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

MONTAGUE ESTATES (KENT) LIMITED

THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD,
Company Registration Number
04329149
Private Limited Company
Active

Company Overview

About Montague Estates (kent) Ltd
MONTAGUE ESTATES (KENT) LIMITED was founded on 2001-11-26 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Montague Estates (kent) 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
MONTAGUE ESTATES (KENT) LIMITED
 
Legal Registered Office
THE STABLES LITTLE COLDHARBOUR FARM
TONG LANE, LAMBERHURST
TUNBRIDGE WELLS
KENT
TN3 8AD
Other companies in TN3
 
Previous Names
MELANHALL LIMITED10/08/2016
Filing Information
Company Number 04329149
Company ID Number 04329149
Date formed 2001-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 07:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTAGUE ESTATES (KENT) 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 MONTAGUE ESTATES (KENT) LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY HOBBS
Company Secretary 2001-11-30
PHILIP HENRY WILLIAM HOBBS
Director 2001-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BILLINGHURST
Director 2001-11-30 2003-12-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-11-26 2001-11-30
WATERLOW NOMINEES LIMITED
Nominated Director 2001-11-26 2001-11-30

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
2024-05-28FIRST GAZETTE notice for voluntary strike-off
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Previous accounting period extended from 30/04/22 TO 31/10/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HENRY WILLIAM HOBBS
2019-12-11CH01Director's details changed for Mr Philip Henry William Hobbs on 2019-12-09
2019-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY HOBBS
2019-12-09PSC09Withdrawal of a person with significant control statement on 2019-12-09
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-01CH03SECRETARY'S DETAILS CHNAGED FOR ROSEMARY HOBBS on 2016-12-01
2016-08-10RES15CHANGE OF COMPANY NAME 10/08/16
2016-08-10CERTNMCOMPANY NAME CHANGED MELANHALL LIMITED CERTIFICATE ISSUED ON 10/08/16
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0126/11/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0126/11/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0126/11/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0126/11/11 ANNUAL RETURN FULL LIST
2011-11-29CH01Director's details changed for Philip Hobbs on 2010-12-15
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29CH01Director's details changed for Philip Hobbs on 2010-12-15
2010-12-29CH03SECRETARY'S DETAILS CHNAGED FOR ROSEMARY HOBBS on 2010-12-15
2010-11-26AR0126/11/10 ANNUAL RETURN FULL LIST
2010-05-25AA01Previous accounting period extended from 31/03/10 TO 30/04/10
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0126/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOBBS / 01/10/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: C/0 AUKER HUTTON TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-18288bDIRECTOR RESIGNED
2003-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/03
2003-12-08363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-07-10288aNEW SECRETARY APPOINTED
2002-03-1988(2)RAD 12/12/01--------- £ SI 98@1=98 £ IC 2/100
2002-02-07225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288bSECRETARY RESIGNED
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MONTAGUE ESTATES (KENT) 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 MONTAGUE ESTATES (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-29 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2004-05-29 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2003-08-15 Outstanding TREVOR JAMES TULLY AND HELEN PATRICIA TULLY
LEGAL CHARGE 2002-01-17 Outstanding INVESTEC BANK (UK) LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 172,866

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MONTAGUE ESTATES (KENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 53,661
Cash Bank In Hand 2012-04-30 £ 84,177
Cash Bank In Hand 2011-04-30 £ 3,247
Current Assets 2012-05-01 £ 87,514
Current Assets 2012-04-30 £ 93,407
Current Assets 2011-04-30 £ 12,950
Debtors 2012-05-01 £ 33,853
Debtors 2012-04-30 £ 9,230
Debtors 2011-04-30 £ 9,703
Fixed Assets 2012-05-01 £ 2,482
Fixed Assets 2012-04-30 £ 2,857
Fixed Assets 2011-04-30 £ 2,094
Shareholder Funds 2012-05-01 £ 82,870
Shareholder Funds 2012-04-30 £ -67,244
Shareholder Funds 2011-04-30 £ -56,539
Tangible Fixed Assets 2012-05-01 £ 2,482
Tangible Fixed Assets 2012-04-30 £ 2,857
Tangible Fixed Assets 2011-04-30 £ 2,094

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1