Background WavePink WaveYellow Wave

MOUNTGREEN LIMITED (07837176)

MOUNTGREEN LIMITED (07837176) is an active UK company. incorporated on 7 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOUNTGREEN LIMITED has been registered for 14 years. Current directors include FRESHWATER, Alexander Mordecai, SCHNECK, Hersch.

Company Number
07837176
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRESHWATER, Alexander Mordecai, SCHNECK, Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTGREEN LIMITED

MOUNTGREEN LIMITED is an active company incorporated on 7 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOUNTGREEN LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07837176

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 2/12

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 September 2026
Period: 1 December 2024 - 2 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

69 Watermint Quay Craven Walk London, N16 6DN,

Timeline

39 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jun 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Dec 14
Loan Secured
Dec 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Oct 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Cleared
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Secretary
Appointed 01 Apr 2023

FRESHWATER, Alexander Mordecai

Active
Watermint Quay, LondonN16 6DN
Born June 1971
Director
Appointed 10 Dec 2013

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 07 Nov 2011

GRUNWALD, David

Resigned
Upper Clapton Road, LondonE59DH
Secretary
Appointed 07 Nov 2011
Resigned 01 Dec 2012

SCHNECK, Hersch

Resigned
Watermint Quay, LondonN16 6DN
Secretary
Appointed 01 Oct 2012
Resigned 01 Apr 2023

LEWIN, Joseph

Resigned
Lampard Grove, LondonN166XA
Born October 1967
Director
Appointed 07 Nov 2011
Resigned 01 Jun 2013

Persons with significant control

1

Craven Walk, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2020
Fundings
Financials
Latest Activities

Filing History

88

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Incorporation Company
7 November 2011
NEWINCIncorporation