Background WavePink WaveYellow Wave

MOUNTGROVE LIMITED (08606680)

MOUNTGROVE LIMITED (08606680) is an active UK company. incorporated on 11 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOUNTGROVE LIMITED has been registered for 12 years. Current directors include LEWIN, Henna, UHR, Abraham.

Company Number
08606680
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
40 Clifton Gardens, London, N15 6AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIN, Henna, UHR, Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTGROVE LIMITED

MOUNTGROVE LIMITED is an active company incorporated on 11 July 2013 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. MOUNTGROVE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08606680

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

40 Clifton Gardens London, N15 6AP,

Previous Addresses

69 Lampard Grove London N16 6XA
From: 11 July 2013To: 27 October 2020
Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Nov 14
Loan Secured
Jul 15
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 22
Loan Secured
Jan 23
Loan Secured
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

UHR, Abraham

Active
Clifton Gardens, LondonN15 6AP
Secretary
Appointed 11 Jul 2013

LEWIN, Henna

Active
Clifton Gardens, LondonN15 6AP
Born March 1972
Director
Appointed 20 Apr 2020

UHR, Abraham

Active
Clifton Gardens, LondonN15 6AP
Born September 1972
Director
Appointed 20 Apr 2020

LEWIN, Joseph

Resigned
Lampard Grove, LondonN16 6XA
Secretary
Appointed 11 Jul 2013
Resigned 23 Feb 2020

LEWIN, Joseph

Resigned
Lampard Grove, LondonN16 6XA
Born October 1967
Director
Appointed 11 Jul 2013
Resigned 23 Feb 2020

Persons with significant control

1

Lampard Grove, LondonN16 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Secretary Company With Change Date
7 August 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
1 December 2013
CH03Change of Secretary Details
Incorporation Company
11 July 2013
NEWINCIncorporation