Active
Company Information for THE MOUNTEBANK COMPANY LIMITED
1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ,
|
Company Registration Number
04393201
Private Limited Company
Active |
Company Name | |
---|---|
THE MOUNTEBANK COMPANY LIMITED | |
Legal Registered Office | |
1ST FLOOR CHILWORTH POINT 1 CHILWORTH ROAD SOUTHAMPTON HAMPSHIRE SO16 7JQ Other companies in SO16 | |
Company Number | 04393201 | |
---|---|---|
Company ID Number | 04393201 | |
Date formed | 2002-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 00:05:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BEVERLY JEAN DYER |
||
AMANDA MARY BRIDGET BUNBURY |
||
JEREMY JAMES CASSEL |
||
VIVIEN HELEN CASSEL |
||
ALYSON CHARLES |
||
PETER GRANVILLE FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HENRY BUNBURY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORMPORT (UK) LIMITED | Company Secretary | 2004-03-10 | CURRENT | 2004-03-10 | Active | |
HASTERBY DUNN LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Active | |
THE MOUNTE BANK CORPORATION LIMITED | Company Secretary | 2002-06-14 | CURRENT | 2002-06-14 | Active | |
TELEGRAMS LIMITED | Company Secretary | 2000-09-18 | CURRENT | 2000-09-18 | Active | |
BARTON STACEY LIMITED | Company Secretary | 1998-05-22 | CURRENT | 1998-05-22 | Dissolved 2016-08-30 | |
STONOR HOTELS LIMITED | Company Secretary | 1998-04-14 | CURRENT | 1998-04-14 | Active | |
THE BENTHILLS LIMITED | Director | 2003-05-25 | CURRENT | 2002-04-18 | Active | |
BUTTERFIELD LAND LIMITED | Director | 2001-06-22 | CURRENT | 2001-06-22 | Active | |
CASSEL HOTELS (CAMBRIDGE) LIMITED | Director | 2000-08-07 | CURRENT | 2000-06-09 | Active | |
NO.1 YORK LTD | Director | 1991-08-14 | CURRENT | 1988-06-02 | Active | |
ACORN COMMUNITY CARE | Director | 2011-11-23 | CURRENT | 2002-09-06 | Active | |
CASSEL HOTELS (CAMBRIDGE) LIMITED | Director | 2001-11-30 | CURRENT | 2000-06-09 | Active | |
NO.1 YORK HOLDINGS LTD | Director | 1992-02-20 | CURRENT | 1989-02-20 | Active | |
NO.1 YORK LTD | Director | 1991-08-14 | CURRENT | 1988-06-02 | Active | |
THE MOUNTE BANK CORPORATION LIMITED | Director | 2002-06-14 | CURRENT | 2002-06-14 | Active | |
STONOR HOTELS LIMITED | Director | 1998-04-14 | CURRENT | 1998-04-14 | Active | |
SHIPTON BELLINGER LIMITED | Director | 1998-04-03 | CURRENT | 1998-04-03 | Dissolved 2016-08-30 | |
J. & M. PUBLISHING LIMITED | Director | 2014-05-14 | CURRENT | 1991-07-22 | Active - Proposal to Strike off | |
S A PRINTING GROUP LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
LOCALRECRUIT LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Active | |
BLUE SPLODGE I LIMITED | Director | 2006-05-12 | CURRENT | 1999-07-05 | Active | |
STORMPORT (UK) LIMITED | Director | 2004-03-10 | CURRENT | 2004-03-10 | Active | |
HASTERBY DUNN LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Active | |
THE MOUNTE BANK CORPORATION LIMITED | Director | 2002-06-14 | CURRENT | 2002-06-14 | Active | |
TELEGRAMS LIMITED | Director | 2000-09-18 | CURRENT | 2000-09-18 | Active | |
STONOR HOTELS LIMITED | Director | 1998-04-14 | CURRENT | 1998-04-14 | Active | |
METHOD PUBLISHING COMPANY LIMITED | Director | 1994-12-23 | CURRENT | 1964-11-16 | Active - Proposal to Strike off | |
NORTHERN TIMES LIMITED | Director | 1994-10-03 | CURRENT | 1942-01-13 | Active - Proposal to Strike off | |
PETER PRESS LIMITED | Director | 1991-08-11 | CURRENT | 1971-08-25 | Active | |
ROBERT CARRUTHERS & SONS LIMITED | Director | 1991-02-04 | CURRENT | 1988-03-02 | Active - Proposal to Strike off | |
MORAY AND NAIRN NEWSPAPER COMPANY LIMITED | Director | 1990-09-10 | CURRENT | 1885-01-19 | Active - Proposal to Strike off | |
SCOTTISH PROVINCIAL PRESS LIMITED | Director | 1990-07-30 | CURRENT | 1990-07-10 | In Administration/Administrative Receiver | |
THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED | Director | 1990-02-14 | CURRENT | 1989-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Alyson Charles on 2019-03-28 | |
CH01 | Director's details changed for Mr Peter Granville Fowler on 2019-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Granville Fowler on 2017-06-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Granville Fowler on 2015-09-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL England to 1St Floor, Chilworth Point Chilworth Road Southampton SO16 7JQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/14 FROM 10 Romsey Road Eastleigh Hampshire SO50 9AL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUNBURY | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 13/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN HELEN CASSEL / 13/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES CASSEL / 13/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY BUNBURY / 13/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY BRIDGET BUNBURY / 13/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLY JEAN DYER / 13/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN HELEN CASSEL / 25/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALYSON CHARLES / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES CASSEL / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY BUNBURY / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY BRIDGET BUNBURY / 25/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE MOUNTEBANK COMPANY LIMITED are:
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. |