Background WavePink WaveYellow Wave

HEATHER MOUNT LIMITED (09154803)

HEATHER MOUNT LIMITED (09154803) is an active UK company. incorporated on 31 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HEATHER MOUNT LIMITED has been registered for 11 years. Current directors include LANGBERG, Aaron, LANGBERG, Eliot.

Company Number
09154803
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
14 Lampard Grove, London, N16 6UZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LANGBERG, Aaron, LANGBERG, Eliot
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHER MOUNT LIMITED

HEATHER MOUNT LIMITED is an active company incorporated on 31 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HEATHER MOUNT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09154803

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

14 Lampard Grove London, N16 6UZ,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 25 February 2019To: 23 July 2024
88 Crawford Street London W1H 2EJ England
From: 24 August 2016To: 25 February 2019
14 Lampard Grove Stamford Hill London N16 6UZ England
From: 1 May 2016To: 24 August 2016
50 Craven Park Road South Tottenham London N15 6AB
From: 31 July 2014To: 1 May 2016
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 31 July 2014To: 31 July 2014
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
May 21
Loan Secured
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LANGBERG, Aaron

Active
LondonN16 6UZ
Born September 1976
Director
Appointed 31 Jul 2014

LANGBERG, Eliot

Active
LondonN16 6NL
Born March 1968
Director
Appointed 31 Jul 2014

Persons with significant control

2

Mr Aaron Langberg

Active
Lampard Grove, LondonN16 6UZ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Eliot Langberg

Active
Lampard Grove, LondonN16 6UZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Incorporation Company
31 July 2014
NEWINCIncorporation