Background WavePink WaveYellow Wave

MOUNTEAGLE LTD (NI038929)

MOUNTEAGLE LTD (NI038929) is an active UK company. incorporated on 3 July 2000. with registered office in 21-23 Chapel Hill. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. MOUNTEAGLE LTD has been registered for 25 years. Current directors include TOLAND, Neal, TOLAND, Sarah, Mrs., TOLAND, Victor.

Company Number
NI038929
Status
active
Type
ltd
Incorporated
3 July 2000
Age
25 years
Address
21-23 Chapel Hill, BT28 1EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
TOLAND, Neal, TOLAND, Sarah, Mrs., TOLAND, Victor
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTEAGLE LTD

MOUNTEAGLE LTD is an active company incorporated on 3 July 2000 with the registered office located in 21-23 Chapel Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. MOUNTEAGLE LTD was registered 25 years ago.(SIC: 81300)

Status

active

Active since 25 years ago

Company No

NI038929

LTD Company

Age

25 Years

Incorporated 3 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

21-23 Chapel Hill Lisburn , BT28 1EP,

Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Sept 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 20
Director Joined
Sept 21
Funding Round
May 22
Director Joined
Aug 22
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TOLAND, Sarah

Active
21-23 Chapel HillBT28 1EP
Secretary
Appointed 03 Dec 2020

TOLAND, Neal

Active
21-23 Chapel HillBT28 1EP
Born February 1980
Director
Appointed 01 Sept 2022

TOLAND, Sarah, Mrs.

Active
21-23 Chapel HillBT28 1EP
Born January 1987
Director
Appointed 15 Sept 2021

TOLAND, Victor

Active
21-23 Chapel HillBT28 1EP
Born April 1952
Director
Appointed 01 Sept 2013

TOLAND, Simon Victor Samuel

Resigned
21-23 Chapel HillBT28 1EP
Secretary
Appointed 31 Oct 2013
Resigned 06 Oct 2019

TOLAND, Victor

Resigned
20 Clonevin ParkBT28 3BL
Secretary
Appointed 03 Jul 2000
Resigned 31 Oct 2013

DOHERTY, David

Resigned
17 Abbeydrive ManorBT37 9JQ
Born February 1979
Director
Appointed 17 May 2004
Resigned 18 Nov 2005

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 03 Jul 2000
Resigned 07 Jul 2000

TOLAND, Ciaran

Resigned
20 Clonevin ParkBT28 3BL
Born May 1978
Director
Appointed 24 Dec 2002
Resigned 17 May 2004

TOLAND, Simon Victor Samuel

Resigned
21-23 Chapel HillBT28 1EP
Born April 1989
Director
Appointed 31 Oct 2013
Resigned 06 Oct 2019

TOLAND, Victor

Resigned
20 Clonview ParkBT28 3BL
Born April 1952
Director
Appointed 07 Jul 2000
Resigned 31 Mar 2002

TOLAND, Victoria Mary

Resigned
20 Clonevin ParkBT28 3BL
Born April 1954
Director
Appointed 18 Nov 2005
Resigned 31 Oct 2013

Persons with significant control

1

Mr Victor Toland

Active
21-23 Chapel HillBT28 1EP
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
16 December 2008
AC(NI)AC(NI)
Legacy
11 August 2008
371SR(NI)371SR(NI)
Legacy
20 September 2007
AC(NI)AC(NI)
Legacy
20 September 2007
295(NI)295(NI)
Legacy
20 July 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
1 August 2006
371S(NI)371S(NI)
Legacy
15 January 2006
AC(NI)AC(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
19 July 2005
371S(NI)371S(NI)
Legacy
7 April 2005
AC(NI)AC(NI)
Legacy
18 September 2004
296(NI)296(NI)
Legacy
6 August 2004
371S(NI)371S(NI)
Legacy
25 September 2003
AC(NI)AC(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
24 February 2003
UDM+A(NI)UDM+A(NI)
Resolution
24 February 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
296(NI)296(NI)
Legacy
22 July 2002
371S(NI)371S(NI)
Legacy
2 May 2002
AC(NI)AC(NI)
Legacy
17 October 2001
233(NI)233(NI)
Legacy
17 October 2001
AC(NI)AC(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
4 August 2000
295(NI)295(NI)
Legacy
27 July 2000
296(NI)296(NI)
Legacy
27 July 2000
296(NI)296(NI)
Legacy
3 July 2000
MEM(NI)MEM(NI)
Legacy
3 July 2000
ARTS(NI)ARTS(NI)
Incorporation Company
3 July 2000
NEWINCIncorporation
Legacy
3 July 2000
G23(NI)G23(NI)
Legacy
3 July 2000
G21(NI)G21(NI)