MONTDORE HOUSE MAINTENANCE LIMITED

MONTDORE HOUSE MAINTENANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMONTDORE HOUSE MAINTENANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01479942
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONTDORE HOUSE MAINTENANCE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MONTDORE HOUSE MAINTENANCE LIMITED located?

    Registered Office Address
    349 Royal College Street
    NW1 9QS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONTDORE HOUSE MAINTENANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 25, 2024
    Next Accounts Due OnSep 25, 2025
    Last Accounts
    Last Accounts Made Up ToDec 25, 2023

    What is the status of the latest confirmation statement for MONTDORE HOUSE MAINTENANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2025
    Next Confirmation Statement DueMay 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2024
    OverdueNo

    What are the latest filings for MONTDORE HOUSE MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 25, 2023

    3 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 25, 2022

    7 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 25, 2021

    7 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 25, 2020

    3 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 25, 2019

    4 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Ringley Limited on Jan 28, 2020

    1 pagesCH04

    Total exemption full accounts made up to Dec 25, 2018

    4 pagesAA

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 25, 2017

    4 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2017 to Dec 25, 2017

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Registered office address changed from C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 349 Royal College Street London NW1 9QS on Jul 26, 2017

    1 pagesAD01

    Appointment of Ringley Limited as a secretary on Jul 26, 2017

    2 pagesAP04

    Termination of appointment of Michael Laurie Magar Ltd as a secretary on Jul 26, 2017

    1 pagesTM02

    Confirmation statement made on May 09, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on Dec 07, 2015

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2014

    11 pagesAA

    Who are the officers of MONTDORE HOUSE MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RINGLEY LIMITED
    Castle Road
    NW1 8PR London
    1
    England
    Secretary
    Castle Road
    NW1 8PR London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03302438
    76483590009
    FERNANDES-REYES, Delmiro, Dr
    28 Highgate Hill
    N19 5NL London
    6
    England
    Director
    28 Highgate Hill
    N19 5NL London
    6
    England
    EnglandBritishAcedemic195721140001
    BLAU, Fernando
    4 Montdore House 26-30 Highgate Hill
    N19 5NL London
    Secretary
    4 Montdore House 26-30 Highgate Hill
    N19 5NL London
    GermanPromotions Manager53014180001
    CLARKE, Michaela
    7 Montdore House
    28 Highgate Hill
    N19 5NL London
    Secretary
    7 Montdore House
    28 Highgate Hill
    N19 5NL London
    BritishYoga Teacher65590570001
    JOHNSTONE, John
    125 Stanmore Road
    Mount Florida
    G42 9AN Glasgow
    Scotland
    Secretary
    125 Stanmore Road
    Mount Florida
    G42 9AN Glasgow
    Scotland
    BritishSolicitor12083550003
    WAI, Malcolm
    26-30 Highgate Hill
    N19 5NL London
    Flat 1 Montrose House
    Secretary
    26-30 Highgate Hill
    N19 5NL London
    Flat 1 Montrose House
    British131744190001
    WAI, Malcolm James
    Flat 1 Montdore House
    26 Highgate Hill
    N19 5NL London
    Secretary
    Flat 1 Montdore House
    26 Highgate Hill
    N19 5NL London
    BritishI T73088730001
    MICHAEL LAURIE MAGAR LTD
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    England
    Secretary
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03910653
    141029050001
    ALI, Aisha
    c/o Gallagher & Brocklehurst
    Plantagenet Road
    EN5 5JQ Barnet
    4
    Hertfordshire
    United Kingdom
    Director
    c/o Gallagher & Brocklehurst
    Plantagenet Road
    EN5 5JQ Barnet
    4
    Hertfordshire
    United Kingdom
    United KingdomBritishCounsellor153713350001
    BRAUN, Michael
    28 Highgate Hill
    N19 5NL London
    Director
    28 Highgate Hill
    N19 5NL London
    BritishConsultant51249760001
    CLARKE, Anna Michaela
    7 Montdore House
    26-30 Highgate Hill
    N19 5NL London
    Director
    7 Montdore House
    26-30 Highgate Hill
    N19 5NL London
    BritishYoga Teacher96319470001
    CLARKE, Anna Michaela
    7 Montdore House
    26-30 Highgate Hill
    N19 5NL London
    Director
    7 Montdore House
    26-30 Highgate Hill
    N19 5NL London
    BritishYoga Teacher96319470001
    GALLAGHER, Bernard
    Flat 6 Montdore House
    28 Highgate Hill
    N19 5NL London
    Director
    Flat 6 Montdore House
    28 Highgate Hill
    N19 5NL London
    BritishLocal Government73907480001
    HARROD, Andrew
    Flat 5 Montdore House
    28/30 Highgate Hill
    N19 5NL London
    Director
    Flat 5 Montdore House
    28/30 Highgate Hill
    N19 5NL London
    BritishLecturer53013980001
    HUGHES, Christina Jayne
    4 Montdore House
    26-30 Highgate Hill
    N19 5NL London
    Director
    4 Montdore House
    26-30 Highgate Hill
    N19 5NL London
    BritishBusiness Development Manager86655520001
    JOHNSTONE, John
    Montdore House 26 Highgate Hill
    N19 5NL London
    Director
    Montdore House 26 Highgate Hill
    N19 5NL London
    BritishSolicitor12083550001
    MAGUIRE, Isabelle
    Flat 5 Montdore House
    28-30 Highgate Hill
    N19 5NL London
    Director
    Flat 5 Montdore House
    28-30 Highgate Hill
    N19 5NL London
    BritishSolicitor87260210001
    PADDON, Hilary Elizabeth
    50 Priory Gardens
    N6 5QS London
    Director
    50 Priory Gardens
    N6 5QS London
    BritishTeacher53014020001
    ROSS, Gregory
    Plantagenet Road
    EN5 5JQ Barnet
    4
    Hertfordshire
    United Kingdom
    Director
    Plantagenet Road
    EN5 5JQ Barnet
    4
    Hertfordshire
    United Kingdom
    United KingdomBritishHealth Safety & Environmet Man112737270002
    ROTBART, Alison
    Montdore House 26 Highgate Hill
    N19 5NL London
    Director
    Montdore House 26 Highgate Hill
    N19 5NL London
    BritishStudent10246190002
    SCANLON, Nora
    Montdore House 26 Highgate Hill
    N19 5NL London
    Director
    Montdore House 26 Highgate Hill
    N19 5NL London
    IrishBank Official19307600001
    SHEINMAN, Marc
    Flat 4 Montdore House
    26-30 Highgate Hill
    N19 5NL London
    Director
    Flat 4 Montdore House
    26-30 Highgate Hill
    N19 5NL London
    BritishMarketing112737130001
    SOOD, Ajay
    2nd Floor, Melville House
    8-12 Woodhouse Road
    N12 0RG London
    Michael Laurie Magar Ltd
    England
    Director
    2nd Floor, Melville House
    8-12 Woodhouse Road
    N12 0RG London
    Michael Laurie Magar Ltd
    England
    EnglandBritishArchitect134238770001
    STROUD, Cheryl
    Flat 8
    Montdore House
    N19 5NL 28 Highgate Hill London
    Director
    Flat 8
    Montdore House
    N19 5NL 28 Highgate Hill London
    BritishInvestor Relations Coordinator31011730001

    What are the latest statements on persons with significant control for MONTDORE HOUSE MAINTENANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0