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

MONTERVALE PROPERTIES LIMITED

121 PRINCES PARK AVENUE, LONDON, NW11 0JS,
Company Registration Number
03760624
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Montervale Properties Ltd
MONTERVALE PROPERTIES LIMITED was founded on 1999-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Montervale Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MONTERVALE PROPERTIES LIMITED
 
Legal Registered Office
121 PRINCES PARK AVENUE
LONDON
NW11 0JS
Other companies in HA7
 
Filing Information
Company Number 03760624
Company ID Number 03760624
Date formed 1999-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-12-05 12:07:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTERVALE 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.

Company Officers of MONTERVALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JACOB SCHIMMEL
Company Secretary 1999-05-05
JACOB SCHIMMEL
Director 1999-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Director 1999-05-05 2010-03-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-28 1999-05-05
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-28 1999-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHIMMEL MOLEDENE LIMITED Company Secretary 2007-12-21 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL VEGAS PROPERTIES LTD Company Secretary 2007-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL UKI CAPITAL LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL CHADBURY HOMES LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL ASTON PROPERTY LIMITED Company Secretary 1999-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Company Secretary 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Company Secretary 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL BOUNDSTREAM LIMITED Company Secretary 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL DEERLODGE LIMITED Company Secretary 1992-03-17 CURRENT 1989-03-17 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 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
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 17 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-26AR0128/04/15 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 54-56 Euston Street London NW1 2ES
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0128/04/14 ANNUAL RETURN FULL LIST
2013-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-04-29AR0128/04/13 ANNUAL RETURN FULL LIST
2012-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-05-02AR0128/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01Director's details changed for Mr Jacob Schimmel on 2012-05-02
2011-08-09AR0128/04/11 ANNUAL RETURN FULL LIST
2011-08-09CH01Director's details changed for Mr Jacob Schimmel on 2010-07-26
2011-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JACOB SCHIMMEL on 2010-07-26
2011-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-08-24DISS40Compulsory strike-off action has been discontinued
2010-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-08-23AR0128/04/10 FULL LIST
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-01-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-25DISS40DISS40 (DISS40(SOAD))
2009-08-25GAZ1FIRST GAZETTE
2009-08-24363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-05363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-02363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-10363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-08-09363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-15363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-08363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-05-14363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-09-18225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2001-07-09363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-08-16363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1999-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-17288bDIRECTOR RESIGNED
1999-05-17288bSECRETARY RESIGNED
1999-05-13287REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MONTERVALE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-24
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against MONTERVALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-07-09 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1999-07-09 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30

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 MONTERVALE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTERVALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTERVALE PROPERTIES LIMITED
Trademarks
We have not found any records of MONTERVALE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CLICKED CREATIVE LTD 2007-09-08 Outstanding
RENT DEPOSIT DEED CLICKED CREATIVE LTD 2007-10-10 Outstanding

We have found 2 mortgage charges which are owed to MONTERVALE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MONTERVALE 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 (99999 - Dormant Company) as MONTERVALE PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MONTERVALE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMONTERVALE PROPERTIES LIMITEDEvent Date2010-08-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyMONTERVALE PROPERTIES LIMITEDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTERVALE 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 MONTERVALE 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.