Background WavePink WaveYellow Wave

MOUNT CHARLOTTE LIMITED (06772979)

MOUNT CHARLOTTE LIMITED (06772979) is an active UK company. incorporated on 15 December 2008. with registered office in Elland. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MOUNT CHARLOTTE LIMITED has been registered for 17 years. Current directors include BOOTH, Jonathan, MARSHALL, James Robert, MARSHALL, Simon Charles Newton.

Company Number
06772979
Status
active
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
C/O Commercial Development Projects, Elland, HX5 9BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOOTH, Jonathan, MARSHALL, James Robert, MARSHALL, Simon Charles Newton
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT CHARLOTTE LIMITED

MOUNT CHARLOTTE LIMITED is an active company incorporated on 15 December 2008 with the registered office located in Elland. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MOUNT CHARLOTTE LIMITED was registered 17 years ago.(SIC: 41100, 68100)

Status

active

Active since 17 years ago

Company No

06772979

LTD Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

C/O Commercial Development Projects Huddersfield Road Elland, HX5 9BW,

Timeline

5 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Jun 20
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 15 Dec 2008

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

MARSHALL, James Robert

Active
Huddersfield Road, EllandHX5 9BW
Born September 1965
Director
Appointed 28 Nov 2024

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 15 Dec 2008

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, EllandHX5 9BW
Born August 1939
Director
Appointed 15 Dec 2008
Resigned 28 Nov 2021

Persons with significant control

1

Commercial Development Projects Limited

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2018
AAAnnual Accounts
Legacy
22 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Incorporation Company
15 December 2008
NEWINCIncorporation