MONTDORE HOUSE MAINTENANCE LIMITED
Overview
Company Name | MONTDORE HOUSE MAINTENANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01479942 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MONTDORE HOUSE MAINTENANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 25, 2024 |
Next Accounts Due On | Sep 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2023 |
What is the status of the latest confirmation statement for MONTDORE HOUSE MAINTENANCE LIMITED?
Last Confirmation Statement Made Up To | May 09, 2025 |
---|---|
Next Confirmation Statement Due | May 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2024 |
Overdue | No |
What are the latest filings for MONTDORE HOUSE MAINTENANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 25, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 25, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 25, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 25, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 25, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ringley Limited on Jan 28, 2020 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 25, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 25, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2017 to Dec 25, 2017 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ringley Limited as a secretary on Jul 26, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Michael Laurie Magar Ltd as a secretary on Jul 26, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Who are the officers of MONTDORE HOUSE MAINTENANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RINGLEY LIMITED | Secretary | Castle Road NW1 8PR London 1 England |
| 76483590009 | ||||||||||
FERNANDES-REYES, Delmiro, Dr | Director | 28 Highgate Hill N19 5NL London 6 England | England | British | Acedemic | 195721140001 | ||||||||
BLAU, Fernando | Secretary | 4 Montdore House 26-30 Highgate Hill N19 5NL London | German | Promotions Manager | 53014180001 | |||||||||
CLARKE, Michaela | Secretary | 7 Montdore House 28 Highgate Hill N19 5NL London | British | Yoga Teacher | 65590570001 | |||||||||
JOHNSTONE, John | Secretary | 125 Stanmore Road Mount Florida G42 9AN Glasgow Scotland | British | Solicitor | 12083550003 | |||||||||
WAI, Malcolm | Secretary | 26-30 Highgate Hill N19 5NL London Flat 1 Montrose House | British | 131744190001 | ||||||||||
WAI, Malcolm James | Secretary | Flat 1 Montdore House 26 Highgate Hill N19 5NL London | British | I T | 73088730001 | |||||||||
MICHAEL LAURIE MAGAR LTD | Secretary | Elstree Way WD6 1JH Borehamwood Premiere House Hertfordshire England |
| 141029050001 | ||||||||||
ALI, Aisha | Director | c/o Gallagher & Brocklehurst Plantagenet Road EN5 5JQ Barnet 4 Hertfordshire United Kingdom | United Kingdom | British | Counsellor | 153713350001 | ||||||||
BRAUN, Michael | Director | 28 Highgate Hill N19 5NL London | British | Consultant | 51249760001 | |||||||||
CLARKE, Anna Michaela | Director | 7 Montdore House 26-30 Highgate Hill N19 5NL London | British | Yoga Teacher | 96319470001 | |||||||||
CLARKE, Anna Michaela | Director | 7 Montdore House 26-30 Highgate Hill N19 5NL London | British | Yoga Teacher | 96319470001 | |||||||||
GALLAGHER, Bernard | Director | Flat 6 Montdore House 28 Highgate Hill N19 5NL London | British | Local Government | 73907480001 | |||||||||
HARROD, Andrew | Director | Flat 5 Montdore House 28/30 Highgate Hill N19 5NL London | British | Lecturer | 53013980001 | |||||||||
HUGHES, Christina Jayne | Director | 4 Montdore House 26-30 Highgate Hill N19 5NL London | British | Business Development Manager | 86655520001 | |||||||||
JOHNSTONE, John | Director | Montdore House 26 Highgate Hill N19 5NL London | British | Solicitor | 12083550001 | |||||||||
MAGUIRE, Isabelle | Director | Flat 5 Montdore House 28-30 Highgate Hill N19 5NL London | British | Solicitor | 87260210001 | |||||||||
PADDON, Hilary Elizabeth | Director | 50 Priory Gardens N6 5QS London | British | Teacher | 53014020001 | |||||||||
ROSS, Gregory | Director | Plantagenet Road EN5 5JQ Barnet 4 Hertfordshire United Kingdom | United Kingdom | British | Health Safety & Environmet Man | 112737270002 | ||||||||
ROTBART, Alison | Director | Montdore House 26 Highgate Hill N19 5NL London | British | Student | 10246190002 | |||||||||
SCANLON, Nora | Director | Montdore House 26 Highgate Hill N19 5NL London | Irish | Bank Official | 19307600001 | |||||||||
SHEINMAN, Marc | Director | Flat 4 Montdore House 26-30 Highgate Hill N19 5NL London | British | Marketing | 112737130001 | |||||||||
SOOD, Ajay | Director | 2nd Floor, Melville House 8-12 Woodhouse Road N12 0RG London Michael Laurie Magar Ltd England | England | British | Architect | 134238770001 | ||||||||
STROUD, Cheryl | Director | Flat 8 Montdore House N19 5NL 28 Highgate Hill London | British | Investor Relations Coordinator | 31011730001 |
What are the latest statements on persons with significant control for MONTDORE HOUSE MAINTENANCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 09, 2017 | The 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