Company NameMountleigh Close Properties Limited
Company StatusActive
Company Number05320386
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Judith Susan Rivlin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameDr Michael Monty Rivlin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Secretary NameMrs Judith Susan Rivlin
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameMr Edward Steven Rivlin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Judith Susan Rivlin
50.00%
Ordinary
50 at £1Michael Monty Rivlin
50.00%
Ordinary

Financials

Year2014
Net Worth£269,035
Cash£3,238
Current Liabilities£150,584

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

9 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
1 October 2020Appointment of Mr Edward Steven Rivlin as a director on 30 September 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 March 2020Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 6 March 2020 (1 page)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 November 2016Secretary's details changed for Judith Susan Rivlin on 27 October 2016 (1 page)
3 November 2016Director's details changed for Judith Susan Rivlin on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Judith Susan Rivlin on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Michael Monty Rivlin on 27 October 2016 (2 pages)
3 November 2016Secretary's details changed for Judith Susan Rivlin on 27 October 2016 (1 page)
3 November 2016Director's details changed for Michael Monty Rivlin on 27 October 2016 (2 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 January 2011Annual return made up to 23 December 2010 (14 pages)
17 January 2011Annual return made up to 23 December 2010 (14 pages)
13 September 2010Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages)
13 September 2010Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 January 2009Return made up to 23/12/08; no change of members (4 pages)
14 January 2009Return made up to 23/12/08; no change of members (4 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2008Return made up to 23/12/07; no change of members (7 pages)
14 January 2008Return made up to 23/12/07; no change of members (7 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 January 2007Return made up to 23/12/06; full list of members (7 pages)
25 January 2007Return made up to 23/12/06; full list of members (7 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
12 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
23 December 2004Incorporation (16 pages)
23 December 2004Incorporation (16 pages)