Montepilli Properties Limited LONDON


Montepilli Properties started in year 2002 as Private Limited Company with registration number 04569034. The Montepilli Properties company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT.

The company has one director. Richard H., appointed on 31 January 2019. There are currently no secretaries appointed. As of 7 May 2024, there were 6 ex directors - Michelle P., Nadia M. and others listed below. There were no ex secretaries.

Montepilli Properties Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569034
Date of Incorporation Tue, 22nd Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 31 January 2019

Michelle P.

Position: Director

Appointed: 08 June 2017

Resigned: 31 January 2019

Nadia M.

Position: Director

Appointed: 26 November 2012

Resigned: 08 June 2017

Robyn S.

Position: Director

Appointed: 26 November 2012

Resigned: 31 January 2019

Wixy Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2002

Resigned: 26 November 2012

Michelle P.

Position: Director

Appointed: 22 October 2002

Resigned: 26 November 2012

Miriam L.

Position: Director

Appointed: 22 October 2002

Resigned: 26 November 2012

Cornhill Registrars Limited

Position: Corporate Director

Appointed: 22 October 2002

Resigned: 22 October 2002

Zenah L.

Position: Director

Appointed: 22 October 2002

Resigned: 26 November 2012

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Axel K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Emil K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Axel K.

Notified on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard K.

Notified on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Emil K.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth280 969207 127      
Balance Sheet
Cash Bank On Hand    4 9984 972  
Current Assets7 4164 077   4 9724 9944 976
Net Assets Liabilities 207 127145 411119 64691 32280 29569 01757 771
Property Plant Equipment  1 190 3071 190 3071 190 3071 190 307  
Net Assets Liabilities Including Pension Asset Liability280 969207 127      
Reserves/Capital
Shareholder Funds280 969207 127      
Other
Creditors 915 3751 044 8961 070 6611 103 9831 114 9841 126 2841 137 512
Fixed Assets1 000 4611 176 3051 190 307  1 190 3071 190 3071 190 307
Net Current Assets Liabilities3 043-53 803-1 044 896-1 070 661-1 098 985-1 110 012-1 121 290-1 132 536
Other Creditors  1 044 8961 070 6611 099 4831 112 784  
Property Plant Equipment Gross Cost  1 190 3071 190 3071 190 3071 190 307  
Total Assets Less Current Liabilities1 003 5041 122 5021 190 307  80 29569 01757 771
Trade Creditors Trade Payables    4 5002 200  
Other Operating Expenses Format2 60 93842 499     
Profit Loss -73 842-61 716     
Tax Tax Credit On Profit Or Loss On Ordinary Activities 12 90419 217     
Creditors Due After One Year722 535915 375      
Creditors Due Within One Year4 37357 880      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 17th, September 2023
Free Download (2 pages)

Company search