Background WavePink WaveYellow Wave

MOUNTPACE GROUP LIMITED (10121062)

MOUNTPACE GROUP LIMITED (10121062) is an active UK company. incorporated on 13 April 2016. 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. MOUNTPACE GROUP LIMITED has been registered for 9 years. Current directors include LEWIN, Henna, SCHNECK, Hersch.

Company Number
10121062
Status
active
Type
ltd
Incorporated
13 April 2016
Age
9 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
LEWIN, Henna, SCHNECK, Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTPACE GROUP LIMITED

MOUNTPACE GROUP LIMITED is an active company incorporated on 13 April 2016 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. MOUNTPACE GROUP LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10121062

LTD Company

Age

9 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

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

69 Watermint Quay Craven Walk London, N16 6DN,

Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Oct 21
Share Issue
Oct 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIN, Henna

Active
Watermint Quay, LondonN16 6DN
Born March 1972
Director
Appointed 15 Mar 2020

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 13 Apr 2016

LEWIN, Joseph

Resigned
Watermint Quay, LondonN16 6DN
Born October 1967
Director
Appointed 13 Apr 2016
Resigned 23 Feb 2020

Persons with significant control

2

Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2024
Lampard Grove, LondonN16 6XA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2024
PSC09Update to PSC Statements
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
Capital Alter Shares Subdivision
24 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Incorporation Company
13 April 2016
NEWINCIncorporation