Montague Properties Limited


Founded in 1984, Montague Properties, classified under reg no. 01859678 is an active company. Currently registered at 37 Belsize Avenue NW3 4BN, the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Ilan E. and Iraj E.. In addition one secretary - Ilan E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Montague Properties Limited Address / Contact

Office Address 37 Belsize Avenue
Office Address2 London
Town
Post code NW3 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01859678
Date of Incorporation Tue, 30th Oct 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Ilan E.

Position: Director

Appointed: 26 April 2018

Ilan E.

Position: Secretary

Appointed: 25 July 2017

Iraj E.

Position: Director

Appointed: 03 September 1991

Daniel E.

Position: Director

Appointed: 05 September 2016

Resigned: 31 July 2020

Practice Secretarial Limited

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 July 2004

City Secretarial Limited

Position: Secretary

Appointed: 12 March 2001

Resigned: 01 July 2002

Mill Hill Administration Limited

Position: Secretary

Appointed: 01 August 2000

Resigned: 12 March 2001

Bijan E.

Position: Secretary

Appointed: 01 June 1997

Resigned: 25 July 2017

City Company Secretarial Limited

Position: Secretary

Appointed: 15 November 1995

Resigned: 01 August 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1991

Resigned: 20 November 1995

Morris S.

Position: Director

Appointed: 03 September 1991

Resigned: 07 March 1994

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Welby London Ltd from London, England. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Welby Uk Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Belsize Holdings Ltd, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Welby London Ltd

37 Belsize Avenue, London, NW3 4BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11090241
Notified on 31 July 2020
Nature of control: 25-50% shares

Welby Uk Ltd

37 Belsize Avenue, London, NW3 4BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11099329
Notified on 31 July 2020
Nature of control: 25-50% shares

Belsize Holdings Ltd

Russell House 140 High Street, Edgware, Middlesex, HA8 7LW, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11088810
Notified on 14 August 2018
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Welby Limited

Cannon Court 37 Belsize Avenue, London, NW3 4BN, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01466536
Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312019-06-302020-12-312021-12-312022-12-31
Net Worth4 100 3224 668 129      
Balance Sheet
Cash Bank On Hand 52 97934 23668 60591 98017 5178 54287 324
Current Assets538 220893 504526 8881 482 8173 960 451579 196771 216819 718
Debtors482 312840 525492 6521 414 2123 868 471561 679762 67420 315
Net Assets Liabilities 4 251 3944 011 5733 982 7624 358 6764 525 8165 002 6024 036 462
Other Debtors 4 3514 4665 1001 54428 60020 59520 315
Cash Bank In Hand55 90852 979      
Net Assets Liabilities Including Pension Asset Liability4 100 3224 668 129      
Tangible Fixed Assets4 985 0005 405 000      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve1 128 7281 276 535      
Shareholder Funds4 100 3224 668 129      
Other
Amounts Owed By Related Parties   969 8553 866 927533 079742 079712 079
Amounts Owed To Group Undertakings    3 663 617   
Average Number Employees During Period     333
Bank Borrowings Overdrafts 1 360 7601 249 1761 749 9993 037 5003 087 5003 073 1163 037 500
Corporation Tax Payable   59 11254 73847 75085 80825 430
Creditors 1 392 0231 280 4501 803 3386 712 6173 093 3643 077 44410 425
Disposals Investment Property Fair Value Model   335 0003 220 00050 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    200 000 553 974-1 500 000
Increase Decrease From Other Changes Investment Property Fair Value Model      -202 268 
Investment Property 5 405 0005 405 0005 070 0007 496 0267 648 2948 000 0006 500 000
Investment Property Fair Value Model 5 405 0005 405 0005 070 0007 496 0267 648 2948 000 0006 500 000
Net Current Assets Liabilities-428 989655 152288 9551 094 1433 861 275290 542639 139-2 269 020
Number Shares Issued Fully Paid  1 0001 0001 000500500500
Other Creditors 31 26331 27453 33911 5005 8644 32810 425
Par Value Share 1111111
Profit Loss  210 179375 562375 914   
Provisions For Liabilities Balance Sheet Subtotal 416 735401 932378 043286 008319 656559 093184 093
Total Assets Less Current Liabilities4 556 0116 060 1525 693 9556 164 14311 357 3017 938 8368 639 1394 230 980
Trade Debtors Trade Receivables 75 40566 18677 112    
Amounts Owed By Group Undertakings 760 769422 0001 332 000    
Bank Borrowings 1 424 8521 361 0811 999 999    
Creditors Due After One Year455 6891 392 023      
Creditors Due Within One Year967 209238 352      
Debtors Due After One Year-408 769-760 769      
Dividends Paid  450 000300 000    
Number Shares Allotted 1 000      
Other Taxation Social Security Payable 89 54650 98059 112    
Revaluation Reserve2 970 5943 390 594      
Secured Debts1 237 0421 424 852      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation4 985 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements