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: 5/4Up to Date
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
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
Address
Third Floor 20 Old Bailey London, EC4M 7AN,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
MCNULTY, Robert William Roy, Sir
Active20 Old Bailey, LondonEC4M 7AN
Born November 1937
Llp designated member
Appointed 02 Nov 2016
MCNULTY, Robert William Roy, Sir
20 Old Bailey, LondonEC4M 7AN
Born November 1937
Llp designated member
02 Nov 2016
Active
PRAXISIFM TRUST LIMITED
ActiveBlock E, Zone 3 Central Business District
Corporate llp designated member
Appointed 07 Mar 2019
PRAXISIFM TRUST LIMITED
Block E, Zone 3 Central Business District
Corporate llp designated member
07 Mar 2019
Active
BALLYEDMOND, Mary Gordon, Lady
Resigned20 Old Bailey, LondonEC4M 7AN
Born December 1947
Llp designated member
Appointed 27 Oct 2015
Resigned 30 Oct 2023
BALLYEDMOND, Mary Gordon, Lady
20 Old Bailey, LondonEC4M 7AN
Born December 1947
Llp designated member
27 Oct 2015
Resigned 30 Oct 2023
Resigned
TROUSDELL, Philip Charles Cornwallis, Sir
Resigned20 Old Bailey, LondonEC4M 7AN
Born August 1948
Llp designated member
Appointed 27 Oct 2015
Resigned 07 Mar 2019
TROUSDELL, Philip Charles Cornwallis, Sir
20 Old Bailey, LondonEC4M 7AN
Born August 1948
Llp designated member
27 Oct 2015
Resigned 07 Mar 2019
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Lady Mary Gordon Ballyedmond
Active20 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
Lady Mary Gordon Ballyedmond
20 Old Bailey, LondonEC4M 7AN
Born December 1947
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
30 Oct 2023
Active
Sir Robert William Roy Mcnulty
Active20 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
Sir Robert William Roy Mcnulty
20 Old Bailey, LondonEC4M 7AN
Born November 1937
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
08 Sept 2016
Active
Lady Mary Gordon Ballyedmond
Ceased20 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
Lady Mary Gordon Ballyedmond
20 Old Bailey, LondonEC4M 7AN
Born December 1947
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
06 Apr 2016
Ceased 30 Oct 2023
Ceased
Sir Philip Charles Cornwallis Trousdell
Ceased20 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
Sir Philip Charles Cornwallis Trousdell
20 Old Bailey, LondonEC4M 7AN
Born August 1948
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Ceased 07 Mar 2019
Ceased
Filing History
39
Description
Type
Date Filed
Document
7 November 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 November 2025
5 November 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 November 2024
9 November 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 November 2023
9 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 November 2023
1 November 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 November 2023
1 November 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 November 2023
31 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 October 2023
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
4 April 2022
No document
25 February 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 February 2021
7 December 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 December 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 December 2020
26 March 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
26 March 2019
26 March 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 March 2019
26 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 March 2019
9 November 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 November 2018
1 August 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 August 2018
16 February 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
16 February 2017
10 February 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 February 2017