Background WavePink WaveYellow Wave

MOUNTGREENWAY LTD (09958151)

MOUNTGREENWAY LTD (09958151) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOUNTGREENWAY LTD has been registered for 10 years. Current directors include FRESHWATER, Alexander Mordecai, SCHNECK, Hersch.

Company Number
09958151
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRESHWATER, Alexander Mordecai, SCHNECK, Hersch
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTGREENWAY LTD

MOUNTGREENWAY LTD is an active company incorporated on 19 January 2016 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. MOUNTGREENWAY LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09958151

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

FLEET HOUSE LTD
From: 24 June 2016To: 15 October 2021
LITTLEWORTH FLEET HOUSE DEVELOPMENTS 1 LIMITED
From: 19 January 2016To: 24 June 2016
Contact
Address

69 Watermint Quay London, N16 6DN,

Previous Addresses

1 Lumley Street London W1K 6TT England
From: 19 January 2016To: 9 June 2016
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Left
May 16
Director Joined
May 16
Loan Secured
Jan 17
Director Joined
Mar 22
Loan Cleared
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRESHWATER, Alexander Mordecai

Active
Watermint Quay, LondonN16 6DN
Born June 1971
Director
Appointed 08 Mar 2022

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 04 May 2016

GREEN, Christopher Paul

Resigned
Sandown Court, EsherKT10 9RW
Born September 1962
Director
Appointed 19 Jan 2016
Resigned 04 May 2016

Persons with significant control

1

Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Resolution
24 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Incorporation Company
19 January 2016
NEWINCIncorporation