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

MOUNTPACE LTD

69 WATERMINT QUAY, CRAVEN WALK, LONDON, N16 6DN,
Company Registration Number
03283178
Private Limited Company
Active

Company Overview

About Mountpace Ltd
MOUNTPACE LTD was founded on 1996-11-25 and has its registered office in London. The organisation's status is listed as "Active". Mountpace Ltd 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
MOUNTPACE LTD
 
Legal Registered Office
69 WATERMINT QUAY
CRAVEN WALK
LONDON
N16 6DN
Other companies in N16
 
Filing Information
Company Number 03283178
Company ID Number 03283178
Date formed 1996-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 04/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB972635493  
Last Datalog update: 2024-02-05 20:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTPACE LTD
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.
Companies with same name MOUNTPACE LTD
The following companies were found which have the same name as MOUNTPACE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOUNTPACE ESTATES LTD 69 WATERMINT QUAY CRAVEN WALK LONDON N16 6DN Active Company formed on the 2010-12-10
MOUNTPACE GROUP LIMITED 69 WATERMINT QUAY CRAVEN WALK LONDON N16 6DN Active Company formed on the 2016-04-13

Company Officers of MOUNTPACE LTD

Current Directors
Officer Role Date Appointed
SIMI SCHNECK
Company Secretary 1999-02-12
JOSEPH LEWIN
Director 1999-02-12
HERSCH SCHNECK
Director 1999-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA SCHNECK
Company Secretary 1996-12-13 1999-02-07
ELIEZER DAVID SCHNECK
Director 1996-12-13 1999-02-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-11-25 1996-12-11
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-11-25 1996-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMI SCHNECK MOUNTLEY ESTATES LTD Company Secretary 1997-05-02 CURRENT 1997-04-10 Active
JOSEPH LEWIN BATERSBY LTD Director 2016-05-25 CURRENT 2016-05-25 Active
JOSEPH LEWIN GRAND UNION HOUSE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
JOSEPH LEWIN MOUNTPACE GROUP LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
JOSEPH LEWIN SWAN ASSOCIATES LTD Director 2015-09-22 CURRENT 2015-09-22 Active
JOSEPH LEWIN MOUNTGROVE ASSETS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JOSEPH LEWIN LISTRIA PARK LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
JOSEPH LEWIN GROVE LANE LTD Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
JOSEPH LEWIN KNIGHTLAND PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
JOSEPH LEWIN MOUNTGROVE LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
JOSEPH LEWIN FOUNTAYNE LTD Director 2010-10-05 CURRENT 2010-10-05 Active
HERSCH SCHNECK MOUNTGREEN HORSHAM LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
HERSCH SCHNECK STOKEN ESTATES LIMITED Director 2017-11-23 CURRENT 2017-07-06 Active
HERSCH SCHNECK THE PRIORY HH LTD Director 2017-07-07 CURRENT 2017-05-31 Active
HERSCH SCHNECK MOUNTGREEN ESTATES LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
HERSCH SCHNECK MOUNTGREEN BRIDGE LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
HERSCH SCHNECK POSH ESTATES LIMITED Director 2016-12-20 CURRENT 2014-11-19 Active
HERSCH SCHNECK NEWFOUNDLAND COURT LTD Director 2016-11-01 CURRENT 2016-05-23 Active
HERSCH SCHNECK MOUNTGREEN HILL LTD Director 2016-08-30 CURRENT 2016-05-18 Active
HERSCH SCHNECK MOUNTGREEN GROUP LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
HERSCH SCHNECK MOUNTGREENWAY LTD Director 2016-05-04 CURRENT 2016-01-19 Active
HERSCH SCHNECK GRAND UNION HOUSE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
HERSCH SCHNECK MOUNTPACE GROUP LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
HERSCH SCHNECK CONSORT HOUSE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
HERSCH SCHNECK GREENSWAN ESTATES LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
HERSCH SCHNECK CENTRALGREEN LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
HERSCH SCHNECK RICKFORD ESTATES LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
HERSCH SCHNECK MOUNTGREEN FREEHOLDS LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active
HERSCH SCHNECK UNION HOUSE ESTATES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
HERSCH SCHNECK WATERCROWN LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
HERSCH SCHNECK MOUNTLEY INVESTMENTS LTD Director 2013-07-01 CURRENT 2013-02-22 Active
HERSCH SCHNECK MOUNTLEY GROUP LTD Director 2013-06-27 CURRENT 2013-06-27 Active
HERSCH SCHNECK MOUNTGREEN LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
HERSCH SCHNECK MOUNTPACE ESTATES LTD Director 2010-12-10 CURRENT 2010-12-10 Active
HERSCH SCHNECK SPRINGFIELD TRUST LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
HERSCH SCHNECK MOUNTLEY ESTATES LTD Director 1997-05-01 CURRENT 1997-04-10 Active

