The Mount Estate Management Co. Limited WHITCHURCH


The Mount Estate Management started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04916919. The The Mount Estate Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Whitchurch at C/o William Haworth 6. Postal code: SY13 1GX. Since 2004-01-21 The Mount Estate Management Co. Limited is no longer carrying the name The Mount (freehold).

The company has 4 directors, namely Judy S., Gillian H. and Michael P. and others. Of them, William H. has been with the company the longest, being appointed on 1 March 2008 and Judy S. has been with the company for the least time - from 15 November 2023. At the moment 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.

The Mount Estate Management Co. Limited Address / Contact

Office Address C/o William Haworth 6
Office Address2 The Mount
Town Whitchurch
Post code SY13 1GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04916919
Date of Incorporation Tue, 30th Sep 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Judy S.

Position: Director

Appointed: 15 November 2023

Gillian H.

Position: Director

Appointed: 24 April 2019

Michael P.

Position: Director

Appointed: 23 October 2018

William H.

Position: Director

Appointed: 01 March 2008

Kathryn R.

Position: Director

Appointed: 27 June 2018

Resigned: 20 August 2019

David M.

Position: Director

Appointed: 20 October 2017

Resigned: 21 June 2018

Neil B.

Position: Director

Appointed: 17 October 2017

Resigned: 02 August 2021

Rosemary C.

Position: Director

Appointed: 15 October 2017

Resigned: 27 November 2017

Virginia D.

Position: Director

Appointed: 14 October 2017

Resigned: 22 November 2017

Jemima D.

Position: Director

Appointed: 19 September 2017

Resigned: 23 March 2021

Philiip C.

Position: Director

Appointed: 02 August 2017

Resigned: 22 November 2017

Haley E.

Position: Director

Appointed: 26 July 2017

Resigned: 14 June 2021

Patricia W.

Position: Director

Appointed: 26 May 2017

Resigned: 04 July 2018

Gillian D.

Position: Director

Appointed: 25 May 2017

Resigned: 28 June 2018

Helen P.

Position: Director

Appointed: 03 October 2016

Resigned: 21 November 2017

Andrew L.

Position: Director

Appointed: 03 October 2016

Resigned: 06 September 2017

Andrew S.

Position: Director

Appointed: 03 September 2016

Resigned: 15 March 2023

Carole H.

Position: Director

Appointed: 28 July 2015

Resigned: 15 April 2019

Gillian C.

Position: Director

Appointed: 28 July 2015

Resigned: 13 January 2017

Rennie C.

Position: Director

Appointed: 02 December 2014

Resigned: 27 June 2017

Richard P.

Position: Director

Appointed: 26 November 2014

Resigned: 07 June 2016

Adrian D.

Position: Director

Appointed: 26 November 2014

Resigned: 11 September 2017

Sheila S.

Position: Director

Appointed: 02 August 2011

Resigned: 27 November 2015

Terence N.

Position: Director

Appointed: 02 August 2011

Resigned: 08 May 2015

Adrian D.

Position: Director

Appointed: 26 May 2010

Resigned: 17 January 2014

Valerie T.

Position: Director

Appointed: 31 January 2009

Resigned: 10 June 2009

Thomas B.

Position: Director

Appointed: 24 January 2009

Resigned: 02 June 2011

Ivy B.

Position: Director

Appointed: 13 January 2009

Resigned: 11 June 2009

Rennie C.

Position: Director

Appointed: 13 January 2009

Resigned: 11 June 2009

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Resigned: 30 November 2017

Barry N.

Position: Director

Appointed: 14 April 2008

Resigned: 01 December 2008

Adrian D.

Position: Director

Appointed: 26 March 2008

Resigned: 01 June 2009

Robert L.

Position: Director

Appointed: 21 March 2008

Resigned: 17 November 2010

Neil B.

Position: Director

Appointed: 03 March 2008

Resigned: 13 January 2009

David M.

Position: Director

Appointed: 03 March 2008

Resigned: 28 February 2013

Housemans Management Secretarial Limited

Position: Secretary

Appointed: 29 January 2008

Resigned: 30 October 2008

Nicholas K.

Position: Director

Appointed: 17 November 2003

Resigned: 29 February 2008

Simon K.

Position: Secretary

Appointed: 17 November 2003

Resigned: 04 March 2008

Simon K.

Position: Director

Appointed: 17 November 2003

Resigned: 04 March 2008

Maureen P.

Position: Nominee Director

Appointed: 30 September 2003

Resigned: 17 November 2003

Emma F.

Position: Nominee Secretary

Appointed: 30 September 2003

Resigned: 17 November 2003

Emma F.

Position: Nominee Director

Appointed: 30 September 2003

Resigned: 17 November 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Michael P. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Kathryn R. This PSC has significiant influence or control over the company,.

Michael P.

Notified on 8 May 2019
Nature of control: significiant influence or control

Kathryn R.

Notified on 8 May 2019
Ceased on 20 August 2019
Nature of control: significiant influence or control

Company previous names

The Mount (freehold) January 21, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 24th, November 2023
Free Download (6 pages)

Company search

Advertisements