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

MONTROSE PROPERTY COMPANY LIMITED

QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
00600208
Private Limited Company
Active

Company Overview

About Montrose Property Company Ltd
MONTROSE PROPERTY COMPANY LIMITED was founded on 1958-03-10 and has its registered office in London. The organisation's status is listed as "Active". Montrose Property Company Limited is a Private Limited Company registered in 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
MONTROSE PROPERTY COMPANY LIMITED
 
Legal Registered Office
QUADRANT HOUSE FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 00600208
Company ID Number 00600208
Date formed 1958-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774118718  
Last Datalog update: 2023-11-06 10:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTROSE PROPERTY COMPANY 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 MONTROSE PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SILVER
Company Secretary 2011-04-04
CARLY SILVER
Director 2011-04-04
NICHOLAS GAVIN SILVER
Director 1995-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SILVER
Director 2014-10-01 2018-02-14
SANDRA ROSE MARIE SILVER
Company Secretary 1992-06-05 2011-04-04
SANDRA ROSE MARIE SILVER
Director 1992-06-05 2011-04-04
GERTRUD POPPER
Director 1992-06-05 2000-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLY SILVER POPPER INVESTMENT COMPANY LIMITED Director 2011-04-04 CURRENT 1945-12-13 Active
CARLY SILVER EXPRESS YOURSELF MUMS LTD Director 2005-06-01 CURRENT 2002-01-17 Liquidation
NICHOLAS GAVIN SILVER RADIX GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
NICHOLAS GAVIN SILVER CLIMATE BONDS INITIATIVE Director 2010-11-30 CURRENT 2010-11-30 Active
NICHOLAS GAVIN SILVER ARMATURE PROPERTIES LIMITED Director 2010-06-16 CURRENT 1973-08-30 Active
NICHOLAS GAVIN SILVER GREENANE PROPERTY CO. LIMITED Director 2010-03-02 CURRENT 1972-02-18 Active
NICHOLAS GAVIN SILVER CALLUND CONSULTING LIMITED Director 2010-01-14 CURRENT 1988-12-20 Active
NICHOLAS GAVIN SILVER SILVER ACTUARIAL SERVICES LIMITED Director 1998-12-24 CURRENT 1998-12-24 Active
NICHOLAS GAVIN SILVER POPPER INVESTMENT COMPANY LIMITED Director 1995-05-02 CURRENT 1945-12-13 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2022-11-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SILVER
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006002080006
2016-09-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006002080004
2016-09-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006002080004
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006002080006
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-14AR0105/06/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-17AR0105/06/15 ANNUAL RETURN FULL LIST
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS SILVER on 2015-01-05
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLY SILVER / 05/01/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GAVIN SILVER / 05/01/2014
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22SH02Sub-division of shares on 2014-12-02
2014-11-06AP01DIRECTOR APPOINTED PETER JOHN SILVER
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006002080005
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-10AR0105/06/14 ANNUAL RETURN FULL LIST
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006002080004
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006002080003
2014-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-05AR0105/06/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-19AR0105/06/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-13AR0105/06/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SILVER
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY SANDRA SILVER
2011-04-12AP03SECRETARY APPOINTED NICHOLAS SILVER
2011-04-12AP01DIRECTOR APPOINTED CARLY SILVER
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-23AR0105/06/10 FULL LIST
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-06-07363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-14363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-25ELRESS386 DISP APP AUDS 14/03/04
2004-03-25ELRESS366A DISP HOLDING AGM 14/03/04
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-11363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-12363aRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-01-03288bDIRECTOR RESIGNED
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363aRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-26363aRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-19363aRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-02288cDIRECTOR'S PARTICULARS CHANGED
1998-08-24363aRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-05-29287REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD
1997-10-22225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-07-02363aRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-12-23CERTNMCOMPANY NAME CHANGED MONTROSE MORTGAGE AND SUB MORTGA GE COMPANY LIMITED CERTIFICATE ISSUED ON 24/12/96
1996-07-02363aRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-06-21363xRETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS
1995-05-22288NEW DIRECTOR APPOINTED
1994-09-13363xRETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS
1994-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MONTROSE PROPERTY COMPANY 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 MONTROSE PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-29 Outstanding LLOYDS BANK PLC
2014-11-04 Outstanding LLOYDS BANK PLC
2014-05-31 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-05-28 Outstanding LLOYDS BANK PLC
INST OF CHARGE 1965-10-06 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1965-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MONTROSE PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MONTROSE PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTROSE PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of MONTROSE PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTROSE PROPERTY COMPANY 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 (41100 - Development of building projects) as MONTROSE PROPERTY COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MONTROSE PROPERTY COMPANY 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 MONTROSE PROPERTY COMPANY 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 MONTROSE PROPERTY COMPANY 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.