Mountainside Property Limited DONCASTER


Mountainside Property started in year 1999 as Private Limited Company with registration number 03733676. The Mountainside Property company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Doncaster at 10 South Parade. Postal code: DN10 6JH.

The company has one director. Matthew O., appointed on 1 November 2017. There are currently no secretaries appointed. As of 28 March 2024, there were 5 ex directors - Martyn R., Pdl Limited and others listed below. There were no ex secretaries.

Mountainside Property Limited Address / Contact

Office Address 10 South Parade
Office Address2 Bawtry
Town Doncaster
Post code DN10 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733676
Date of Incorporation Tue, 16th Mar 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Matthew O.

Position: Director

Appointed: 01 November 2017

Martyn R.

Position: Director

Appointed: 19 September 2008

Resigned: 01 November 2017

Adl One Limited

Position: Corporate Director

Appointed: 01 September 2003

Resigned: 01 November 2017

Adl Two Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 01 November 2017

Pdl Limited

Position: Director

Appointed: 02 October 2000

Resigned: 01 September 2003

Michael B.

Position: Director

Appointed: 16 March 1999

Resigned: 02 October 2000

Rudiger F.

Position: Director

Appointed: 16 March 1999

Resigned: 02 October 2000

Fidsec Limited

Position: Corporate Secretary

Appointed: 16 March 1999

Resigned: 01 November 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 March 1999

Resigned: 16 March 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1999

Resigned: 16 March 1999

James A.

Position: Director

Appointed: 16 March 1999

Resigned: 17 January 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Matthew O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Aongus O. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew O.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Aongus O.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand222222
Net Assets Liabilities222222
Other
Number Shares Allotted 22222
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements