Montana Realty Limited LONDON


Montana Realty started in year 2002 as Private Limited Company with registration number 04375148. The Montana Realty company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 69 Park Road. Postal code: TW3 2HJ.

There is a single director in the company at the moment - Imad F., appointed on 16 February 2002. In addition, a secretary was appointed - Kalpesh R., appointed on 28 September 2006. At the moment there is one former director listed by the company - Kalpesh R., who left the company on 12 October 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Montana Realty Limited Address / Contact

Office Address 69 Park Road
Office Address2 Hounslow Middlesex
Town London
Post code TW3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04375148
Date of Incorporation Fri, 15th Feb 2002
Industry Real estate agencies
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Kalpesh R.

Position: Secretary

Appointed: 28 September 2006

Imad F.

Position: Director

Appointed: 16 February 2002

Salma F.

Position: Secretary

Appointed: 06 February 2009

Resigned: 14 May 2014

Salma F.

Position: Secretary

Appointed: 12 October 2005

Resigned: 28 September 2006

Imad F.

Position: Secretary

Appointed: 16 February 2002

Resigned: 12 October 2005

Kalpesh R.

Position: Director

Appointed: 16 February 2002

Resigned: 12 October 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Imad F. The abovementioned PSC has significiant influence or control over the company,.

Imad F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth-39 444-39 444-23 905      
Balance Sheet
Cash Bank On Hand  80 91126 299     
Current Assets275 866284 382284 382101 453152 862106 128110 927123 671120 119
Debtors74 16079 36279 36275 154     
Net Assets Liabilities  43 21745 094104 939105 152119 403113 218106 280
Property Plant Equipment  436 712436 590     
Cash Bank In Hand6 5066 5069 820      
Net Assets Liabilities Including Pension Asset Liability-39 444-39 444-23 905      
Stocks Inventory195 200195 200195 200      
Tangible Fixed Assets437 076437 076436 894      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-59 919-59 919-44 380      
Shareholder Funds-39 444-39 444-23 905      
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 34810 470     
Average Number Employees During Period  11 11  
Creditors  125 62657 37327 25814 96120 27788 85711 099
Fixed Assets581 821581 639581 639436 590245 000260 00075 00075 00075 000
Increase From Depreciation Charge For Year Property Plant Equipment   122     
Net Current Assets Liabilities170 362170 362191 30544 080125 60491 16790 650127 075109 020
Property Plant Equipment Gross Cost  447 060447 060     
Total Assets Less Current Liabilities752 183772 944772 944480 670370 604351 167165 650202 075184 020
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 404 
Creditors Due After One Year791 627796 849796 849      
Creditors Due Within One Year105 504105 50493 077      
Investments Fixed Assets144 745144 745144 745      
Number Shares Allotted 22      
Par Value Share 12      
Revaluation Reserve20 47320 47320 473      
Share Capital Allotted Called Up Paid224      
Tangible Fixed Assets Cost Or Valuation447 060447 060447 060      
Tangible Fixed Assets Depreciation9 9849 98410 166      
Tangible Fixed Assets Depreciation Charged In Period 182182      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, February 2024
Free Download (7 pages)

Company search

Advertisements