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

MOUNTPARK PROPERTIES LIMITED

SWAN HOUSE, 17-19 STRATFORD PLACE, LONDON, W1C 1BQ,
Company Registration Number
07739703
Private Limited Company
Active

Company Overview

About Mountpark Properties Ltd
MOUNTPARK PROPERTIES LIMITED was founded on 2011-08-15 and has its registered office in London. The organisation's status is listed as "Active". Mountpark Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOUNTPARK PROPERTIES LIMITED
 
Legal Registered Office
SWAN HOUSE
17-19 STRATFORD PLACE
LONDON
W1C 1BQ
Other companies in W1S
 
Previous Names
P2 DEVELOPMENTS LIMITED01/03/2013
ENSCO 883 LIMITED26/08/2011
Filing Information
Company Number 07739703
Company ID Number 07739703
Date formed 2011-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127404043  
Last Datalog update: 2025-10-04 05:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTPARK 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.

Company Officers of MOUNTPARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CARVEY
Director 2012-04-17
WARREN PAUL GROVES
Director 2016-07-21
PHILIP O'CALLAGHAN
Director 2012-04-17
ROGER CHARLES SPORLE
Director 2011-09-07
WILLIAM ANDREW WARDROP
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN CLEMENTS
Director 2012-04-17 2016-07-21
JOHN CHARLES CUTTS
Director 2011-09-07 2013-02-28
WILLIAM ANDREW WARDROP
Director 2011-09-07 2012-04-12
GATELEY SECRETARIES LIMITED
Company Secretary 2011-08-15 2011-09-07
GATELEY INCORPORATIONS LIMITED
Director 2011-08-15 2011-09-07
MICHAEL JAMES WARD
Director 2011-08-15 2011-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CARVEY PARKRIDGE (BEDFORD) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Liquidation
WARREN PAUL GROVES FOURFOUR SOLUTIONS LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
ROGER CHARLES SPORLE PARKRIDGE HOMES (SOUTHERN) LIMITED Director 2013-02-28 CURRENT 2001-12-14 Dissolved 2015-09-22
ROGER CHARLES SPORLE PARKRIDGE HOLDINGS LIMITED Director 2010-07-06 CURRENT 2007-01-24 Liquidation
ROGER CHARLES SPORLE PARKRIDGE (WESTON PARK FARM) LIMITED Director 2008-04-02 CURRENT 2008-04-01 Liquidation
ROGER CHARLES SPORLE PARKRIDGE DEVELOPMENT LAND LIMITED Director 2007-06-15 CURRENT 2007-03-27 Dissolved 2016-06-03
WILLIAM ANDREW WARDROP PARKRIDGE HOMES (EALING) LIMITED Director 2013-03-01 CURRENT 2002-08-16 Dissolved 2014-08-06
WILLIAM ANDREW WARDROP PARKRIDGE HOMES (MIDLANDS) LIMITED Director 2013-03-01 CURRENT 2003-03-21 Dissolved 2015-04-14
WILLIAM ANDREW WARDROP PARKRIDGE SECURITIES (PENN ROAD) LIMITED Director 2013-03-01 CURRENT 2007-07-05 Dissolved 2016-02-02

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
2025-09-3031/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-18CONFIRMATION STATEMENT MADE ON 15/08/25, WITH UPDATES
2025-07-0911/06/25 STATEMENT OF CAPITAL GBP 613051
2025-02-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-12-25Compulsory strike-off action has been discontinued
2024-09-04CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES
2023-09-20CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED MR DAVID JEFFERY BUCK
2023-09-04DIRECTOR APPOINTED MR PHILIP THOMAS O'CALLAGHAN
2023-05-15APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CALLAGHAN
2023-01-08Amended small company accounts made up to 2021-12-31
2023-01-08AAMDAmended small company accounts made up to 2021-12-31
2022-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SCOTT HILDEBRANDT
2022-03-25AP01DIRECTOR APPOINTED MR GOGU VISHNU VARDHAN REDDY
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Swan House 17-19 Stratford Place London W1C 1BQ England
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 22-23 Old Burlington Street London W1S 2JJ
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-01PSC02Notification of Mountpark Realco Coöperatief Nl U.A as a person with significant control on 2019-03-08
2019-04-16PSC07CESSATION OF PK2 HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27PSC02Notification of Pk2 Holding Company Limited as a person with significant control on 2019-03-08
2019-03-27PSC09Withdrawal of a person with significant control statement on 2019-03-27
2019-03-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-03-20SH08Change of share class name or designation
2019-03-20SH10Particulars of variation of rights attached to shares
2019-03-20SH0108/03/19 STATEMENT OF CAPITAL GBP 613050.00
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PAUL GROVES
2019-03-18AP01DIRECTOR APPOINTED MR MAXIMILIAN VON BELOW
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2016-09-16AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MR WARREN PAUL GROVES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN CLEMENTS
2016-08-09RES01ALTER ARTICLES 21/07/2016
2016-08-09SH08Change of share class name or designation
2016-08-09RES12VARYING SHARE RIGHTS AND NAMES
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0115/08/15 FULL LIST
2015-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0115/08/14 FULL LIST
2014-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-09-13AR0115/08/13 FULL LIST
2013-04-11AP01DIRECTOR APPOINTED WILLIAM ANDREW WARDROP
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUTTS
2013-03-05MEM/ARTSARTICLES OF ASSOCIATION
2013-03-01RES15CHANGE OF NAME 26/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED P2 DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-11AR0115/08/12 FULL LIST
2012-09-11AA01CURREXT FROM 31/08/2012 TO 30/09/2012
2012-04-30AP01DIRECTOR APPOINTED PHILIP O'CALLAGHAN
2012-04-30AP01DIRECTOR APPOINTED DAVID CARVEY
2012-04-30AP01DIRECTOR APPOINTED DAVID BRIAN CLEMENTS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARDROP
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-09-13AP01DIRECTOR APPOINTED WILLIAM ANDREW WARDROP
2011-09-13AP01DIRECTOR APPOINTED ROGER CHARLES SPORLE
2011-09-13AP01DIRECTOR APPOINTED MR JOHN CHARLES CUTTS
2011-09-13SH0107/09/11 STATEMENT OF CAPITAL GBP 100
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-08-26RES15CHANGE OF NAME 25/08/2011
2011-08-26CERTNMCOMPANY NAME CHANGED ENSCO 883 LIMITED CERTIFICATE ISSUED ON 26/08/11
2011-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOUNTPARK PROPERTIES 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 MOUNTPARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNTPARK PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MOUNTPARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTPARK PROPERTIES LIMITED
Trademarks
We have not found any records of MOUNTPARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTPARK 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 (41100 - Development of building projects) as MOUNTPARK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTPARK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTPARK 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 MOUNTPARK 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.