Background WavePink WaveYellow Wave

MOUNTAIN LUXURY LTD (05897031)

MOUNTAIN LUXURY LTD (05897031) is an active UK company. incorporated on 4 August 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. MOUNTAIN LUXURY LTD has been registered for 19 years. Current directors include FIORE, Norman Benito, FIORE, Sarah Jane Elisabeth.

Company Number
05897031
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
16 Pelham Street, London, SW7 2NG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
FIORE, Norman Benito, FIORE, Sarah Jane Elisabeth
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN LUXURY LTD

MOUNTAIN LUXURY LTD is an active company incorporated on 4 August 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. MOUNTAIN LUXURY LTD was registered 19 years ago.(SIC: 55209)

Status

active

Active since 19 years ago

Company No

05897031

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

DAWN CAPITAL SERVICES LIMITED
From: 4 August 2006To: 8 September 2009
Contact
Address

16 Pelham Street London, SW7 2NG,

Previous Addresses

14 Buckingham Street London WC2N 6DF
From: 4 August 2006To: 18 December 2009
Timeline

3 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 09
Director Joined
Mar 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FIORE, Norman Benito

Active
16 Pelham Street, LondonSW7 2NG
Born October 1970
Director
Appointed 02 Nov 2006

FIORE, Sarah Jane Elisabeth

Active
Pelham Street, LondonSW7 2NG
Born February 1970
Director
Appointed 19 Mar 2010

OVEKLI, Haakon

Resigned
Hoe Lane, GodalmingGU8 4JQ
Secretary
Appointed 01 Jul 2008
Resigned 01 Nov 2009

CM GROUP SERVICES LIMITED

Resigned
39-40 St James's Place, LondonSW1A 1NS
Corporate secretary
Appointed 04 Aug 2006
Resigned 30 Sept 2008

STONE LIMITED

Resigned
1 Bowring Road, Isle Of ManIM8 2LQ
Corporate secretary
Appointed 30 Sept 2008
Resigned 01 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Aug 2006
Resigned 04 Aug 2006

OVERLI, Haakon

Resigned
Hoe Lane, HascombeGU8 4JQ
Born May 1970
Director
Appointed 02 Nov 2006
Resigned 01 Nov 2009

STIEBEL, Mark Peter

Resigned
19 Furmage Street, LondonSW18 4DF
Born May 1970
Director
Appointed 04 Aug 2006
Resigned 02 Nov 2006

Persons with significant control

2

Mr Norman Benito Fiore

Active
LondonSW7 2NG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sarah Jane Elisabeth Fiore

Active
LondonSW7 2NG
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Certificate Change Of Name Company
7 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288cChange of Particulars
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
29 April 2008
287Change of Registered Office
Legacy
20 March 2008
287Change of Registered Office
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
88(2)R88(2)R
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
288bResignation of Director or Secretary
Incorporation Company
4 August 2006
NEWINCIncorporation