Montburry Estates Limited GUILDFORD


Founded in 2016, Montburry Estates, classified under reg no. 10068981 is an active company. Currently registered at C/o Twm Solicitors Llp GU1 4RD, Guildford the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Amy B., Benjamin E. and Richard G. and others. Of them, Christopher R. has been with the company the longest, being appointed on 17 March 2016 and Amy B. and Benjamin E. have been with the company for the least time - from 24 August 2023. As of 2 May 2024, there were 3 ex directors - Glanluca G., Barbara K. and others listed below. There were no ex secretaries.

Montburry Estates Limited Address / Contact

Office Address C/o Twm Solicitors Llp
Office Address2 65 Woodbridge Road
Town Guildford
Post code GU1 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10068981
Date of Incorporation Thu, 17th Mar 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Amy B.

Position: Director

Appointed: 24 August 2023

Benjamin E.

Position: Director

Appointed: 24 August 2023

Richard G.

Position: Director

Appointed: 16 March 2017

Christopher R.

Position: Director

Appointed: 17 March 2016

Glanluca G.

Position: Director

Appointed: 16 March 2017

Resigned: 26 February 2021

Barbara K.

Position: Director

Appointed: 17 March 2016

Resigned: 17 March 2016

Charles B.

Position: Director

Appointed: 17 March 2016

Resigned: 10 August 2023

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Christopher R. This PSC and has 75,01-100% shares.

Christopher R.

Notified on 16 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 22457 646284 420148 918279 573362 096302 473
Current Assets6 11763 888284 636251 218404 459362 096333 408
Debtors2 8936 242340102 300124 886 30 935
Net Assets Liabilities-15 155-858 926  -1 801 965-1 405 624-1 943 953
Other Debtors2 8936 242216    
Property Plant Equipment5 850 00015 050 00014 440 00014 100 00012 400 00012 775 00012 200 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment5 850 0009 966 871     
Amounts Owed To Group Undertakings Participating Interests605 7713 214 0555 970 3135 526 4275 786 4415 660 4746 389 482
Bank Borrowings 3 385 0008 585 000    
Bank Overdrafts      7 800 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment5 850 00015 812 27115 812 27115 812 27115 812 27115 812 27115 812 271
Creditors5 871 27212 587 8146 139 6365 766 2186 021 4245 957 72014 477 361
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -762 271-610 000-340 000-1 700 000375 000-575 000
Net Current Assets Liabilities-5 865 155-12 523 926-5 855 000-5 515 000-5 616 965-5 595 624-14 143 953
Other Creditors5 265 5019 367 456158 263227 783231 033277 661267 087
Property Plant Equipment Gross Cost5 850 00015 050 00014 440 00014 100 00012 400 00012 775 00012 200 000
Taxation Social Security Payable 6 30311 06012 0083 95019 58520 792
Total Assets Less Current Liabilities-15 1552 526 0748 585 0008 585 0006 783 0357 179 376-1 943 953
Total Increase Decrease From Revaluations Property Plant Equipment -766 871-610 000-340 000-1 700 000375 000-575 000
Trade Debtors Trade Receivables  124102 300124 886 30 935

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
On 2024-03-20 director's details were changed
filed on: 20th, March 2024
Free Download (2 pages)

Company search