(2)R88(2)R
Legacy
28 May 1998
287Change of Registered Office
Legacy
12 May 1998
88(2)R88(2)R
Legacy
7 April 1998
88(2)R88(2)R
Legacy
4 March 1998
88(2)R88(2)R
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
225Change of Accounting Reference Date
Legacy
21 January 1998
288bResignation of Director or Secretary
Incorporation Company
16 January 1998
NEWINCIncorporation