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

MONZALINE LIMITED

STERLING HOUSE 501 MIDDLETON ROAD, CHADDERTON, OLDHAM, OL9 9LY,
Company Registration Number
02349936
Private Limited Company
Active

Company Overview

About Monzaline Ltd
MONZALINE LIMITED was founded on 1989-02-20 and has its registered office in Oldham. The organisation's status is listed as "Active". Monzaline 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
MONZALINE LIMITED
 
Legal Registered Office
STERLING HOUSE 501 MIDDLETON ROAD
CHADDERTON
OLDHAM
OL9 9LY
Other companies in M2
 
Filing Information
Company Number 02349936
Company ID Number 02349936
Date formed 1989-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONZALINE 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 MONZALINE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ALLEN BELLAMY
Company Secretary 1991-08-16
PHILIP ALLEN BELLAMY
Director 1991-08-16
VINCENT WALTER CROLLA
Director 1991-08-16
JOHN MARTYN LEWIS
Director 1991-08-16
ERNEST SHORE
Director 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALLEN BELLAMY ROWLANDS (SERVICES) LIMITED Company Secretary 1996-05-03 CURRENT 1996-05-02 Liquidation
PHILIP ALLEN BELLAMY ROWLANDS PROFESSIONAL ADVISORS LIMITED Company Secretary 1992-09-04 CURRENT 1988-08-12 Dissolved 2014-09-09
PHILIP ALLEN BELLAMY ROWLANDS PROFESSIONAL ADVISORS LIMITED Director 2001-01-08 CURRENT 1988-08-12 Dissolved 2014-09-09
PHILIP ALLEN BELLAMY ROWLANDS (SERVICES) LIMITED Director 1996-05-03 CURRENT 1996-05-02 Liquidation
VINCENT WALTER CROLLA HOULDSWORTH MANAGEMENT LIMITED Director 2003-05-21 CURRENT 2001-07-25 Active
VINCENT WALTER CROLLA THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Director 2003-05-21 CURRENT 1994-12-13 Active
VINCENT WALTER CROLLA HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. Director 2001-08-09 CURRENT 2001-06-01 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
2023-08-30CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13TM02Termination of appointment of Philip Allen Bellamy on 2022-05-13
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN BELLAMY
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM The Sale Point 126 -150 Washway Road Sale M33 6AG England
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-06-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-07-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-05-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-06-11AA31/03/18 TOTAL EXEMPTION FULL
2018-06-11AA31/03/18 TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM C/O Linder Myers Llp 45 Cross Street Manchester M2 4JF
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 250
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 250
2015-09-22AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 250
2014-09-26AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM C/O Linder Myers Llp 45 Cross Street 45 Cross Street Manchester M2 4JF United Kingdom
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM C/O Linder Myers Llp 3 York Street Manchester M2 2RW United Kingdom
2014-06-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0128/08/13 ANNUAL RETURN FULL LIST
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0128/08/12 ANNUAL RETURN FULL LIST
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/12 FROM Rowlands 3 York Street Manchester M2 2RW
2012-08-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0128/08/11 ANNUAL RETURN FULL LIST
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0128/08/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST SHORE / 28/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN LEWIS / 28/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WALTER CROLLA / 28/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALLEN BELLAMY / 28/08/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ALLEN BELLAMY / 28/08/2010
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-10363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2006-09-20363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-05363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-09-09363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-11363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-24363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-22363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-30363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: ROWLANDS 35 FOUNTAIN STREET MANCHESTER M2 2AF
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-16363sRETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-24363sRETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-18395PARTICULARS OF MORTGAGE/CHARGE
1994-08-17363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-28363sRETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS
1993-11-16287REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 35 FOUNTAIN STREET MANCHESTER M2 2AF
1993-11-11395PARTICULARS OF MORTGAGE/CHARGE
1993-11-10395PARTICULARS OF MORTGAGE/CHARGE
1993-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-15363sRETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS
1989-02-20New incorporation
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 MONZALINE 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 MONZALINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MONZALINE LIMITED

Intangible Assets
Patents
We have not found any records of MONZALINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONZALINE LIMITED
Trademarks
We have not found any records of MONZALINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONZALINE 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 MONZALINE 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 MONZALINE 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 MONZALINE 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 MONZALINE 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.