Background WavePink WaveYellow Wave

MOUNTAIN VIEW PROPERTIES LLP (OC374252)

MOUNTAIN VIEW PROPERTIES LLP (OC374252) is an active UK company. incorporated on 12 April 2012. with registered office in Weybridge. MOUNTAIN VIEW PROPERTIES LLP has been registered for 13 years.

Company Number
OC374252
Status
active
Type
llp
Incorporated
12 April 2012
Age
13 years
Address
Ground Floor, Egerton House, Weybridge, KT13 8AL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN VIEW PROPERTIES LLP

MOUNTAIN VIEW PROPERTIES LLP is an active company incorporated on 12 April 2012 with the registered office located in Weybridge. MOUNTAIN VIEW PROPERTIES LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC374252

LLP Company

Age

13 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 February 2026 (1 month ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Ground Floor, Egerton House 68 Baker Street Weybridge, KT13 8AL,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

JOHNS, Darren Matthew

Active
68 Baker Street, WeybridgeKT13 8AL
Born July 1971
Llp designated member
Appointed 16 Apr 2012

JOHNS, David Edwin

Active
68 Baker Street, WeybridgeKT13 8AL
Born September 1938
Llp designated member
Appointed 13 Nov 2012

JOHNS, David Edwin

Resigned
West Road, WeybridgeKT13 0LZ
Born September 1938
Llp designated member
Appointed 12 Apr 2012
Resigned 16 Apr 2012

JOHNS, Jean Mary

Resigned
West Road, WeybridgeKT13 0LZ
Born December 1933
Llp designated member
Appointed 12 Apr 2012
Resigned 21 May 2012

PATERSON, Simon

Resigned
A C Court, Thames DittonKT7 0SR
Born August 1971
Llp designated member
Appointed 12 Apr 2012
Resigned 12 Apr 2012

WEBB, Paul Anthony

Resigned
A C Court, Thames DittonKT7 0SR
Born July 1975
Llp designated member
Appointed 12 Apr 2012
Resigned 12 Apr 2012

Persons with significant control

2

Mr Darren Matthew Johns

Active
68 Baker Street, WeybridgeKT13 8AL
Born July 1971

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr David Edwin Johns

Active
68 Baker Street, WeybridgeKT13 8AL
Born September 1938

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
15 February 2026
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
27 June 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
27 June 2025
LLCH01LLCH01
Confirmation Statement With No Updates
14 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
3 October 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 August 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 August 2019
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 August 2019
LLAD01LLAD01
Confirmation Statement With No Updates
12 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
31 August 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
22 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 September 2013
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
16 April 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 April 2013
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
20 November 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
20 November 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
22 May 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
22 May 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
30 April 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
30 April 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
30 April 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
30 April 2012
LLTM01LLTM01
Incorporation Limited Liability Partnership
12 April 2012
LLIN01LLIN01