Company NameMountboon Investments Limited
Company StatusActive
Company Number01757769
CategoryPrivate Limited Company
Incorporation Date30 September 1983(40 years, 7 months ago)
Previous NameMountboon Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Christopher Robinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceBulgaria
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Donald Robinson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Jean Margaret Robinson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Donald Nicholas Robinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceBulgaria
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameRoseanne Mary Manners
NationalityBritish
StatusCurrent
Appointed22 November 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameSusan Marie Cowton
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 1994)
RoleCompany Director
Correspondence Address18 Beechville Avenue
Scarborough
North Yorkshire
YO12 7NG
Secretary NameSandra Sullivan
NationalityBritish
StatusResigned
Appointed12 September 1994(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address20 Devonshire Drive
Scarborough
North Yorkshire
YO12 7NH
Secretary NameGeraldine Margaret Pollard
NationalityBritish
StatusResigned
Appointed01 December 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address9 High Mill Drive
Scarborough
North Yorkshire
YO12 6RN

Contact

Telephone01723 364401
Telephone regionScarborough

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,121,714
Cash£1,499,539
Current Liabilities£894,825

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
24 July 2023Termination of appointment of Jean Margaret Robinson as a director on 21 December 2022 (1 page)
19 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
29 June 2022Director's details changed for Mr Donald Nicholas Robinson on 22 November 2021 (2 pages)
29 June 2022Change of details for Mrs Jean Margaret Robinson as a person with significant control on 22 November 2021 (2 pages)
29 June 2022Director's details changed for Mr Andrew Christopher Robinson on 22 November 2021 (2 pages)
8 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
3 November 2021Change of details for Mrs Jean Margaret Robinson as a person with significant control on 21 September 2021 (2 pages)
26 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 October 2021Memorandum and Articles of Association (29 pages)
24 October 2021Particulars of variation of rights attached to shares (2 pages)
24 October 2021Change of share class name or designation (2 pages)
21 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
6 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
25 July 2019Director's details changed for Mr Donald Nicholas Robinson on 17 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Andrew Christopher Robinson on 17 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Donald Nicholas Robinson on 17 July 2019 (2 pages)
24 July 2019Director's details changed for Mrs Jean Margaret Robinson on 17 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Donald Robinson on 17 July 2019 (2 pages)
24 July 2019Registered office address changed from 62/63 Westborough Scarborough YO11 1TS England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 24 July 2019 (1 page)
24 July 2019Secretary's details changed for Roseanne Mary Manners on 17 July 2019 (1 page)
24 July 2019Director's details changed for Mr Andrew Christopher Robinson on 17 July 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 November 2018Director's details changed for Mr Donald Nicholas Robinson on 7 November 2018 (2 pages)
8 November 2018Registered office address changed from 62 Westborough Scarborough Yorkshire YO11 1TS to 62/63 Westborough Scarborough YO11 1TS on 8 November 2018 (1 page)
8 November 2018Director's details changed for Mrs Jean Margaret Robinson on 7 November 2018 (2 pages)
28 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(7 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
4 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
4 September 2010Director's details changed for Mrs Jean Margaret Robinson on 31 March 2010 (2 pages)
4 September 2010Director's details changed for Donald Nicholas Robinson on 31 March 2010 (2 pages)
4 September 2010Director's details changed for Mrs Jean Margaret Robinson on 31 March 2010 (2 pages)
4 September 2010Director's details changed for Donald Nicholas Robinson on 31 March 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 July 2009Return made up to 23/07/09; full list of members (5 pages)
28 July 2009Director's change of particulars / donald robinson / 22/07/2009 (1 page)
28 July 2009Director's change of particulars / donald robinson / 22/07/2009 (1 page)
28 July 2009Return made up to 23/07/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2008Return made up to 23/07/08; full list of members (5 pages)
23 July 2008Return made up to 23/07/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 August 2007Return made up to 23/07/07; full list of members (3 pages)
2 August 2007Return made up to 23/07/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 October 2006Return made up to 23/07/06; full list of members (3 pages)
16 October 2006Return made up to 23/07/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2005Return made up to 23/07/05; full list of members (3 pages)
1 August 2005Return made up to 23/07/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 July 2004Return made up to 23/07/04; full list of members (9 pages)
19 July 2004Return made up to 23/07/04; full list of members (9 pages)
4 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
1 August 2003Return made up to 23/07/03; full list of members (9 pages)
1 August 2003Return made up to 23/07/03; full list of members (9 pages)
11 June 2003Accounts for a small company made up to 30 September 2002 (9 pages)
11 June 2003Accounts for a small company made up to 30 September 2002 (9 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002New secretary appointed (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (1 page)
7 December 2002New secretary appointed (2 pages)
30 July 2002Return made up to 23/07/02; full list of members (9 pages)
30 July 2002Return made up to 23/07/02; full list of members (9 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (9 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (9 pages)
28 July 2001Return made up to 23/07/01; full list of members (8 pages)
28 July 2001Return made up to 23/07/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 July 2000Return made up to 23/07/00; full list of members (8 pages)
25 July 2000Return made up to 23/07/00; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
29 July 1999Return made up to 23/07/99; no change of members (5 pages)
29 July 1999Return made up to 23/07/99; no change of members (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Return made up to 23/07/97; no change of members (5 pages)
30 July 1997Return made up to 23/07/97; no change of members (5 pages)
2 August 1996Return made up to 23/07/96; no change of members (5 pages)
2 August 1996Return made up to 23/07/96; no change of members (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 August 1995Return made up to 23/07/95; full list of members (8 pages)
11 August 1995Return made up to 23/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)