Background WavePink WaveYellow Wave

MOUNTPACE ESTATES LTD (07466927)

MOUNTPACE ESTATES LTD (07466927) is an active UK company. incorporated on 10 December 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MOUNTPACE ESTATES LTD has been registered for 15 years. Current directors include SCHNECK, Hersch.

Company Number
07466927
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHNECK, Hersch
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTPACE ESTATES LTD

MOUNTPACE ESTATES LTD is an active company incorporated on 10 December 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MOUNTPACE ESTATES LTD was registered 15 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 15 years ago

Company No

07466927

LTD Company

Age

15 Years

Incorporated 10 December 2010

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

69 Watermint Quay Craven Walk London, N16 6DN,

Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Loan Cleared
Dec 13
Loan Cleared
Jan 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Secretary
Appointed 10 Dec 2010

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 10 Dec 2010

LEWIN, Henna

Resigned
Watermint Quay, LondonN16 6DN
Born March 1972
Director
Appointed 15 Mar 2020
Resigned 01 Dec 2022

LEWIN, Joseph

Resigned
Watermint Quay, LondonN16 6DN
Born October 1967
Director
Appointed 10 Dec 2010
Resigned 23 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
69 Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 01 Dec 2022

Mountpace Group Limited

Ceased
Watermint Quay, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2018
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Legacy
9 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Incorporation Company
10 December 2010
NEWINCIncorporation