Background WavePink WaveYellow Wave

MOUNT ANVIL (FRIARY PARK 1) LIMITED (11728240)

MOUNT ANVIL (FRIARY PARK 1) LIMITED (11728240) is an active UK company. incorporated on 14 December 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOUNT ANVIL (FRIARY PARK 1) LIMITED has been registered for 7 years. Current directors include BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy and 2 others.

Company Number
11728240
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy, SHANE, Daniel Andrew, TAYLOR, Luke Geoffrey Ernest
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL (FRIARY PARK 1) LIMITED

MOUNT ANVIL (FRIARY PARK 1) LIMITED is an active company incorporated on 14 December 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOUNT ANVIL (FRIARY PARK 1) LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11728240

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Apr 24
Director Joined
Feb 25
Director Left
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 01 May 2025

BATE, Marcus Stephen

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1980
Director
Appointed 14 Dec 2018

HALL, Jonathan Richard

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1973
Director
Appointed 14 Dec 2018

OWEN, James Edward Roy

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1986
Director
Appointed 24 Aug 2023

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Born July 1987
Director
Appointed 01 Feb 2025

TAYLOR, Luke Geoffrey Ernest

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1981
Director
Appointed 07 Oct 2022

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 24 Aug 2023
Resigned 01 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 14 Dec 2018
Resigned 24 Aug 2023

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1986
Director
Appointed 24 Aug 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 14 Dec 2018
Resigned 24 Aug 2023

HURLEY, Darragh Richard Joseph

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1987
Director
Appointed 14 Dec 2018
Resigned 24 Aug 2023

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Incorporation Company
14 December 2018
NEWINCIncorporation