Company NameMountain Properties Limited
Company StatusActive
Company Number04191264
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(12 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Secretary NameMrs Helen Louise Mountain
NationalityBritish
StatusCurrent
Appointed28 March 2002(12 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameAmy Louise Mountain
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutler House
Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameThomas William Mountain
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutler House
Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameMrs Helen Louise Mountain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameFieldborne Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP

Contact

Websitewww.mountainpropertylimited.com

Location

Registered AddressCutler House
Wakefield Road
Bradford
West Yorkshire
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£19,957
Cash£15,853
Current Liabilities£1,019,367

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Change of details for Mr Geoffrey Mountain as a person with significant control on 10 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Geoffrey Mountain on 10 November 2020 (2 pages)
13 November 2020Director's details changed for Mr Geoffrey Mountain on 10 November 2020 (2 pages)
13 November 2020Change of details for Mr Geoffrey Mountain as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Director's details changed for Mrs Helen Louise Mountain on 10 November 2020 (2 pages)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(8 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(8 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(7 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
29 January 2013Appointment of Mrs Helen Louise Mountain as a director (2 pages)
29 January 2013Appointment of Mrs Helen Louise Mountain as a director (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Thomas William Mountain as a director (2 pages)
14 March 2012Appointment of Amy Louise Mountain as a director (2 pages)
14 March 2012Appointment of Amy Louise Mountain as a director (2 pages)
14 March 2012Appointment of Thomas William Mountain as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(8 pages)
1 July 2011Change of share class name or designation (2 pages)
1 July 2011Change of share class name or designation (2 pages)
1 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(8 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
31 May 2007Return made up to 30/03/07; full list of members (6 pages)
31 May 2007Return made up to 30/03/07; full list of members (6 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2006Return made up to 30/03/06; full list of members (6 pages)
19 October 2006Return made up to 30/03/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 30/03/05; full list of members (6 pages)
11 May 2005Return made up to 30/03/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Return made up to 30/03/04; full list of members (6 pages)
21 June 2004Return made up to 30/03/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Return made up to 30/03/03; full list of members (6 pages)
7 August 2003Return made up to 30/03/03; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Registered office changed on 09/05/02 from: schofield sweeny 1 valley court canal road bradford west yorkshire BD1 4SP (1 page)
9 May 2002Return made up to 30/03/02; full list of members (6 pages)
9 May 2002Registered office changed on 09/05/02 from: schofield sweeny 1 valley court canal road bradford west yorkshire BD1 4SP (1 page)
9 May 2002Return made up to 30/03/02; full list of members (6 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
30 March 2001Incorporation (16 pages)
30 March 2001Incorporation (16 pages)