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

MOUNTGRANGE GP LIMITED

2 HAREWOOD PLACE, LONDON, W1S 1BX,
Company Registration Number
06240941
Private Limited Company
Active

Company Overview

About Mountgrange Gp Ltd
MOUNTGRANGE GP LIMITED was founded on 2007-05-09 and has its registered office in London. The organisation's status is listed as "Active". Mountgrange Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOUNTGRANGE GP LIMITED
 
Legal Registered Office
2 HAREWOOD PLACE
LONDON
W1S 1BX
Other companies in W1S
 
Previous Names
MREOF GP LIMITED08/11/2007
SHELFCO (NO. 3412) LIMITED24/05/2007
Filing Information
Company Number 06240941
Company ID Number 06240941
Date formed 2007-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 11:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTGRANGE GP 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.

Company Officers of MOUNTGRANGE GP LIMITED

Current Directors
Officer Role Date Appointed
SALLY MARGARET DOYLE-LINDEN
Company Secretary 2007-11-13
MANISH JAYANTILAL CHANDE
Director 2007-05-24
MARTIN TREVOR MYERS
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ASHLEY CORNER
Company Secretary 2007-05-24 2007-11-13
EPS SECRETARIES LIMITED
Nominated Secretary 2007-05-09 2007-05-24
MIKJON LIMITED
Nominated Director 2007-05-09 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY MARGARET DOYLE-LINDEN CLEARBELL FUND MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 2007-02-16 Active
SALLY MARGARET DOYLE-LINDEN SECOND STEP CONSULTING LIMITED Company Secretary 2002-10-25 CURRENT 2002-09-09 Liquidation
MANISH JAYANTILAL CHANDE MOREOF (PARALLEL II) GP LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
MANISH JAYANTILAL CHANDE MOUNTGRANGE (S) GP LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
MANISH JAYANTILAL CHANDE MOUNTGRANGE UK LIMITED Director 2008-01-29 CURRENT 2007-11-21 Liquidation
MANISH JAYANTILAL CHANDE CLEARBELL FUND MANAGEMENT LIMITED Director 2007-07-18 CURRENT 2007-02-16 Active
MARTIN TREVOR MYERS ARCH ESTATES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
MARTIN TREVOR MYERS MOREOF (PARALLEL II) GP LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
MARTIN TREVOR MYERS MOREOF MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
MARTIN TREVOR MYERS MOUNTGRANGE (S) GP LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
MARTIN TREVOR MYERS MOUNTGRANGE UK LIMITED Director 2008-01-29 CURRENT 2007-11-21 Liquidation
MARTIN TREVOR MYERS 9 REDBURN STREET LIMITED Director 2006-07-24 CURRENT 2006-07-24 Active
MARTIN TREVOR MYERS BUXSTAT INVESTMENTS LIMITED Director 1996-04-30 CURRENT 1996-03-28 Dissolved 2015-07-21

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
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CH01Director's details changed for Mr Manish Jayantilal Chande on 2021-06-01
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY MARGARET DOYLE-LINDEN on 2019-08-23
2019-08-23CH01Director's details changed for Mr Manish Jayantilal Chande on 2019-08-23
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0109/05/15 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 6 Cork Street London W1S 3NX
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-15CH01Director's details changed for Mr Manish Jayantilal Chande on 2014-04-16
2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0109/05/13 ANNUAL RETURN FULL LIST
2013-06-04CH01Director's details changed for Mr Manish Jayantilal Chande on 2012-09-30
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0109/05/12 ANNUAL RETURN FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISH JAYANTILAL CHANDE / 29/10/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26AR0109/05/10 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR MYERS / 01/10/2009
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29288cSECRETARY'S CHANGE OF PARTICULARS / SALLY DOYLE-LINDEN / 29/07/2009
2009-05-12363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-12-05RES01ADOPT ARTICLES 28/11/2008
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / MANISH CHANDE / 21/07/2008
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-03363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-02-21225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 13 ALBEMARLE STREET LONDON W1S 4HJ
2007-11-12225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08
2007-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-08CERTNMCOMPANY NAME CHANGED MREOF GP LIMITED CERTIFICATE ISSUED ON 08/11/07
2007-06-25225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-11288bSECRETARY RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-1188(2)RAD 24/05/07--------- £ SI 1@1=1 £ IC 1/2
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3412) LIMITED CERTIFICATE ISSUED ON 24/05/07
2007-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MOUNTGRANGE GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNTGRANGE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2008-06-19 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
SECURITY AGREEMENT 2008-06-19 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MOUNTGRANGE GP LIMITED

Intangible Assets
Patents
We have not found any records of MOUNTGRANGE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTGRANGE GP LIMITED
Trademarks
We have not found any records of MOUNTGRANGE GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTGRANGE GP 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 (64999 - Financial intermediation not elsewhere classified) as MOUNTGRANGE GP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTGRANGE GP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTGRANGE GP 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 MOUNTGRANGE GP 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.