Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTY PROPERTIES LIMITED
Company Information for

MONTY PROPERTIES LIMITED

BARCLAYS BANK CHAMBERS, HIGH STREET, TENBY, SA70 7HD,
Company Registration Number
03590515
Private Limited Company
Active

Company Overview

About Monty Properties Ltd
MONTY PROPERTIES LIMITED was founded on 1998-06-30 and has its registered office in Tenby. The organisation's status is listed as "Active". Monty Properties Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTY PROPERTIES LIMITED
 
Legal Registered Office
BARCLAYS BANK CHAMBERS
HIGH STREET
TENBY
SA70 7HD
 
Filing Information
Company Number 03590515
Company ID Number 03590515
Date formed 1998-06-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726163540  
Last Datalog update: 2024-04-07 01:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONTY PROPERTIES LIMITED
The following companies were found which have the same name as MONTY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONTY PROPERTIES (MERSEYSIDE) LIMITED C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL Active - Proposal to Strike off Company formed on the 2015-03-23
MONTY PROPERTIES, L.P. 14 QUEENSWAY Warren QUEESBURY NY 12804 Active Company formed on the 2004-07-02
Monty Properties LLC 31 Coyote Court Eagle Vail CO 81620 Voluntarily Dissolved Company formed on the 2006-08-09
MONTY PROPERTIES, LLC 9737 LOVELAND-MADEIRA ROAD - LOVELAND OH 45140 Active Company formed on the 2013-06-24
MONTY PROPERTIES, LLC 660 POGINY HILL ROAD NEWPORT CTR VT 05857 Active Company formed on the 2011-04-20
MONTY PROPERTIES LLC California Unknown
MONTY PROPERTIES, LLC 630 E FM 120 POTTSBORO TX 75076 Active Company formed on the 2022-10-19
Monty Properties LLC 1445 Kendall Dr Boulder CO 80305 Good Standing Company formed on the 2023-10-02

Company Officers of MONTY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EILEEN KANE
Company Secretary 2003-01-15
FRANCES ANN MCILROY
Director 2003-01-15
WILLIAM OLIVER MCILROY
Director 1998-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STEWART
Director 1998-06-30 2015-07-01
MARIA ELAINE PRICE
Company Secretary 1998-06-30 2003-01-15
ANDREW DAVID PRICE
Director 1998-06-30 2003-01-15
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-06-30 1998-06-30
WILDMAN & BATTELL LIMITED
Nominated Director 1998-06-30 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN KANE B.I.P.J. (PROPERTIES) LIMITED Company Secretary 2001-12-01 CURRENT 1991-02-28 Active
FRANCES ANN MCILROY LIMESTONE TRUST LTD - THE Director 2013-02-28 CURRENT 1998-04-16 Active
FRANCES ANN MCILROY FRANKLIN PROPERTIES, LIMITED Director 1999-12-29 CURRENT 1942-02-18 Active
FRANCES ANN MCILROY ROTH INVESTMENTS LIMITED Director 1989-07-07 CURRENT 1989-07-07 Dissolved 2013-08-09
FRANCES ANN MCILROY STANVALE LIMITED Director 1989-05-02 CURRENT 1989-05-02 Active
FRANCES ANN MCILROY BELDON PROPERTIES LIMITED Director 1976-12-31 CURRENT 1976-12-31 Active
FRANCES ANN MCILROY JAYMAX DEVELOPMENTS LIMITED Director 1973-09-19 CURRENT 1973-09-19 Active
WILLIAM OLIVER MCILROY ACADEMY SALON LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
WILLIAM OLIVER MCILROY GROOMED LIMITED Director 2012-03-30 CURRENT 2011-03-21 Active - Proposal to Strike off
WILLIAM OLIVER MCILROY THE HAIR DESIGN STUDIO LIMITED Director 2012-03-30 CURRENT 2009-03-26 Active - Proposal to Strike off
WILLIAM OLIVER MCILROY WHISKIN LIMITED Director 2003-02-28 CURRENT 2002-11-20 Active
WILLIAM OLIVER MCILROY BELFAST COLLEGE OF TRAINING & EDUCATION LTD Director 2001-09-12 CURRENT 1993-11-03 Active - Proposal to Strike off
WILLIAM OLIVER MCILROY FRANKLIN PROPERTIES, LIMITED Director 1999-12-29 CURRENT 1942-02-18 Active
WILLIAM OLIVER MCILROY LIMESTONE TRUST LTD - THE Director 1998-04-16 CURRENT 1998-04-16 Active
WILLIAM OLIVER MCILROY ROTH INVESTMENTS LIMITED Director 1989-07-07 CURRENT 1989-07-07 Dissolved 2013-08-09
WILLIAM OLIVER MCILROY STANVALE LIMITED Director 1989-05-02 CURRENT 1989-05-02 Active
WILLIAM OLIVER MCILROY LESMAC SECURITIES LIMITED Director 1982-02-04 CURRENT 1982-02-04 Active
WILLIAM OLIVER MCILROY CROPROCO LIMITED Director 1980-08-01 CURRENT 1980-08-01 Active
WILLIAM OLIVER MCILROY JAYMAX DEVELOPMENTS LIMITED Director 1973-09-19 CURRENT 1973-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-01TM02Termination of appointment of Eileen Kane on 2021-04-30
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Barclays Bank Chambers High Street Tenby Pembrokeshire
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM OLIVER MCILROY
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-19AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-01AR0130/06/12 ANNUAL RETURN FULL LIST
2011-12-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-05AR0130/06/11 ANNUAL RETURN FULL LIST
2011-08-05CH01Director's details changed for Mrs Frances Ann Mcilroy on 2010-10-01
2010-09-27AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-06AR0130/06/10 ANNUAL RETURN FULL LIST
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-16363aReturn made up to 30/06/09; full list of members
2009-04-06AA30/06/08 TOTAL EXEMPTION FULL
2008-09-04363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-14363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-28363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-29363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-26363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288aNEW SECRETARY APPOINTED
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 20 BRIDGE STREET CARMARTHEN DYFED SA31 3JS
2003-02-07288bSECRETARY RESIGNED
2003-02-07288bDIRECTOR RESIGNED
2002-07-08363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-05363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-31363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-15AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-22395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/99
1999-09-28363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-10-10395PARTICULARS OF MORTGAGE/CHARGE
1998-10-10395PARTICULARS OF MORTGAGE/CHARGE
1998-09-14CERTNMCOMPANY NAME CHANGED ANDREW PRICE PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/09/98
1998-07-14288bSECRETARY RESIGNED
1998-07-02288aNEW DIRECTOR APPOINTED
1998-07-02288aNEW DIRECTOR APPOINTED
1998-07-02288bDIRECTOR RESIGNED
1998-07-02287REGISTERED OFFICE CHANGED ON 02/07/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-07-02288aNEW SECRETARY APPOINTED
1998-07-02288aNEW DIRECTOR APPOINTED
1998-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONTY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1998-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Bank Borrowings Overdrafts 2013-06-30 £ 246
Provisions For Liabilities Charges 2013-06-30 £ 1,636

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-06-30 £ 559,694
Tangible Fixed Assets 2012-07-01 £ 569,320

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTY PROPERTIES LIMITED
Trademarks
We have not found any records of MONTY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MONTY PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MONTY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.