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

MONTASH PROPERTIES LIMITED

EDGEHILL, MAYFIELD LANE, WADHURST, TN5 6HX,
Company Registration Number
00976973
Private Limited Company
Active

Company Overview

About Montash Properties Ltd
MONTASH PROPERTIES LIMITED was founded on 1970-04-13 and has its registered office in Wadhurst. The organisation's status is listed as "Active". Montash Properties Limited is a Private Limited Company registered in ENGLAND 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
MONTASH PROPERTIES LIMITED
 
Legal Registered Office
EDGEHILL
MAYFIELD LANE
WADHURST
TN5 6HX
Other companies in ME11
 
Filing Information
Company Number 00976973
Company ID Number 00976973
Date formed 1970-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 28/08/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204148404  
Last Datalog update: 2024-02-05 21:37:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTASH 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 MONTASH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY CATMUR
Director 2013-01-18
CHARLES KENNETH STEVENS
Director 2013-01-18
MARIT STEVENS
Director 2013-01-18
WILLIAM RUPERT STEVENS
Director 2013-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DOWLING
Director 2010-04-09 2013-01-15
MALCOLM SMART
Director 2010-04-09 2013-01-15
ARTHUR CLIVE STEVENS
Director 2010-04-09 2013-01-15
PAUL CARR STEVENS
Director 2006-01-09 2012-10-01
DAVID VICTOR MEYERS
Director 2009-06-01 2012-02-15
KRISTINA MEYERS
Director 2009-06-01 2012-02-15
CHARLES KENNETH STEVENS
Director 1991-12-31 2011-05-16
WILLIAM RUPERT STEVENS
Director 2009-06-09 2011-05-16
CORINNE POYNTER
Company Secretary 2006-01-09 2011-03-29
MICHAEL JOHN CARR STEVENS
Director 2009-06-09 2010-03-14
JUDITH CHRISTINE STEVENS
Company Secretary 1991-12-31 2006-01-09
FRANK DAVID STEVENS
Director 1991-12-31 2006-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTHONY CATMUR VPR MANAGEMENT LTD Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2014-08-19
PHILIP ANTHONY CATMUR CARSBROOK LTD Director 2013-07-08 CURRENT 2013-07-08 Active
PHILIP ANTHONY CATMUR MATAHARI 306 LIMITED Director 2013-01-18 CURRENT 1990-03-26 Active
PHILIP ANTHONY CATMUR SHEPPY INDUSTRIES LIMITED Director 2013-01-18 CURRENT 1887-01-01 Active
PHILIP ANTHONY CATMUR SHEPPY LIMITED Director 2013-01-14 CURRENT 1981-02-06 Active
CHARLES KENNETH STEVENS WADEBRIDGE PROPERTIES LIMITED Director 2016-08-12 CURRENT 2013-06-17 Active
CHARLES KENNETH STEVENS WATERTON LIMITED Director 2015-09-01 CURRENT 2007-01-19 Active
CHARLES KENNETH STEVENS CRABTREE & CRABTREE (WADEBRIDGE) LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
CHARLES KENNETH STEVENS SHEPPY INDUSTRIES LIMITED Director 2013-01-18 CURRENT 1887-01-01 Active
CHARLES KENNETH STEVENS SHEPPY LIMITED Director 2013-01-14 CURRENT 1981-02-06 Active
CHARLES KENNETH STEVENS VC EQUITY PARTNERS LTD Director 1993-12-21 CURRENT 1883-03-29 Active
CHARLES KENNETH STEVENS SHEPPY SERVICES LTD Director 1993-12-15 CURRENT 1881-10-12 Dissolved 2014-08-26
CHARLES KENNETH STEVENS MATAHARI 306 LIMITED Director 1991-03-25 CURRENT 1990-03-26 Active
MARIT STEVENS WADEBRIDGE PROPERTIES LIMITED Director 2016-08-12 CURRENT 2013-06-17 Active
MARIT STEVENS CRABTREE & CRABTREE (WADEBRIDGE) LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
MARIT STEVENS VC EQUITY PARTNERS LTD Director 2013-02-20 CURRENT 1883-03-29 Active
MARIT STEVENS SHEPPY SERVICES LTD Director 2013-02-07 CURRENT 1881-10-12 Dissolved 2014-08-26
MARIT STEVENS MATAHARI 306 LIMITED Director 2013-01-18 CURRENT 1990-03-26 Active
MARIT STEVENS SHEPPY INDUSTRIES LIMITED Director 2013-01-18 CURRENT 1887-01-01 Active
MARIT STEVENS SHEPPY LIMITED Director 2013-01-14 CURRENT 1981-02-06 Active
WILLIAM RUPERT STEVENS MATAHARI 306 LIMITED Director 2013-01-18 CURRENT 1990-03-26 Active
WILLIAM RUPERT STEVENS SHEPPY INDUSTRIES LIMITED Director 2013-01-18 CURRENT 1887-01-01 Active
WILLIAM RUPERT STEVENS SHEPPY LIMITED Director 2013-01-14 CURRENT 1981-02-06 Active
WILLIAM RUPERT STEVENS INTERFACE FACADE ENGINEERING LTD Director 2012-02-16 CURRENT 2012-02-16 Active
WILLIAM RUPERT STEVENS YABSLEY STEVENS ARCHITECTS LIMITED Director 2008-03-20 CURRENT 2008-03-20 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
2023-08-2130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-08-2630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-08-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-06-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-11-01AA01Current accounting period extended from 31/05/18 TO 28/11/18
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM C/O C/O Sheppy Ltd Klondyke Industrial Estate Klondyke Industrial Estate Rushenden Road Queenborough Kent ME11 5HH
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 12150
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 12150
2016-01-25AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Rushenden Road Queenborough Kent ME11 5HH
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 12150
2015-02-04AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-08SH06Cancellation of shares. Statement of capital on 2012-02-15 GBP 12,150
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 12150
2014-01-22AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009769730066
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-31AP01DIRECTOR APPOINTED MR PHILIP ANTHONY CATMUR
2013-01-31AP01DIRECTOR APPOINTED MR WILLIAM RUPERT STEVENS
2013-01-31AP01DIRECTOR APPOINTED MRS MARIT STEVENS
2013-01-31AP01DIRECTOR APPOINTED MR CHARLES KENNETH STEVENS
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STEVENS
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMART
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWLING
2013-01-23AR0119/01/13 ANNUAL RETURN FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA MEYERS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEYERS
2012-01-26AR0119/01/12 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEVENS
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENS
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY CORINNE POYNTER
2011-01-25AR0119/01/11 FULL LIST
2010-10-06AUDAUDITOR'S RESIGNATION
2010-10-01MISCSECTION 519
2010-04-22AP01DIRECTOR APPOINTED MR MALCOLM SMART
2010-04-22AP01DIRECTOR APPOINTED MR ARTHUR CLIVE STEVENS
2010-04-09AP01DIRECTOR APPOINTED MR MICHAEL DOWLING
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2010-01-19AR0119/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUPERT STEVENS / 19/01/2010
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2009-11-17AP01DIRECTOR APPOINTED KRISTINA MEYERS
2009-11-17AP01DIRECTOR APPOINTED DAVID VICTOR MEYERS
2009-11-10RES01ADOPT ARTICLES 01/06/2009
2009-11-10RES04NC INC ALREADY ADJUSTED 01/06/2009
2009-11-10SH0101/06/09 STATEMENT OF CAPITAL GBP 13500
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2009-09-29288aDIRECTOR APPOINTED WILLIAM RUPERT STEVENS
2009-09-23288aDIRECTOR APPOINTED MICHAEL JOHN CARR STEVENS
2009-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01288aNEW SECRETARY APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288bSECRETARY RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MONTASH 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 MONTASH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 56
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-01 Outstanding EDWARD MAYLAM, PETER MAYLAM, WILLIAM MAYLAM
THIRD PARTY LEGAL CHARGE 2006-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
SUB MORTGAGE 2000-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MONTASH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MONTASH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTASH PROPERTIES LIMITED
Trademarks
We have not found any records of MONTASH PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE M. & W. MUSIC LIMITED 2002-04-09 Outstanding

We have found 1 mortgage charges which are owed to MONTASH PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MONTASH 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 (68100 - Buying and selling of own real estate) as MONTASH PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MONTASH 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 MONTASH 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 MONTASH 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.