Montdale started in year 2013 as Private Limited Company with registration number 08575731. The Montdale company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Harrow at 66-68 Harold Benjamin Solicitors. Postal code: HA1 1BE.
The company has one director. William C., appointed on 23 March 2022. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - James H.. There were no ex secretaries.
Office Address | 66-68 Harold Benjamin Solicitors |
Office Address2 | Hygeia Building, 4th Floor, 66-68 College Rd |
Town | Harrow |
Post code | HA1 1BE |
Country of origin | United Kingdom |
Registration Number | 08575731 |
Date of Incorporation | Wed, 19th Jun 2013 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 29th December |
Company age | 11 years old |
Account next due date | Sun, 29th Sep 2024 (156 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 3rd Jul 2024 (2024-07-03) |
Last confirmation statement dated | Mon, 19th Jun 2023 |
The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Valfin Nominees Ltd from Harrow, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Valfin Nominees Ltd
Hygeia Building Harold Benjamin Solicitors, 4th Floor, 66-68 College Road, Harrow, HA1 1BE, United Kingdom
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | England |
Place registered | England & Wales |
Registration number | 3565022 |
Notified on | 19 June 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James H.
Notified on | 18 June 2017 |
Ceased on | 19 June 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2013-12-31 | 2014-12-31 | 2015-12-31 | 2018-12-31 |
Net Worth | 1 | 1 627 | 45 251 | |
Balance Sheet | ||||
Cash Bank In Hand | 1 | |||
Tangible Fixed Assets | 1 269 783 | 1 896 564 | ||
Debtors | 56 225 | |||
Reserves/Capital | ||||
Called Up Share Capital | 1 | 1 | 1 | |
Profit Loss Account Reserve | 1 626 | 45 250 | ||
Shareholder Funds | 1 | 1 627 | 45 251 | |
Other | ||||
Additions Other Than Through Business Combinations Investment Property Fair Value Model | 324 312 | |||
Creditors | 1 851 313 | 1 746 993 | ||
Creditors Due Within One Year | 1 268 156 | 1 851 313 | ||
Disposals Investment Property Fair Value Model | ||||
Investment Property | 1 896 564 | 2 135 858 | ||
Investment Property Fair Value Model | 1 896 564 | 2 135 858 | ||
Net Current Assets Liabilities | 1 | -1 268 156 | -1 851 313 | -1 690 768 |
Number Shares Allotted | 1 | 1 | ||
Number Shares Issued Fully Paid | 1 | |||
Other Creditors | 1 841 625 | 1 713 774 | ||
Other Taxation Social Security Payable | 9 688 | 33 219 | ||
Par Value Share | 1 | 1 | 1 | |
Profit Loss | 36 513 | |||
Share Capital Allotted Called Up Paid | 1 | 1 | 1 | |
Tangible Fixed Assets Additions | 1 269 783 | 626 781 | ||
Tangible Fixed Assets Cost Or Valuation | 1 269 783 | 1 896 564 | ||
Total Assets Less Current Liabilities | 1 | 1 627 | 45 251 | 445 090 |
Trade Debtors Trade Receivables | 56 225 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to December 31, 2022 filed on: 28th, September 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy