Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 125 MOUNT VIEW LIMITED
Company Information for

125 MOUNT VIEW LIMITED

125 MOUNT VIEW ROAD, LONDON, N4 4JH,
Company Registration Number
02864413
Private Limited Company
Active

Company Overview

About 125 Mount View Ltd
125 MOUNT VIEW LIMITED was founded on 1993-10-20 and has its registered office in London. The organisation's status is listed as "Active". 125 Mount View Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
125 MOUNT VIEW LIMITED
 
Legal Registered Office
125 MOUNT VIEW ROAD
LONDON
N4 4JH
Other companies in N4
 
Filing Information
Company Number 02864413
Company ID Number 02864413
Date formed 1993-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 125 MOUNT VIEW 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 125 MOUNT VIEW LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES BRATTON
Company Secretary 2013-09-07
EDWARD JAMES BRATTON
Director 2006-11-09
BENJAMIN PETER CAMPBELL GODSELL
Director 2016-09-05
CRISTIAN JIMENEZ ROMERO
Director 2017-11-22
ROSANNA BRYHER PINKER
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCO PAOLO NAZZINI
Director 2007-03-01 2017-10-01
CHARLENE BERRY
Director 2011-08-26 2015-05-01
TOM HAYLOCK
Director 2011-08-26 2015-05-01
FRANCESCO PAOLO NAZZINI
Company Secretary 2011-08-07 2013-09-09
SAUD HAQ
Director 2005-06-21 2011-08-26
TAMARA HAQ
Director 2005-06-21 2011-08-26
SAUD HAQ
Company Secretary 2006-09-01 2011-08-07
CHRISTOPHER JOSEPH PETER CUNNINGHAM
Director 1993-10-20 2007-02-28
MAVIS JEAN CUNNINGHAM
Director 1993-10-20 2007-02-28
CHRISTIAN RORY PRICE
Company Secretary 2004-12-12 2006-08-31
CHRISTIAN RORY PRICE
Director 2004-12-12 2006-08-31
JULIE PRICE
Company Secretary 2004-03-23 2006-08-17
EUGENIA MANZANAS DE LAS HERAS
Director 2003-10-08 2005-06-20
JULIE DIANE PRICE
Director 2004-12-12 2005-06-20
OLIVER WILLIAM CONNELLY
Director 2003-10-08 2005-06-15
OLIVER WILLIAM CONNELLY
Company Secretary 2003-10-08 2004-12-12
CHRISTOPHER JOSEPH PETER CUNNINGHAM
Company Secretary 2001-09-23 2003-10-08
JOHN GEORGE ARTHUR SWINNEY
Director 1993-10-15 2003-08-19
IAN ROSS MORRISON
Company Secretary 1998-10-21 2001-06-22
IAN ROSS MORRISON
Director 1997-10-30 2001-06-22
CHRISTOPHER JOSEPH PETER CUNNINGHAM
Company Secretary 1997-10-30 1998-10-21
SARAH JANE FORDE
Company Secretary 1993-10-20 1997-10-09
FRANCESCA ANNE FORDE
Director 1993-10-20 1997-10-09
SARAH JANE FORDE
Director 1993-10-20 1997-10-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-10-20 1993-10-20
COMBINED NOMINEES LIMITED
Nominated Director 1993-10-20 1993-10-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-10-20 1993-10-20

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
2024-04-05CESSATION OF EDWARD JAMES BRATTON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05Appointment of Mr Jonathan Christopher Sampson-Haney as company secretary on 2024-04-01
2024-04-05Termination of appointment of Edward James Bratton on 2024-04-01
2024-04-05APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BRATTON
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIAN JIMENEZ ROMERO
2024-02-27Change of details for Mr Edward James Bratton as a person with significant control on 2024-02-27
2024-02-27Change of details for Mr Jonathan Christopher Sampson-Haney as a person with significant control on 2024-02-27
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-28Withdrawal of a person with significant control statement on 2023-09-28
2023-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES BRATTON
2023-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHRISTOPHER HANEY
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM Raised Ground Floor Flat 125 Mount View Road London N4 4JH
2022-02-25AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER HANEY
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CAIETA ANN HENDRY
2021-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA BRYHER PINKER
2020-07-07AP01DIRECTOR APPOINTED CAIETA ANN HENDRY
2020-07-07CH01Director's details changed for Mr Edward James Bratton on 2020-07-07
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD JAMES BRATTON on 2020-07-07
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-22AP01DIRECTOR APPOINTED MR CRISTIAN JIMENEZ ROMERO
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PAOLO NAZZINI
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-05AP01DIRECTOR APPOINTED MISS ROSANNA BRYHER PINKER
2016-09-05AP01DIRECTOR APPOINTED MR BENJAMIN PETER CAMPBELL GODSELL
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM HAYLOCK
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE BERRY
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-26AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-21AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCO NAZZINI
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCO NAZZINI
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AP03Appointment of Mr Edward James Bratton as company secretary
2012-10-28AR0120/10/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-28AR0120/10/11 ANNUAL RETURN FULL LIST
2011-10-28AP01DIRECTOR APPOINTED MISS CHARLENE BERRY
2011-10-28AP01DIRECTOR APPOINTED MR TOM HAYLOCK
2011-10-28AP03SECRETARY APPOINTED MR FRANCESCO PAOLO NAZZINI
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO PAOLO NAZZINI / 28/10/2011
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA HAQ
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SAUD HAQ
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BRATTON / 28/10/2011
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY SAUD HAQ
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-01-05AA31/12/09 TOTAL EXEMPTION FULL
2010-11-02AR0120/10/10 FULL LIST
2010-01-12AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-07AR0120/10/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO PAOLO NAZZINI / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMARA HAQ / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUD HAQ / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BRATTON / 01/10/2009
2009-01-29AA31/12/07 TOTAL EXEMPTION FULL
2009-01-04363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-12-07363sRETURN MADE UP TO 20/10/07; CHANGE OF MEMBERS
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/07
2007-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2006-11-24363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-16363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2006-01-13288aNEW SECRETARY APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: RAISED GROUND FLOOR FLAT 125 MOUNT VIEW ROAD LONDON N4 4JH
2005-01-25288bSECRETARY RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-11-25123£ NC 3/4 19/09/03
2003-11-25RES04NC INC ALREADY ADJUSTED 19/09/03
2003-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/03
2003-11-2588(2)RAD 19/09/03--------- £ SI 1@1
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: TOP FLAT 125 MOUNT VIEW ROAD LONDON N4 4JH
2003-09-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 125 MOUNT VIEW 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 125 MOUNT VIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
125 MOUNT VIEW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 125 MOUNT VIEW LIMITED

Intangible Assets
Patents
We have not found any records of 125 MOUNT VIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 125 MOUNT VIEW LIMITED
Trademarks
We have not found any records of 125 MOUNT VIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 125 MOUNT VIEW 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 (98000 - Residents property management) as 125 MOUNT VIEW LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 125 MOUNT VIEW 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 125 MOUNT VIEW 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 125 MOUNT VIEW 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1