MOUNT COOK PROPERTY LIMITED

Active Derby

Activities of real estate investment trusts

2 employees website.com
Activities of real estate investment trusts
M

MOUNT COOK PROPERTY LIMITED

Activities of real estate investment trusts

Founded 2 Jun 2014 Active Derby, United Kingdom 2 employees website.com
Activities of real estate investment trusts
Accounts Submitted 15 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 21 Apr 2026 Next due 16 Jun 2018 97 months overdue
Net assets £4M £63K 2024 year on year
Total assets £5M £556K 2024 year on year
Total Liabilities £1M £493K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

57 Ashbourne Road Derby DE22 3FS

Full company profile for MOUNT COOK PROPERTY LIMITED (09065599), an active company based in Derby, United Kingdom. Incorporated 2 Jun 2014. Activities of real estate investment trusts. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£258.95k

Increased by £242.23k (+1449%)

Net Assets

£4.26M

Increased by £62.91k (+1%)

Total Liabilities

£1.09M

Increased by £493.16k (+82%)

Turnover

N/A

Employees

2

Debt Ratio

20%

Increased by 7 (+54%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Colin Wain AdamsDirectorBritishEngland7227 Apr 2015Active
Robin Andrew John SibsonDirectorBritishEngland672 Jun 2014Active

Shareholders

Shareholders (5)

Andrew Derrick Leaver
38.9%
Robin Andrew John Sibson
38.9%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Andrew Derrick Leaver

English

Active
Notified 6 Apr 2016
Residence Monaco
DOB April 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Robin Andrew John Sibson

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Andrew Derrick Leaver

English

Active
Notified 6 Apr 2016
Residence Monaco
DOB April 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Andrew Derrick Leaver

English

Active
Notified 6 Apr 2016
Residence Monaco
DOB December 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Andrew Derrick Leaver

English

Active
Notified 6 Apr 2016
Residence Monaco
DOB December 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
10 Churchill Avenue, Middleton, Matlock (DE4 4NG) DERBYSHIRE DALES
Freehold£210,0009 Jan 2024
Land on the south side of Porter Lane, Middleton, Matlock DERBYSHIRE DALES
Freehold-4 Aug 2015
10 Churchill Avenue, Middleton, Matlock (DE4 4NG)
Freehold £210,000
Added 9 Jan 2024
District DERBYSHIRE DALES
Land on the south side of Porter Lane, Middleton, Matlock
Freehold
Added 4 Aug 2015
District DERBYSHIRE DALES

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
21 Apr 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
17 Dec 2025OfficersChange to director Mr Colin Wain Adams on 10 Dec 2025
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
16 Dec 2025Persons With Significant ControlChange to Mr Andrew Derrick Leaver as a person with significant control on 10 Dec 2025
21 Apr 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

21 Apr 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

17 Dec 2025 Officers

Change to director Mr Colin Wain Adams on 10 Dec 2025

16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2025 Persons With Significant Control

Change to Mr Andrew Derrick Leaver as a person with significant control on 10 Dec 2025

Recent Activity

Latest Activity

Replacement Filing Of Confirmation Statement With Made Up Date

3 weeks ago on 21 Apr 2026

Replacement Filing Of Confirmation Statement With Made Up Date

3 weeks ago on 21 Apr 2026

Change to director Mr Colin Wain Adams on 10 Dec 2025

4 months ago on 17 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 16 Dec 2025

Change to Mr Andrew Derrick Leaver as a person with significant control on 10 Dec 2025

5 months ago on 16 Dec 2025