Monteagle Properties (UK) started in year 2000 as Private Limited Company with registration number 04024825. The Monteagle Properties (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Suite 1.01 Central Court. Postal code: WC2A 1AL.
The firm has 4 directors, namely Warwick M., Rumyana O. and Rodney V. and others. Of them, Edward B. has been with the company the longest, being appointed on 30 June 2000 and Warwick M. has been with the company for the least time - from 1 March 2024. As of 25 April 2024, there were 4 ex directors - Lloyd M., John R. and others listed below. There were no ex secretaries.
Office Address | Suite 1.01 Central Court |
Office Address2 | 25 Southampton Buildings |
Town | London |
Post code | WC2A 1AL |
Country of origin | United Kingdom |
Registration Number | 04024825 |
Date of Incorporation | Fri, 30th Jun 2000 |
Industry | Activities of head offices |
End of financial Year | 31st March |
Company age | 24 years old |
Account next due date | Tue, 31st Dec 2024 (250 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Sun, 14th Jul 2024 (2024-07-14) |
Last confirmation statement dated | Fri, 30th Jun 2023 |
The list of persons with significant control that own or control the company is made up of 8 names. As BizStats researched, there is Rory K. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is David M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Warwick M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Rory K.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
David M.
Notified on | 6 April 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Warwick M.
Notified on | 6 April 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Dean D.
Notified on | 16 August 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Benjamin B.
Notified on | 16 August 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Christopher L.
Notified on | 6 April 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Mark P.
Notified on | 6 April 2016 |
Ceased on | 16 August 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Lynchwood Nominees Limited
10 Harewood Avenue, London, NW1 6AA, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 06551078 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending Fri, 31st Mar 2023 filed on: 1st, August 2023 |
accounts | Free Download (14 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy