Background WavePink WaveYellow Wave

MOUNTNESSING FIELDS LIMITED (07215601)

MOUNTNESSING FIELDS LIMITED (07215601) is an active UK company. incorporated on 7 April 2010. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNTNESSING FIELDS LIMITED has been registered for 15 years. Current directors include DEDMAN, Patricia Mary, GOUGH, Kenneth, VERE-HOPEGOOD, Duncan Robert.

Company Number
07215601
Status
active
Type
ltd
Incorporated
7 April 2010
Age
15 years
Address
131-133 Roman Road, Brentwood, CM15 0UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEDMAN, Patricia Mary, GOUGH, Kenneth, VERE-HOPEGOOD, Duncan Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTNESSING FIELDS LIMITED

MOUNTNESSING FIELDS LIMITED is an active company incorporated on 7 April 2010 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNTNESSING FIELDS LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07215601

LTD Company

Age

15 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

131-133 Roman Road Mountnessing Brentwood, CM15 0UD,

Previous Addresses

Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
From: 25 August 2020To: 8 February 2023
111 High Street Billericay Essex CM12 9AJ England
From: 12 December 2017To: 25 August 2020
Woolwards 358 Roman Road Mountnessing Brentwood Essex CM15 0TZ
From: 7 April 2010To: 12 December 2017
Timeline

12 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Feb 11
Funding Round
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 16
Director Left
May 16
Director Left
Jun 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEDMAN, Patricia Mary

Active
Roman Road, BrentwoodCM15 0UD
Born October 1944
Director
Appointed 27 Feb 2011

GOUGH, Kenneth

Active
Roman Road, BrentwoodCM15 0TZ
Born March 1950
Director
Appointed 18 Apr 2016

VERE-HOPEGOOD, Duncan Robert

Active
Roman Road, BrentwoodCM15 0UD
Born November 1960
Director
Appointed 13 Apr 2010

DODS, John Stephen

Resigned
358 Roman Road Mountnessing, BrentwoodCM150TZ
Born July 1965
Director
Appointed 13 Apr 2010
Resigned 23 Nov 2015

MARINOS, Christine Elizabeth

Resigned
High Street, BillericayCM12 9AJ
Born June 1938
Director
Appointed 14 Apr 2010
Resigned 12 Oct 2018

MARINOS, Christine Elizabeth

Resigned
358 Roman Road Mountnessing, BrentwoodCM150TZ
Born June 1938
Director
Appointed 14 Apr 2010
Resigned 14 Apr 2010

MARINOS, Christine Elizabeth

Resigned
Roman Road, BrentwoodCM15 OTZ
Born June 1938
Director
Appointed 07 Apr 2010
Resigned 14 Apr 2010
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Incorporation Company
7 April 2010
NEWINCIncorporation