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
2024-01-28CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-0530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04Current accounting period shortened from 05/12/22 TO 04/12/22
2023-09-05Previous accounting period shortened from 06/12/22 TO 05/12/22
2023-01-22CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07Previous accounting period shortened from 07/12/21 TO 06/12/21
2022-09-07AA01Previous accounting period shortened from 07/12/21 TO 06/12/21
2022-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032831780035
2022-01-23CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-09-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEWIN
2020-03-15AP01DIRECTOR APPOINTED MRS HENNA LEWIN
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23AA01Previous accounting period extended from 23/11/18 TO 08/12/18
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032831780036
2019-02-03PSC02Notification of Mountpace Group Limited as a person with significant control on 2019-02-03
2019-02-03PSC09Withdrawal of a person with significant control statement on 2019-02-03
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-08-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780037
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-24AA01Previous accounting period shortened from 24/11/16 TO 23/11/16
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-11-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780036
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780034
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780035
2016-08-25AA01Previous accounting period shortened from 25/11/15 TO 24/11/15
2016-07-28MR05
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780033
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-09AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AA01Previous accounting period shortened from 26/11/14 TO 25/11/14
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780030
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780031
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780032
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780026
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780027
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780028
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780029
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-03AR0103/03/15 FULL LIST
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780023
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780022
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780025
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780024
2014-12-03AR0125/11/14 FULL LIST
2014-11-19AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-28AA01PREVSHO FROM 27/11/2013 TO 26/11/2013
2014-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032831780021
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-17AR0125/11/13 FULL LIST
2013-11-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-28AA01PREVSHO FROM 28/11/2012 TO 27/11/2012
2012-12-14AR0125/11/12 FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-12-22AR0125/11/11 FULL LIST
2011-11-28AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-28AA01PREVSHO FROM 29/11/2010 TO 28/11/2010
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-12-23AR0125/11/10 FULL LIST
2010-11-09AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-31AA01PREVSHO FROM 30/11/2009 TO 29/11/2009
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-03AR0125/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HERSCH SCHNECK / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEWIN / 01/12/2009
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-1888(2)RAD 25/11/06--------- £ SI 2@1
2006-12-07363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-15363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to MOUNTPACE LTD 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 MOUNTPACE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding BANK OF CYPRUS UK LIMITED
2015-07-07 Outstanding BANK OF CYPRUS UK LIMITED
2015-07-07 Outstanding BANK OF CYPRUS UK LIMITED
2015-07-07 Outstanding BANK OF CYPRUS UK LIMITED
2015-07-07 Outstanding BANK OF CYPRUS UK LIMITED
2015-07-07 Outstanding BANK OF CYPRUS UK LIMITED
2014-12-17 Outstanding BARCLAYS BANK PLC
2014-12-17 Outstanding BARCLAYS BANK PLC
2014-12-17 Outstanding BARCLAYS BANK PLC
2014-12-17 Outstanding BARCLAYS BANK PLC
2014-08-26 Outstanding BARCLAYS BANK PLC
MORTGAGE 2012-04-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-07-16 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-07-16 Satisfied HSBC BANK PLC
DEBENTURE 2011-07-16 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-20 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-02-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-02-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-02-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-12-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-02-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-10-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-02 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-12-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-11-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-11-09 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-11-30 £ 2,201,569
Creditors Due After One Year 2011-11-30 £ 2,257,730
Creditors Due Within One Year 2012-11-30 £ 986,221
Creditors Due Within One Year 2011-11-30 £ 81,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 MOUNTPACE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 54,923
Cash Bank In Hand 2011-11-30 £ 2,707
Current Assets 2012-11-30 £ 211,507
Current Assets 2011-11-30 £ 143,662
Debtors 2012-11-30 £ 156,584
Debtors 2011-11-30 £ 140,955
Shareholder Funds 2012-11-30 £ 1,206,303
Shareholder Funds 2011-11-30 £ 847,449
Tangible Fixed Assets 2012-11-30 £ 4,182,586
Tangible Fixed Assets 2011-11-30 £ 3,043,083

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOUNTPACE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTPACE LTD
Trademarks
We have not found any records of MOUNTPACE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTPACE LTD. 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 (68100 - Buying and selling of own real estate) as MOUNTPACE LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTPACE LTD 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 MOUNTPACE LTD 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 MOUNTPACE LTD 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.