MONTROSE LAND AND DEVELOPMENTS LIMITED

MONTROSE LAND AND DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMONTROSE LAND AND DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04436275
    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 MONTROSE LAND AND DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MONTROSE LAND AND DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Pavilion
    118 Southwark Street
    SE1 0SW London
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTROSE LAND AND DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIVE LAND SECURITIES LIMITEDMay 30, 2007May 30, 2007
    NATIVE LAND LIMITEDAug 16, 2002Aug 16, 2002
    DWSCO 2296 LIMITEDMay 13, 2002May 13, 2002

    What are the latest accounts for MONTROSE LAND AND DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MONTROSE LAND AND DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for MONTROSE LAND AND DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Registration of charge 044362750014, created on Apr 09, 2025

    28 pagesMR01

    Registration of charge 044362750015, created on Apr 09, 2025

    28 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Registration of charge 044362750013, created on Mar 11, 2024

    22 pagesMR01

    Cancellation of shares. Statement of capital on Feb 01, 2024

    • Capital: GBP 2.0096
    6 pagesSH06

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 25, 2023 with updates

    4 pagesCS01

    Satisfaction of charge 044362750006 in full

    1 pagesMR04

    Satisfaction of charge 044362750007 in full

    1 pagesMR04

    Satisfaction of charge 044362750008 in full

    1 pagesMR04

    Satisfaction of charge 044362750009 in full

    1 pagesMR04

    Satisfaction of charge 044362750010 in full

    1 pagesMR04

    Registration of charge 044362750011, created on Mar 24, 2023

    28 pagesMR01

    Registration of charge 044362750012, created on Mar 24, 2023

    28 pagesMR01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 09, 2022Clarification HMRC CONFIRMATION DUTY PAID

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Cancellation of shares. Statement of capital on Aug 02, 2022

    • Capital: GBP 0.153
    3 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jun 13, 2022

    • Capital: GBP 0.65
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on May 13, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Alasdair John Nicholls on Feb 02, 2022

    2 pagesCH01

    Who are the officers of MONTROSE LAND AND DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKMAN, Philip John
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Secretary
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    167210790001
    KERR, Malcolm James
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    United KingdomBritish81795950001
    MANTOVANI, Jonathan James
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    United KingdomBritish73909940002
    NICHOLLS, Alasdair John
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    EnglandBritish86861100003
    BROOKS, John Howard
    Goldsmith Court
    TN30 7AW Tenterden
    5
    Kent
    England
    Secretary
    Goldsmith Court
    TN30 7AW Tenterden
    5
    Kent
    England
    British34160470002
    MANTOVANI, Jonathan James
    48 Bracken Avenue
    SW12 8BH London
    Secretary
    48 Bracken Avenue
    SW12 8BH London
    British73909940001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    BROOKS, John Howard
    Goldsmith Court
    TN30 7AW Tenterden
    5
    Kent
    England
    Director
    Goldsmith Court
    TN30 7AW Tenterden
    5
    Kent
    England
    United KingdomBritish34160470004
    COWLING, Robert Ian
    Garden Flat 14 Highbury Grange
    Highbury
    N5 2PX London
    Director
    Garden Flat 14 Highbury Grange
    Highbury
    N5 2PX London
    British84997890001
    EGERTON, Keith Robert
    The White House Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    Director
    The White House Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    United KingdomBritish4772680001
    PELTOR, Edward
    The Coach House, Lees Court
    The Green
    TN12 7JU Matfield
    Kent
    Director
    The Coach House, Lees Court
    The Green
    TN12 7JU Matfield
    Kent
    EnglandBritish84997400001
    RIDING, Clive Andrew
    Holly Lane
    AL5 5DY Harpenden
    Linton House
    Hertfordshire
    Director
    Holly Lane
    AL5 5DY Harpenden
    Linton House
    Hertfordshire
    EnglandBritish41989980003
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Who are the persons with significant control of MONTROSE LAND AND DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm James Kerr
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Nov 23, 2016
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alasdair John Nicholls
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Nov 11, 2016
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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