You are here: bizstats.co.uk > a-z index > 1 list > 16 list

16/17 Montagu Square Limited ALTON


16/17 Montagu Square Limited is a private limited company situated at Market House, 21 Lenten Street, Alton GU34 1HG. Its net worth is valued to be around 33000 pounds, while the fixed assets belonging to the company come to 28622 pounds. Incorporated on 1986-11-18, this 37-year-old company is run by 9 directors.
Director Yvonne R., appointed on 15 January 2014. Director Dorothy O., appointed on 15 January 2014. Director Fereshta A., appointed on 14 January 2014.
The company is categorised as "residents property management" (SIC: 98000).
The latest confirmation statement was filed on 2023-06-10 and the due date for the subsequent filing is 2024-06-24. What is more, the accounts were filed on 24 March 2023 and the next filing should be sent on 25 December 2024.

16/17 Montagu Square Limited Address / Contact

Office Address Market House
Office Address2 21 Lenten Street
Town Alton
Post code GU34 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02075222
Date of Incorporation Tue, 18th Nov 1986
Industry Residents property management
End of financial Year 25th March
Company age 38 years old
Account next due date Wed, 25th Dec 2024 (225 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Yvonne R.

Position: Director

Appointed: 15 January 2014

Dorothy O.

Position: Director

Appointed: 15 January 2014

Fereshta A.

Position: Director

Appointed: 14 January 2014

Caroline G.

Position: Director

Appointed: 12 June 2013

Simon G.

Position: Director

Appointed: 12 June 2013

Katrien G.

Position: Director

Appointed: 11 June 2012

Rayhan D.

Position: Director

Appointed: 11 June 2012

Anthony S.

Position: Director

Appointed: 28 March 2000

Elizabeth H.

Position: Director

Appointed: 27 June 1991

John H.

Position: Director

Resigned: 11 March 2022

Decartist (holdings) Limited

Position: Corporate Director

Resigned: 12 October 2015

John H.

Position: Secretary

Appointed: 21 May 2018

Resigned: 12 June 2021

Fereshta A.

Position: Secretary

Appointed: 28 January 2014

Resigned: 06 April 2018

Agnieska G.

Position: Secretary

Appointed: 11 September 2012

Resigned: 18 November 2013

Laurent C.

Position: Director

Appointed: 18 October 2011

Resigned: 18 November 2013

Mohamed R.

Position: Director

Appointed: 11 November 2010

Resigned: 12 June 2013

Martin V.

Position: Director

Appointed: 28 September 2010

Resigned: 20 December 2010

Marion H.

Position: Director

Appointed: 13 June 2007

Resigned: 01 June 2012

John W.

Position: Director

Appointed: 13 June 2007

Resigned: 01 June 2012

Alastair S.

Position: Director

Appointed: 10 June 2004

Resigned: 09 September 2011

Margaret H.

Position: Director

Appointed: 10 June 2004

Resigned: 09 March 2010

Alexander S.

Position: Director

Appointed: 10 June 2004

Resigned: 26 November 2013

Artur M.

Position: Director

Appointed: 15 July 1999

Resigned: 17 April 2007

James G.

Position: Director

Appointed: 05 June 1997

Resigned: 11 August 2010

Rhonda P.

Position: Director

Appointed: 05 June 1996

Resigned: 16 November 1999

Svein K.

Position: Director

Appointed: 05 June 1996

Resigned: 16 November 1999

Brigitte G.

Position: Director

Appointed: 16 June 1993

Resigned: 28 February 2004

Simon W.

Position: Director

Appointed: 16 June 1993

Resigned: 11 July 2005

Edward F.

Position: Director

Appointed: 16 June 1993

Resigned: 28 February 2004

Elizabeth H.

Position: Secretary

Appointed: 08 December 1992

Resigned: 11 September 2012

James H.

Position: Director

Appointed: 27 June 1991

Resigned: 30 December 2003

John H.

Position: Secretary

Appointed: 27 June 1991

Resigned: 15 October 1992

John P.

Position: Director

Appointed: 27 June 1991

Resigned: 22 May 1996

Paul S.

Position: Director

Appointed: 27 June 1991

Resigned: 15 July 1999

Nina S.

Position: Director

Appointed: 27 June 1991

Resigned: 03 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-242013-03-242014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth33 00035 00035 00035 00035 000       
Balance Sheet
Cash Bank In Hand7581481 66315 0419 749       
Cash Bank On Hand    9 7499 399250 82515 2101315116783
Current Assets6 9198 88710 34422 63420 52616 485250 82556 89835 87236 71437 55238 378
Debtors6 1618 7398 6817 59310 7777 086 41 68835 74136 66337 38538 295
Other Debtors    10 7777 086 41 68835 74136 66337 38538 295
Property Plant Equipment    47 09446 431111111
Tangible Fixed Assets28 62228 38428 60747 56447 094       
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 00030 000       
Profit Loss Account Reserve3 0005 0005 0005 0005 000       
Shareholder Funds33 00035 00035 00035 00035 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment    12 272       
Creditors    32 62027 916163 95721 0981 0981 0981 0981 110
Creditors Due Within One Year2 5412 2713 95135 19832 620       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 272      
Disposals Property Plant Equipment     12 93546 430     
Dividends Paid      468 000     
Net Current Assets Liabilities4 3786 6166 393-12 564-12 094-11 43186 86835 80034 77435 61636 45437 268
Nominal Value Allotted Share Capital      30 80130 801    
Nominal Value Shares Issued Specific Share Issue      10     
Number Shares Allotted 300 000300 000300 000300 000       
Number Shares Issued But Not Fully Paid      308 008308 008308 008   
Number Shares Issued Fully Paid         308 008308 008308 008
Number Shares Issued Specific Share Issue      8 008     
Other Creditors    32 62027 91645 26921 0981 0981 0981 0981 110
Other Taxation Social Security Payable      118 688     
Par Value Share 10101010 101010101010
Profit Loss      519 068-51 068-1 026842838814
Property Plant Equipment Gross Cost    59 36646 43111111 
Share Capital Allotted Called Up Paid30 00030 00030 00030 00030 000       
Tangible Fixed Assets Additions  54219 341        
Tangible Fixed Assets Cost Or Valuation39 79339 79340 02559 366        
Tangible Fixed Assets Depreciation11 17111 40911 41811 80212 272       
Tangible Fixed Assets Depreciation Charged In Period 238313384470       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  304         
Tangible Fixed Assets Disposals  310         
Total Assets Less Current Liabilities33 00035 00035 00035 00035 00035 00086 86935 80134 77535 61736 45537 269

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 24th Mar 2023
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements