Background WavePink WaveYellow Wave

MOUNT ANVIL (WATERMEADOW COURT) LIMITED (13441388)

MOUNT ANVIL (WATERMEADOW COURT) LIMITED (13441388) is an active UK company. incorporated on 7 June 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MOUNT ANVIL (WATERMEADOW COURT) LIMITED has been registered for 4 years. Current directors include BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy and 2 others.

Company Number
13441388
Status
active
Type
ltd
Incorporated
7 June 2021
Age
4 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy, SHANE, Daniel Andrew, TAYLOR, Luke Geoffrey Ernest
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL (WATERMEADOW COURT) LIMITED

MOUNT ANVIL (WATERMEADOW COURT) LIMITED is an active company incorporated on 7 June 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MOUNT ANVIL (WATERMEADOW COURT) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13441388

LTD Company

Age

4 Years

Incorporated 7 June 2021

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 28 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Feb 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SHANE, Daniel Andrew

Active
LondonEC1A 4HY
Secretary
Appointed 07 Mar 2025

BATE, Marcus Stephen

Active
LondonEC1A 4HY
Born January 1980
Director
Appointed 07 Jun 2021

HALL, Jonathan Richard

Active
LondonEC1A 4HY
Born February 1973
Director
Appointed 07 Jun 2021

OWEN, James Edward Roy

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

SHANE, Daniel Andrew

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

TAYLOR, Luke Geoffrey Ernest

Active
LondonEC1A 4HY
Born April 1981
Director
Appointed 24 Aug 2023

AGNEW, Alastair Thomson

Resigned
LondonEC1A 4HY
Secretary
Appointed 24 Aug 2023
Resigned 07 Mar 2025

AGNEW, Alastair Thomson

Resigned
LondonEC1A 4HY
Born August 1986
Director
Appointed 16 Aug 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
LondonEC1A 4HY
Born August 1966
Director
Appointed 07 Jun 2021
Resigned 24 Aug 2023

Persons with significant control

1

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 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2021
NEWINCIncorporation