Company NameMount Pleasant Holdings (UK) Limited
DirectorRussell John Brighouse
Company StatusActive
Company Number08670708
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMrs Amelia Jane Brighouse
StatusCurrent
Appointed01 September 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressRyecroft Farm Marthall Lane
Marthall
Knutsford
Cheshire
WA16 7ST
Director NameMrs Amelia Jane Brighouse
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Marthall Lane
Marthall
Knutsford
Cheshire
WA16 7SS

Location

Registered AddressCourthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 March 2020Appointment of Mrs Amelia Jane Brighouse as a secretary on 1 September 2015 (2 pages)
20 March 2020Registered office address changed from Courthill House Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 20 March 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
22 January 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
19 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
10 December 2018Registered office address changed from Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS to Courthill House Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 December 2018 (1 page)
17 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
22 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
7 March 2014Appointment of Mr Russell John Brighouse as a director (2 pages)
7 March 2014Termination of appointment of Amelia Brighouse as a director (1 page)
7 March 2014Termination of appointment of Amelia Brighouse as a director (1 page)
7 March 2014Appointment of Mr Russell John Brighouse as a director (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)