Background WavePink WaveYellow Wave

THE MOUNT (CLENT) MANAGEMENT COMPANY LIMITED (10326649)

THE MOUNT (CLENT) MANAGEMENT COMPANY LIMITED (10326649) is an active UK company. incorporated on 12 August 2016. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MOUNT (CLENT) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MASON, Lisa Claire, MATTHEWS, Clare Elizabeth.

Company Number
10326649
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2016
Age
9 years
Address
The Auction House, Stourbridge, DY8 1EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MASON, Lisa Claire, MATTHEWS, Clare Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOUNT (CLENT) MANAGEMENT COMPANY LIMITED

THE MOUNT (CLENT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MOUNT (CLENT) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10326649

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

The Auction House 87-88 St Johns Road Stourbridge, DY8 1EH,

Previous Addresses

25 Church Street Kidderminster DY10 2AW England
From: 4 August 2020To: 10 July 2025
20 Kent Road Northampton NN5 4DR England
From: 3 August 2018To: 4 August 2020
4 Office Village Forder Way Hampton Peterborough Cambridgeshire PE7 8GX
From: 12 August 2016To: 3 August 2018
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MASON, Lisa Claire

Active
Dodford Road, BromsgroveB61 9JR
Born April 1971
Director
Appointed 19 Mar 2025

MATTHEWS, Clare Elizabeth

Active
Mount Lane, StourbridgeDY9 9PR
Born August 1977
Director
Appointed 01 Sept 2024

BARRETT, John Burns

Resigned
Kent Road, NorthamptonNN5 4DR
Born February 1963
Director
Appointed 12 Aug 2016
Resigned 30 Jul 2020

COOK, Andrew John

Resigned
Worcester Street, KidderminsterDY10 1EN
Born July 1960
Director
Appointed 21 May 2019
Resigned 04 Oct 2024

DELANEY, Terence Mark

Resigned
Worcester Street, KidderminsterDY10 1EW
Born October 1969
Director
Appointed 21 May 2019
Resigned 13 Feb 2020

SWAN, Matthew David

Resigned
Kent Road, NorthamptonNN5 4DR
Born October 1963
Director
Appointed 12 Aug 2016
Resigned 30 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Mr John Burns Barrett

Ceased
Kent Road, NorthamptonNN5 4DR
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 30 Jul 2020

Mr Matthew David Swan

Ceased
Kent Road, NorthamptonNN5 4DR
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 August 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Incorporation Company
12 August 2016
NEWINCIncorporation