Background WavePink WaveYellow Wave

MOUNTGREEN HILL LTD (10185901)

MOUNTGREEN HILL LTD (10185901) is an active UK company. incorporated on 18 May 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. MOUNTGREEN HILL LTD has been registered for 9 years. Current directors include FRESHWATER, Alexander Mordecai, SCHNECK, Hersch.

Company Number
10185901
Status
active
Type
ltd
Incorporated
18 May 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
FRESHWATER, Alexander Mordecai, SCHNECK, Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTGREEN HILL LTD

MOUNTGREEN HILL LTD is an active company incorporated on 18 May 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. MOUNTGREEN HILL LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10185901

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BIASCO 2016 LIMITED
From: 18 May 2016To: 5 December 2019
Contact
Address

69 Watermint Quay Craven Walk London, N16 6DN,

Previous Addresses

69 Watermint Quay Watermint Quay, Craven Walk London N16 6DN England
From: 9 September 2016To: 23 October 2022
39 Gordon Place London W8 4JF England
From: 18 May 2016To: 9 September 2016
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Oct 20
Loan Cleared
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 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 20 Jul 2022

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 30 Aug 2016

SELMES, Nicholas

Resigned
Gordon Place, LondonW8 4JF
Born April 1971
Director
Appointed 18 May 2016
Resigned 30 Aug 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 22 Sept 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Resolution
5 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Incorporation Company
18 May 2016
NEWINCIncorporation