Monterey Properties Limited CARDIFF


Founded in 1984, Monterey Properties, classified under reg no. 01802080 is an active company. Currently registered at 7/8 Raleigh Walk CF10 4LN, Cardiff the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 1996-01-12 Monterey Properties Limited is no longer carrying the name Southgate Office Village Management Company.

At the moment there are 2 directors in the the company, namely Stephanie R. and Vincent R.. In addition one secretary - Stephanie R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Monterey Properties Limited Address / Contact

Office Address 7/8 Raleigh Walk
Office Address2 Waterfront 2000 Brigantine Place
Town Cardiff
Post code CF10 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01802080
Date of Incorporation Wed, 21st Mar 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Stephanie R.

Position: Director

Appointed: 01 August 2016

Stephanie R.

Position: Secretary

Appointed: 01 July 2016

Vincent R.

Position: Director

Appointed: 21 November 1995

Virginia R.

Position: Secretary

Appointed: 01 October 2002

Resigned: 01 July 2016

Catherine R.

Position: Secretary

Appointed: 01 September 2000

Resigned: 30 September 2002

Monica R.

Position: Director

Appointed: 21 November 1995

Resigned: 01 September 2000

Monica R.

Position: Secretary

Appointed: 21 November 1995

Resigned: 01 September 2000

Keith B.

Position: Director

Appointed: 10 March 1995

Resigned: 21 November 1995

Paul G.

Position: Director

Appointed: 28 July 1994

Resigned: 22 August 1995

The S.

Position: Secretary

Appointed: 01 February 1993

Resigned: 21 November 1995

Paul G.

Position: Secretary

Appointed: 05 September 1992

Resigned: 01 February 1993

Ian C.

Position: Director

Appointed: 05 September 1992

Resigned: 30 September 1994

Geoffrey S.

Position: Director

Appointed: 05 September 1992

Resigned: 21 November 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Vinmon Holdings Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Vinmon Holdings Limited

7/8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02326896
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Southgate Office Village Management Company January 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth115 559117 308        
Balance Sheet
Cash Bank In Hand14 90521 392        
Cash Bank On Hand  15 4063 8863 8204 5875 2013 5792 7621 493
Current Assets      5 2017 3294 0121 493
Debtors       3 7501 250 
Net Assets Liabilities  116 917232 669230 993231 935233 361233 410235 117211 812
Net Assets Liabilities Including Pension Asset Liability115 559117 308        
Other Debtors       3 7501 250 
Property Plant Equipment  206 293350 000350 000350 000350 000350 000350 000 
Tangible Fixed Assets206 572206 432        
Reserves/Capital
Called Up Share Capital102102        
Profit Loss Account Reserve90 74392 492        
Shareholder Funds115 559117 308        
Other
Accumulated Depreciation Impairment Property Plant Equipment  558558558558558558558 
Amounts Owed To Group Undertakings  49 90349 90349 90349 90349 90349 90349 90349 903
Average Number Employees During Period   222211 
Corporation Tax Payable  3 8591 2271 7182 3322 2111 481873 
Creditors  92 40388 50386 05487 93788 93787 93985 8544 553
Creditors Due After One Year97 40397 403        
Creditors Due Within One Year8 5158 170        
Dividends Paid   9 0009 0009 0008 0002 0002 000 
Issue Bonus Shares Decrease Increase In Equity   24 714      
Net Current Assets Liabilities6 39013 2227 970-196-4 321-1 496930-19-397-3 060
Number Shares Allotted 102        
Number Shares Issued Fully Paid   102102102102102102102
Other Creditors  2 2622 7946 3613 6892 0605 8673 5364 553
Par Value Share 1 1111111
Profit Loss   4 7337 3249 9429 4262 0493 707 
Property Plant Equipment Gross Cost  206 851350 558350 558350 558350 558350 558350 558 
Provisions For Liabilities Balance Sheet Subtotal  4 94328 63228 63228 63228 63228 63228 63228 632
Provisions For Liabilities Charges 4 943        
Revaluation Reserve24 71424 714        
Share Capital Allotted Called Up Paid102102        
Tangible Fixed Assets Cost Or Valuation206 851         
Tangible Fixed Assets Depreciation279419        
Tangible Fixed Assets Depreciation Charged In Period 140        
Total Assets Less Current Liabilities212 962219 654214 263349 804345 679348 504350 930349 981349 603346 940
Total Increase Decrease From Revaluations Property Plant Equipment   143 707      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, October 2023
Free Download (9 pages)

Company search

Advertisements