15 Mount Pleasant Villas Limited LONDON


Founded in 1994, 15 Mount Pleasant Villas, classified under reg no. 02983326 is an active company. Currently registered at 15 Mount Pleasant Villas N4 4HH, London the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since December 21, 1994 15 Mount Pleasant Villas Limited is no longer carrying the name Crownways.

The company has 4 directors, namely Helen M., Catherine A. and Thomas A. and others. Of them, Michelle H. has been with the company the longest, being appointed on 9 September 2019 and Helen M. has been with the company for the least time - from 14 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

15 Mount Pleasant Villas Limited Address / Contact

Office Address 15 Mount Pleasant Villas
Town London
Post code N4 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983326
Date of Incorporation Wed, 26th Oct 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 30th Sep 2023 (234 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Helen M.

Position: Director

Appointed: 14 December 2021

Catherine A.

Position: Director

Appointed: 28 October 2020

Thomas A.

Position: Director

Appointed: 28 October 2020

Michelle H.

Position: Director

Appointed: 09 September 2019

Peter E.

Position: Director

Appointed: 08 May 2015

Resigned: 12 December 2020

Laura S.

Position: Secretary

Appointed: 08 May 2015

Resigned: 12 December 2020

Richard C.

Position: Director

Appointed: 25 April 2005

Resigned: 08 May 2015

Maeve M.

Position: Secretary

Appointed: 19 April 2000

Resigned: 08 May 2015

Patricia M.

Position: Director

Appointed: 15 August 1998

Resigned: 18 April 2000

Patricia M.

Position: Secretary

Appointed: 07 November 1995

Resigned: 18 April 2000

Neil B.

Position: Director

Appointed: 06 November 1995

Resigned: 19 November 2002

Maeve M.

Position: Director

Appointed: 06 November 1995

Resigned: 08 May 2015

Thomas M.

Position: Director

Appointed: 15 December 1994

Resigned: 06 November 1995

Musgrave L.

Position: Secretary

Appointed: 15 December 1994

Resigned: 07 November 1995

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1994

Resigned: 14 December 1994

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 October 1994

Resigned: 14 December 1994

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we researched, there is Helen M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Michelle H. This PSC owns 25-50% shares. The third one is Catherine A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Helen M.

Notified on 2 May 2020
Nature of control: 25-50% shares

Michelle H.

Notified on 7 April 2016
Nature of control: 25-50% shares

Catherine A.

Notified on 26 June 2019
Nature of control: 25-50% shares

Thomas A.

Notified on 26 June 2019
Nature of control: 25-50% shares

Peter E.

Notified on 8 May 2016
Ceased on 8 December 2020
Nature of control: 25-50% shares

Company previous names

Crownways December 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth350350350      
Balance Sheet
Net Assets Liabilities  350350350350350350350
Property Plant Equipment      350350350
Cash Bank In Hand350350       
Net Assets Liabilities Including Pension Asset Liability350350350      
Reserves/Capital
Shareholder Funds350350350      
Other
Fixed Assets 350350350350350350350350
Property Plant Equipment Gross Cost      350350350
Total Assets Less Current Liabilities 350350350350350350350350
Number Shares Allotted 350       
Par Value Share 1       
Share Capital Allotted Called Up Paid350350       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements