Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mount (Studland) Limited(The)
Mount (Studland) Limited(The) is an active company incorporated on 15 July 1964 with the registered office located in Gerrards Cross, Buckinghamshire. Mount (Studland) Limited(The) was registered 61 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00812867
Private limited company
Age
61 years
Incorporated
15 July 1964
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 May 2025
(3 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 6 months remaining)
Learn more about Mount (Studland) Limited(The)
Contact
Address
24 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JT
United Kingdom
Address changed on
11 Aug 2025
(26 days ago)
Previous address was
24 24 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT United Kingdom
Companies in SL9 7JT
Telephone
Unreported
Email
Unreported
Website
Themountswanage.co.uk
See All Contacts
People
Officers
8
Shareholders
10
Controllers (PSC)
1
Deana Gail Murfitt
Director • Director • Consultant • British • Lives in England • Born in Feb 1971
Arthur John Hepher
Director • Director • Retired Stock Broker • British • Lives in England • Born in Dec 1941
Mr Peter John Wheeler
Director • Chartered Accountant • British • Lives in Gb-eng ( England ) (gb-eng) • Born in Feb 1948
Andrew Neal Macateer
Director • Derivatives Analyst • British • Lives in UK • Born in Feb 1971
Dr Judith ANN Wilson
Director • Retired Medical Doctor • British • Lives in England • Born in Jan 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
4 St. Marks Hill Surbiton Residents Association Limited
Andrew Neal Macateer is a mutual person.
Active
The Option Brokers Limited
Andrew Neal Macateer is a mutual person.
Active
Berkeley Knight Property Limited
Andrew Neal Macateer is a mutual person.
Active
Wheeler & Co Ca Limited
Mr Peter John Wheeler is a mutual person.
Active
Murfitt Consulting Limited
Deana Gail Murfitt is a mutual person.
Active
Castle Clinic Limited
Dr Natasha Grant Price is a mutual person.
Active
N1 Derivatives Limited
Andrew Neal Macateer is a mutual person.
Active
Aba Lets Ltd
Andrew Neal Macateer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£5.17K
Increased by £1.43K (+38%)
Turnover
£4.5K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.1K
Increased by £1.54K (+34%)
Total Liabilities
£0
Same as previous period
Net Assets
£6.1K
Increased by £1.54K (+34%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
19 Days Ago on 18 Aug 2025
Registered Address Changed
26 Days Ago on 11 Aug 2025
Registered Address Changed
26 Days Ago on 11 Aug 2025
Registered Address Changed
26 Days Ago on 11 Aug 2025
Dr Natasha Grant Price Appointed
3 Months Ago on 1 Jun 2025
Judith Ann Wilson Resigned
3 Months Ago on 31 May 2025
Ms Deana Gail Murfitt Appointed
3 Months Ago on 28 May 2025
Deana Murfitt Resigned
3 Months Ago on 27 May 2025
Mr Arthur John Hepher Appointed
3 Months Ago on 26 May 2025
Arthur John Hepher (PSC) Appointed
3 Months Ago on 26 May 2025
Get Alerts
Get Credit Report
Discover Mount (Studland) Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 June 2025
Submitted on 18 Aug 2025
Registered office address changed from 24 24 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT United Kingdom to 24 24 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT on 11 August 2025
Submitted on 11 Aug 2025
Registered office address changed from 24 24 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT United Kingdom to 24 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT on 11 August 2025
Submitted on 11 Aug 2025
Registered office address changed from Flat 2 the Mount, Swanage Road Studland Swanage BH19 3AF England to 24 24 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT on 11 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Judith Ann Wilson as a director on 31 May 2025
Submitted on 1 Jun 2025
Appointment of Dr Natasha Grant Price as a director on 1 June 2025
Submitted on 1 Jun 2025
Appointment of Ms Deana Gail Murfitt as a director on 28 May 2025
Submitted on 28 May 2025
Termination of appointment of Deana Murfitt as a director on 27 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Arthur Hepher on 24 May 2025
Submitted on 26 May 2025
Notification of Arthur John Hepher as a person with significant control on 26 May 2025
Submitted on 26 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs