Background WavePink WaveYellow Wave

MOUNT CRESCENT LTD (09686593)

MOUNT CRESCENT LTD (09686593) is an active UK company. incorporated on 15 July 2015. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in construction of domestic buildings. MOUNT CRESCENT LTD has been registered for 10 years. Current directors include DEAN, Christopher James.

Company Number
09686593
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DEAN, Christopher James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT CRESCENT LTD

MOUNT CRESCENT LTD is an active company incorporated on 15 July 2015 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MOUNT CRESCENT LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09686593

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom
From: 15 July 2015To: 11 September 2024
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jul 15
Director Joined
Jul 15
Company Founded
Jul 15
Director Left
Jul 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Aug 19
New Owner
Oct 22
Funding Round
Oct 22
Director Left
Nov 23
Owner Exit
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
New Owner
May 24
Director Joined
May 24
Director Left
Nov 25
Owner Exit
Nov 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEAN, Christopher

Active
London Road, Alderley EdgeSK9 7JT
Secretary
Appointed 28 Nov 2023

DEAN, Christopher James

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974
Director
Appointed 15 Jul 2015

CLARKE, Jeremy Michael

Resigned
West Street, Alderley EdgeSK9 7EG
Secretary
Appointed 16 Oct 2017
Resigned 28 Nov 2023

CLARKE, Jeremy Michael

Resigned
London Road, Alderley EdgeSK9 7JT
Born September 1973
Director
Appointed 30 May 2024
Resigned 10 Nov 2025

CLARKE, Jeremy Michael

Resigned
West Street, Alderley EdgeSK9 7EG
Born September 1973
Director
Appointed 27 Aug 2019
Resigned 28 Nov 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 15 Jul 2015
Resigned 15 Jul 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy Michael Clarke

Ceased
London Road, Alderley EdgeSK9 7JT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2024
Ceased 18 Nov 2025

Mr Jeremy Michael Clarke

Ceased
West Street, Alderley EdgeSK9 7EG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022
Ceased 27 Nov 2023

Mr Christopher James Dean

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Incorporation Company
15 July 2015
NEWINCIncorporation