Background WavePink WaveYellow Wave

MOUNTLEY GROUP LTD (08586913)

MOUNTLEY GROUP LTD (08586913) is an active UK company. incorporated on 27 June 2013. 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. MOUNTLEY GROUP LTD has been registered for 12 years. Current directors include SCHNECK, Hersch.

Company Number
08586913
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 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
SCHNECK, Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTLEY GROUP LTD

MOUNTLEY GROUP LTD is an active company incorporated on 27 June 2013 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. MOUNTLEY GROUP LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08586913

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WATERMINT ESTATES LIMITED
From: 27 June 2013To: 25 June 2015
Contact
Address

69 Watermint Quay Craven Walk London, N16 6DN,

Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Loan Secured
Nov 18
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jun 23
Loan Secured
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Loan Cleared
Nov 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHNECK, Simi

Active
Watermint Quay, LondonN16 6DN
Secretary
Appointed 02 Jul 2013

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 27 Jun 2013

SCHNECK, Hersch

Resigned
Watermint Quay, LondonN16 6DN
Secretary
Appointed 27 Jun 2013
Resigned 02 Jul 2013

SCHNECK, Simi

Resigned
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 27 Jun 2013
Resigned 02 Jul 2013

Persons with significant control

2

Mr Hersch Schneck

Active
Watermint Quay, LondonN16 6DN
Born October 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2023

Mrs Simi Schneck

Active
69 Watermint Quay, LondonN16 6DN
Born October 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2023
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Certificate Change Of Name Company
25 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Incorporation Company
27 June 2013
NEWINCIncorporation