Background WavePink WaveYellow Wave

MOURNEDEN HOLDINGS LLP (OC402492)

MOURNEDEN HOLDINGS LLP (OC402492) is an active UK company. incorporated on 27 October 2015. with registered office in London. MOURNEDEN HOLDINGS LLP has been registered for 10 years.

Company Number
OC402492
Status
active
Type
llp
Incorporated
27 October 2015
Age
10 years
Address
Third Floor, London, EC4M 7AN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOURNEDEN HOLDINGS LLP

MOURNEDEN HOLDINGS LLP is an active company incorporated on 27 October 2015 with the registered office located in London. MOURNEDEN HOLDINGS LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC402492

LLP Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

CORBY CASTLE ESTATES LLP
From: 27 October 2015To: 4 April 2022
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MCNULTY, Robert William Roy, Sir

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1937
Llp designated member
Appointed 02 Nov 2016

PRAXISIFM TRUST LIMITED

Active
Block E, Zone 3 Central Business District
Corporate llp designated member
Appointed 07 Mar 2019

BALLYEDMOND, Mary Gordon, Lady

Resigned
20 Old Bailey, LondonEC4M 7AN
Born December 1947
Llp designated member
Appointed 27 Oct 2015
Resigned 30 Oct 2023

TROUSDELL, Philip Charles Cornwallis, Sir

Resigned
20 Old Bailey, LondonEC4M 7AN
Born August 1948
Llp designated member
Appointed 27 Oct 2015
Resigned 07 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

Lady Mary Gordon Ballyedmond

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1947

Nature of Control

Voting rights 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Notified 30 Oct 2023

Sir Robert William Roy Mcnulty

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1937

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 08 Sept 2016

Lady Mary Gordon Ballyedmond

Ceased
20 Old Bailey, LondonEC4M 7AN
Born December 1947

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Notified 06 Apr 2016
Ceased 30 Oct 2023

Sir Philip Charles Cornwallis Trousdell

Ceased
20 Old Bailey, LondonEC4M 7AN
Born August 1948

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
20 January 2026
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
7 November 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
7 November 2025
LLCS01LLCS01
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 November 2024
LLCH02LLCH02
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
9 November 2023
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
9 November 2023
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
1 November 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 November 2023
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
31 October 2023
LLPSC04LLPSC04
Confirmation Statement With No Updates
27 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
LLCS01LLCS01
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
4 April 2022
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
LLCS01LLCS01
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
25 February 2021
LLCH02LLCH02
Confirmation Statement With No Updates
7 December 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
7 December 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2020
LLCH01LLCH01
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 March 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
26 March 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
26 March 2019
LLPSC07LLPSC07
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
9 November 2018
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 August 2018
LLAD01LLAD01
Confirmation Statement With No Updates
8 November 2017
LLCS01LLCS01
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
16 February 2017
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 February 2017
LLAP01LLAP01
Confirmation Statement With Updates
7 November 2016
LLCS01LLCS01
Incorporation Limited Liability Partnership
27 October 2015
LLIN01LLIN01