Monteagle Properties (UK) Limited LONDON


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.

Monteagle Properties (UK) Limited Address / Contact

Office Address Suite 1.01 Central Court
Office Address2 25 Southampton Buildings
Town London
Post code WC2A 1AL
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Warwick M.

Position: Director

Appointed: 01 March 2024

Rumyana O.

Position: Director

Appointed: 03 November 2022

Rodney V.

Position: Director

Appointed: 05 December 2017

City Group Plc

Position: Corporate Secretary

Appointed: 30 June 2000

Edward B.

Position: Director

Appointed: 30 June 2000

Lloyd M.

Position: Director

Appointed: 06 September 2002

Resigned: 20 November 2016

John R.

Position: Director

Appointed: 06 September 2002

Resigned: 01 March 2015

Peter L.

Position: Director

Appointed: 06 September 2002

Resigned: 11 July 2005

David M.

Position: Director

Appointed: 18 June 2001

Resigned: 01 March 2024

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 June 2000

Resigned: 30 June 2000

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2000

Resigned: 30 June 2000

People with significant control

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

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 1st, August 2023
Free Download (14 pages)

Company search