Background WavePink WaveYellow Wave

THE MOUNT MANAGEMENT COMPANY (WITLEY) LIMITED (04182525)

THE MOUNT MANAGEMENT COMPANY (WITLEY) LIMITED (04182525) is an active UK company. incorporated on 19 March 2001. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MOUNT MANAGEMENT COMPANY (WITLEY) LIMITED has been registered for 25 years. Current directors include ARKSEY, Peter, SMITH, Tracey-Ann, SUTHERLAND, Caroline.

Company Number
04182525
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2001
Age
25 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARKSEY, Peter, SMITH, Tracey-Ann, SUTHERLAND, Caroline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOUNT MANAGEMENT COMPANY (WITLEY) LIMITED

THE MOUNT MANAGEMENT COMPANY (WITLEY) LIMITED is an active company incorporated on 19 March 2001 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MOUNT MANAGEMENT COMPANY (WITLEY) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04182525

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 26 March 2014To: 5 September 2017
161 Fleet Road Fleet Hampshire GU51 3PD
From: 19 March 2001To: 26 March 2014
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 11
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
May 19
Director Left
Sept 20
Director Left
May 21
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Nov 24
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MERLIN ESTATES LTD

Active
Farnham Road, Ewshot, FarnhamGU10 5BB
Corporate secretary
Appointed 09 Dec 2019

ARKSEY, Peter

Active
Farnham Road, FarnhamGU10 5BB
Born March 1953
Director
Appointed 14 May 2019

SMITH, Tracey-Ann

Active
Farnham Road, FarnhamGU10 5BB
Born October 1966
Director
Appointed 25 Nov 2024

SUTHERLAND, Caroline

Active
Farnham Road, FarnhamGU10 5BB
Born April 1962
Director
Appointed 16 Apr 2026

ALLAWAY, Ginny

Resigned
Farnham Road, FarnhamGU10 5BB
Secretary
Appointed 30 Aug 2017
Resigned 09 Dec 2019

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 30 Aug 2017

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 19 Mar 2001
Resigned 11 Feb 2004

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 14 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 2001
Resigned 19 Mar 2001

ARIS, Richard

Resigned
1 The Mount, WitleyGU8 5PL
Born September 1962
Director
Appointed 12 Jun 2002
Resigned 04 Sept 2003

BARTON, Emma Louise

Resigned
Petworth Road, WitleyGU8 5PL
Born July 1977
Director
Appointed 16 Feb 2011
Resigned 26 May 2021

CONNOR, Erica Joyce

Resigned
Fleet Road, FleetGU51 3PD
Born December 1951
Director
Appointed 01 Dec 2012
Resigned 01 Oct 2021

DALE, Hannah Lydia

Resigned
7 The Mount, WitleyGU8 5PL
Born June 1982
Director
Appointed 10 Mar 2007
Resigned 26 Oct 2012

ELCE, Kirsten Elizabeth

Resigned
7 The Mount, WitleyGU8 5PL
Born May 1970
Director
Appointed 04 Sept 2003
Resigned 03 May 2006

GOSLING, Lois

Resigned
Whithorn Farm, WormleyGU8 5TA
Born January 1973
Director
Appointed 19 Mar 2001
Resigned 10 Jun 2002

MACMILLAN, Allen

Resigned
3 The Mount, GodalmingGU8 5PL
Born November 1965
Director
Appointed 10 May 2002
Resigned 04 Sept 2003

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Born September 1953
Director
Appointed 19 Mar 2001
Resigned 12 Jun 2002

STUART, Mark Andrew

Resigned
Tha Garden Apartment Apt 1, GodalmingGU8 5PL
Born July 1968
Director
Appointed 12 Jun 2002
Resigned 19 Jun 2019

SUTHERLAND, Caroline

Resigned
Farnham Road, FarnhamGU10 5BB
Born April 1962
Director
Appointed 01 Jan 2023
Resigned 14 Apr 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Mar 2001
Resigned 19 Mar 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 19 Mar 2001
Resigned 01 Jun 2001
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
25 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
287Change of Registered Office
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2002
AAAnnual Accounts
Legacy
26 April 2002
287Change of Registered Office
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
8 July 2001
287Change of Registered Office
Legacy
8 July 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Incorporation Company
19 March 2001
NEWINCIncorporation