Background WavePink WaveYellow Wave

MOUNT NOD DEVELOPMENTS LIMITED (10977492)

MOUNT NOD DEVELOPMENTS LIMITED (10977492) is an active UK company. incorporated on 22 September 2017. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOUNT NOD DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include PORCHESTER, George Kenneth Oliver Molyneux, Lord.

Company Number
10977492
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
Jury Farm Ripley Lane, Leatherhead, KT24 6JT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PORCHESTER, George Kenneth Oliver Molyneux, Lord
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT NOD DEVELOPMENTS LIMITED

MOUNT NOD DEVELOPMENTS LIMITED is an active company incorporated on 22 September 2017 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MOUNT NOD DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10977492

LTD Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Jury Farm Ripley Lane West Horsley Leatherhead, KT24 6JT,

Previous Addresses

95 Aldwych London WC2B 4JF United Kingdom
From: 22 September 2017To: 18 March 2020
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Aug 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Cleared
Dec 19
Loan Cleared
Jan 20
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PORCHESTER, George Kenneth Oliver Molyneux, Lord

Active
Ripley Lane, LeatherheadKT24 6JT
Born October 1992
Director
Appointed 22 Sept 2017

MUNN, Robert John

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born October 1978
Director
Appointed 29 Aug 2018
Resigned 22 Aug 2019

Persons with significant control

1

Aldwych, LondonWC2B 4JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Incorporation Company
22 September 2017
NEWINCIncorporation