Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNT PROPERTIES LIMITED
Company Information for

MOUNT PROPERTIES LIMITED

C/O ATLAS SHEDS LIMITED, STOCKPIT ROAD, KIRKBY INDUSTRIAL ESTATE, MERSEYSIDE, L33 7TQ,
Company Registration Number
02250843
Private Limited Company
Active

Company Overview

About Mount Properties Ltd
MOUNT PROPERTIES LIMITED was founded on 1988-05-04 and has its registered office in Kirkby Industrial Estate. The organisation's status is listed as "Active". Mount Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MOUNT PROPERTIES LIMITED
 
Legal Registered Office
C/O ATLAS SHEDS LIMITED
STOCKPIT ROAD
KIRKBY INDUSTRIAL ESTATE
MERSEYSIDE
L33 7TQ
Other companies in L33
 
Filing Information
Company Number 02250843
Company ID Number 02250843
Date formed 1988-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 21:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOUNT PROPERTIES LIMITED
The following companies were found which have the same name as MOUNT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOUNT PROPERTIES LIMITED 2, RATHCLAREN, KILLARNEY ROAD, BRAY, CO. WICKLOW. Dissolved Company formed on the 1966-01-25
MOUNT PROPERTIES, LLC 1439 N HIGH ST - COLUMBUS OH 43201 Active Company formed on the 2001-11-05
MOUNT PROPERTIES NO 2 PTY LTD NSW 2750 Dissolved Company formed on the 2013-06-28
MOUNT PROPERTIES PTY LTD Dissolved Company formed on the 2010-12-10
MOUNT PROPERTIES LLC 5347 SINK CREEK LN MARIANNA, FL FL 32448 Inactive Company formed on the 2012-12-10
MOUNT PROPERTIES LLC Georgia Unknown
MOUNT PROPERTIES LLC Michigan UNKNOWN
MOUNT PROPERTIES LLC California Unknown
Mount Properties LLC Maryland Unknown
MOUNT PROPERTIES & INVESTMENTS LTD 4 Marcus Way Huddersfield HD3 3YA Active - Proposal to Strike off Company formed on the 2020-01-15
MOUNT PROPERTIES LLC Georgia Unknown
MOUNT PROPERTIES LLC West Virginia Unknown
MOUNT PROPERTIES LIMITED MAYFAIR TRUST GROUP LIMITED SECOND FLOOR, THE QUADRANT MANGLIER STREET MAHE Active Company formed on the 2022-10-20

Company Officers of MOUNT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DEARY
Company Secretary 1991-10-17
PATRICIA DEARY
Director 1999-09-03
PAUL DEARY
Director 1991-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN DEARY
Director 1991-10-17 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA DEARY ATLAS SHEDS LIMITED Director 1991-04-23 CURRENT 1987-12-21 Active
PAUL DEARY CHEVARNEUX INVESTMENTS LIMITED Director 2005-02-22 CURRENT 2005-02-22 Active
PAUL DEARY ATLAS SHEDS LIMITED Director 1991-04-23 CURRENT 1987-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Unaudited abridged accounts made up to 2023-05-31
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 022508430006
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022508430006
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-04-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-04-12RP04CS01Second filing of Confirmation Statement dated 01/11/2018
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-25AR0101/11/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-27AR0101/11/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0101/11/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0101/11/11 ANNUAL RETURN FULL LIST
2011-07-09DISS40Compulsory strike-off action has been discontinued
2011-07-06AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-11-26AR0101/11/10 ANNUAL RETURN FULL LIST
2010-03-12MG01Particulars of a mortgage or charge / charge no: 5
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-14AR0101/11/09 ANNUAL RETURN FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DEARY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEARY / 14/12/2009
2009-04-02AA31/05/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-03-04DISS40DISS40 (DISS40(SOAD))
2009-03-03363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2009-02-03GAZ1FIRST GAZETTE
2008-09-22AA31/05/07 TOTAL EXEMPTION FULL
2007-04-03363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-04-04363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-18363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-12363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-18363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS; AMEND
2000-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
1999-11-09363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-09-16288bDIRECTOR RESIGNED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-11-26363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-12-19363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-01-24363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-11-16363sRETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS
1995-01-08AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-11-03363sRETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS
1993-12-02AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-11-28363sRETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS
1993-03-15395PARTICULARS OF MORTGAGE/CHARGE
1992-10-31363sRETURN MADE UP TO 01/11/92; CHANGE OF MEMBERS
1992-08-25AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-01-15AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-11-18363aRETURN MADE UP TO 17/10/91; CHANGE OF MEMBERS
1990-12-14AAFULL ACCOUNTS MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOUNT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-02-07
Proposal to Strike Off2011-06-07
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against MOUNT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 63,590
Creditors Due After One Year 2012-05-31 £ 163,111
Creditors Due After One Year 2011-06-01 £ 163,111
Creditors Due Within One Year 2013-05-31 £ 4,166
Creditors Due Within One Year 2012-05-31 £ 4,442
Creditors Due Within One Year 2011-06-01 £ 4,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Called Up Share Capital 2011-06-01 £ 200
Cash Bank In Hand 2013-05-31 £ 1,178
Cash Bank In Hand 2012-05-31 £ 0
Cash Bank In Hand 2011-06-01 £ 818
Current Assets 2013-05-31 £ 53,890
Current Assets 2012-05-31 £ 24,997
Current Assets 2011-06-01 £ 24,997
Debtors 2013-05-31 £ 52,712
Debtors 2012-05-31 £ 24,179
Debtors 2011-06-01 £ 24,179
Fixed Assets 2011-06-01 £ 223,752
Shareholder Funds 2013-05-31 £ 83,650
Shareholder Funds 2012-05-31 £ 80,296
Shareholder Funds 2011-06-01 £ 80,296
Tangible Fixed Assets 2013-05-31 £ 98,416
Tangible Fixed Assets 2012-05-31 £ 223,752
Tangible Fixed Assets 2011-06-01 £ 223,752

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOUNT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT PROPERTIES LIMITED
Trademarks
We have not found any records of MOUNT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MOUNT PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MOUNT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyMOUNT PROPERTIES LIMITEDEvent Date2013-01-28
In the High Court Of Justice case number 007863 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOUNT PROPERTIES LIMITEDEvent Date2011-06-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOUNT PROPERTIES LIMITEDEvent Date2009-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.