Montdore House Maintenance Limited LONDON


Founded in 1980, Montdore House Maintenance, classified under reg no. 01479942 is an active company. Currently registered at 349 Royal College Street NW1 9QS, London the company has been in the business for 44 years. Its financial year was closed on Wed, 25th Dec and its latest financial statement was filed on Sunday 25th December 2022.

The company has one director. Delmiro F., appointed on 10 March 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Montdore House Maintenance Limited Address / Contact

Office Address 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01479942
Date of Incorporation Mon, 18th Feb 1980
Industry Residents property management
End of financial Year 25th December
Company age 44 years old
Account next due date Wed, 25th Sep 2024 (158 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Ringley Limited

Position: Corporate Secretary

Appointed: 26 July 2017

Delmiro F.

Position: Director

Appointed: 10 March 2015

Michael Laurie Magar Ltd

Position: Corporate Secretary

Appointed: 04 August 2014

Resigned: 26 July 2017

Ajay S.

Position: Director

Appointed: 01 August 2012

Resigned: 10 March 2015

Aisha A.

Position: Director

Appointed: 01 August 2010

Resigned: 06 June 2012

Malcolm W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 04 August 2014

Marc S.

Position: Director

Appointed: 15 March 2006

Resigned: 11 July 2007

Gregory R.

Position: Director

Appointed: 14 March 2006

Resigned: 31 July 2010

Malcolm W.

Position: Secretary

Appointed: 31 October 2005

Resigned: 31 October 2005

Anna C.

Position: Director

Appointed: 09 December 2003

Resigned: 14 March 2006

Christina H.

Position: Director

Appointed: 25 November 2002

Resigned: 19 January 2006

Isabelle M.

Position: Director

Appointed: 25 November 2002

Resigned: 08 December 2003

Anna C.

Position: Director

Appointed: 30 August 2002

Resigned: 25 November 2002

Bernard G.

Position: Director

Appointed: 10 December 2000

Resigned: 30 August 2002

Michaela C.

Position: Secretary

Appointed: 23 May 1999

Resigned: 31 October 2005

Hilary P.

Position: Director

Appointed: 07 May 1997

Resigned: 09 December 2003

Andrew H.

Position: Director

Appointed: 07 May 1997

Resigned: 09 February 2001

Fernando B.

Position: Secretary

Appointed: 26 April 1997

Resigned: 26 April 1999

Michael B.

Position: Director

Appointed: 20 April 1996

Resigned: 20 September 1997

Cheryl S.

Position: Director

Appointed: 12 October 1992

Resigned: 23 April 1996

Nora S.

Position: Director

Appointed: 26 June 1991

Resigned: 07 February 1993

John J.

Position: Secretary

Appointed: 18 June 1991

Resigned: 07 May 1997

Alison R.

Position: Director

Appointed: 06 February 1991

Resigned: 15 March 1994

John J.

Position: Director

Appointed: 06 February 1991

Resigned: 18 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth100100100       
Balance Sheet
Current Assets   1 964100100100100  
Debtors1006 0092 4171 964100100100100  
Net Assets Liabilities   100100100100100100100
Other Debtors  2 4171 964      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve15 020         
Shareholder Funds100100100       
Other
Called Up Share Capital Not Paid       100100100
Net Current Assets Liabilities 100100100100100100100  
Total Assets Less Current Liabilities100100100100100100100100100100
Cost Sales 6 97715 09216 084      
Creditors  2 3171 864      
Creditors Due Within One Year 5 9092 317       
Number Shares Allotted 88       
Other Creditors  2 1721 864      
Other Creditors Due Within One Year 5 1012 172       
Par Value Share 1313       
Share Capital Allotted Called Up Paid100100100       
Trade Creditors Trade Payables  145       
Trade Creditors Within One Year 808145       
Turnover Gross Operating Revenue 6 97715 092       
Turnover Revenue  15 09216 084      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 25th December 2020
filed on: 21st, September 2021
Free Download (3 pages)

Company search

Advertisements