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

MONZE PROPERTIES LIMITED

HIGH TREES, INGLEWOOD KINTBURY, BERKSHIRE, RG17 9SL,
Company Registration Number
03807724
Private Limited Company
Active

Company Overview

About Monze Properties Ltd
MONZE PROPERTIES LIMITED was founded on 1999-07-15 and has its registered office in Berkshire. The organisation's status is listed as "Active". Monze Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONZE PROPERTIES LIMITED
 
Legal Registered Office
HIGH TREES
INGLEWOOD KINTBURY
BERKSHIRE
RG17 9SL
Other companies in RG17
 
Filing Information
Company Number 03807724
Company ID Number 03807724
Date formed 1999-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB739867369  
Last Datalog update: 2024-05-05 08:07:25
Primary Source:Companies House
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 MONZE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MACFARLANE
Company Secretary 1999-07-15
BRUCE FERGUSON MACFARLANE
Director 1999-07-15
MARGARET MACFARLANE
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-07-15 1999-07-15
THEYDON NOMINEES LIMITED
Nominated Director 1999-07-15 1999-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE FERGUSON MACFARLANE ELDER TECHNOLOGIES LIMITED Director 2017-03-28 CURRENT 2015-10-01 Active
BRUCE FERGUSON MACFARLANE MMC GP LONDON (SCOTLAND) LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
BRUCE FERGUSON MACFARLANE MMC GP LONDON LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
BRUCE FERGUSON MACFARLANE MMC GP LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active - Proposal to Strike off
BRUCE FERGUSON MACFARLANE MMC GP (SCOTLAND) LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active - Proposal to Strike off
BRUCE FERGUSON MACFARLANE MMC VENTURES LIMITED Director 2000-03-13 CURRENT 2000-03-13 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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-08PSC04Change of details for Mr Bruce Ferguson Macfarlane as a person with significant control on 2020-03-31
2020-04-06CH01Director's details changed for Mr Bruce Ferguson Macfarlane on 2020-03-31
2020-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET MACFARLANE on 2020-03-31
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038077240003
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 572000
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-06-29PSC07CESSATION OF BRUCE FERGUSON MACFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 272000
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE FERGUSON MACFARLANE
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 300000
2016-09-12SH0103/08/16 STATEMENT OF CAPITAL GBP 300000
2016-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 272000
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 272000
2014-09-08AR0115/07/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0115/07/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0115/07/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0115/07/11 FULL LIST
2010-09-23AR0115/07/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACFARLANE / 15/07/2010
2010-06-29AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-03-17AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-23363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-16363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-09363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-29363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/02
2002-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/01
2001-08-13363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-03-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-14363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-09-30ORES04NC INC ALREADY ADJUSTED 25/08/99
1999-09-30123£ NC 1000/500000 25/08/99
1999-09-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/99
1999-09-3088(2)RAD 25/08/99--------- £ SI 271998@1=271998 £ IC 2/272000
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03288aNEW SECRETARY APPOINTED
1999-07-21288bSECRETARY RESIGNED
1999-07-21288bDIRECTOR RESIGNED
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1999-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MONZE 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 MONZE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MONZE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MONZE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONZE PROPERTIES LIMITED
Trademarks
We have not found any records of MONZE 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 BAILEY ROBINSON LIMITED 2012-10-23 Outstanding
RENT DEPOSIT BAILEY ROBINSON LIMITED 2012-10-23 Outstanding
RENT DEPOSIT MINDSET AND SOLUTIONS UK LTD. 2013-02-09 Outstanding
RENT DEPOSIT DEED ROXTON BAILEY ROBINSON LIMITED 2001-03-05 Outstanding
RENT DEPOSIT DEED WEST BERKS BOOKS LIMITED 2003-04-05 Outstanding

We have found 5 mortgage charges which are owed to MONZE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MONZE 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 (68209 - Other letting and operating of own or leased real estate) as MONZE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MONZE 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 MONZE 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 MONZE 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.