Background WavePink WaveYellow Wave

MOUNTCHARM GROUP LIMITED (06742515)

MOUNTCHARM GROUP LIMITED (06742515) is an active UK company. incorporated on 5 November 2008. with registered office in Buckhurst Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOUNTCHARM GROUP LIMITED has been registered for 17 years. Current directors include COOPER, Adam, COOPER, Jason Robert.

Company Number
06742515
Status
active
Type
ltd
Incorporated
5 November 2008
Age
17 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Adam, COOPER, Jason Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTCHARM GROUP LIMITED

MOUNTCHARM GROUP LIMITED is an active company incorporated on 5 November 2008 with the registered office located in Buckhurst Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOUNTCHARM GROUP LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06742515

LTD Company

Age

17 Years

Incorporated 5 November 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE
From: 5 November 2008To: 19 March 2025
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Nov 13
Loan Cleared
Apr 16
Loan Secured
May 18
Director Left
Apr 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Cleared
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOPER, Adam

Active
86 Queens Road, Buckhurst HillIG9 5BS
Secretary
Appointed 05 Nov 2008

COOPER, Adam

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born April 1941
Director
Appointed 05 Nov 2008

COOPER, Jason Robert

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born July 1967
Director
Appointed 05 Nov 2008

COOPER, Melvyn Frank

Resigned
The Warren, RadlettWD7 7DU
Born April 1941
Director
Appointed 05 Nov 2008
Resigned 27 Mar 2019

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 05 Nov 2008
Resigned 05 Nov 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Cooper

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019

Mr The Estate Of The Late Melvyn Frank Cooper

Ceased
The Warren, RadlettWD7 7DU
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2019

Mr Jason Robert Cooper

Active
Mount Pleasant, BarnetEN4 9EE
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 October 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Legacy
18 October 2011
MG01MG01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 October 2009
AA01Change of Accounting Reference Date
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Incorporation Company
5 November 2008
NEWINCIncorporation