Montagues Property Management Limited

General information

Name:

Montagues Property Management Ltd

Office Address:

Old Station Road IG10 4PL Loughton

Number: 04859282

Incorporation date: 2003-08-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Montagues Property Management Limited may be gotten hold of in Old Station Road, in Loughton. The firm area code is IG10 4PL. Montagues Property Management has been active on the British market for twenty one years. The firm registered no. is 04859282. The company now known as Montagues Property Management Limited was known under the name Cinacraft up till 2003-11-20 then the business name was changed. The firm's registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. August 31, 2022 is the last time company accounts were reported.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,100 pounds of revenue. In 2011 the company had 2 transactions that yielded 1,300 pounds. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Miscellaneous Expenses.

There's just one director at present overseeing this business, namely Wayne F. who has been utilizing the director's assignments since 2003-08-07. The following business had been supervised by John D. till nineteen years ago. In order to help the directors in their tasks, the abovementioned business has been utilizing the skills of Stacey F. as a secretary for the last 18 years.

  • Previous company's names
  • Montagues Property Management Limited 2003-11-20
  • Cinacraft Limited 2003-08-07

Financial data based on annual reports

Company staff

Stacey F.

Role: Secretary

Appointed: 10 August 2006

Latest update: 14 February 2024

Wayne F.

Role: Director

Appointed: 01 November 2003

Latest update: 14 February 2024

People with significant control

Executives with significant control over the firm are: Stacey F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wayne F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stacey F.
Notified on 13 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne F.
Notified on 14 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 May 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 24th, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

HQ address,
2016

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Accountant/Auditor,
2015 - 2016

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 1 £ 1 100.00
2014-04-24 70064332 £ 1 100.00 Supplies And Services / Miscellaneous Expenses
2011 Redbridge 2 £ 1 300.00
2011-09-23 70033233 £ 800.00 Supplies And Services / Miscellaneous Expenses
2011-09-23 70033233 £ 500.00 Supplies And Services / Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode