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

MONTEPILLI PROPERTIES LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
04569034
Private Limited Company
Active

Company Overview

About Montepilli Properties Ltd
MONTEPILLI PROPERTIES LIMITED was founded on 2002-10-22 and has its registered office in London. The organisation's status is listed as "Active". Montepilli Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONTEPILLI PROPERTIES LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in SW6
 
Filing Information
Company Number 04569034
Company ID Number 04569034
Date formed 2002-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 02:26:39
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 MONTEPILLI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE PARADISGARTEN
Director 2017-06-08
ROBYN SPITZ
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MINKOFF
Director 2012-11-26 2017-06-08
WIXY SECRETARIES LIMITED
Company Secretary 2002-10-22 2012-11-26
ZENAH LANDMAN
Director 2002-10-22 2012-11-26
MIRIAM ELIZABETH PATRICIA LEWIS
Director 2002-10-22 2012-11-26
MICHELLE PARADISGARTEN
Director 2002-10-22 2012-11-26
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2002-10-22 2002-10-22
CORNHILL REGISTRARS LIMITED
Director 2002-10-22 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off
ROBYN SPITZ TS PROPERTY HOLDINGS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
ROBYN SPITZ BALLSTONE COMPANY LTD Director 2016-05-04 CURRENT 2016-05-04 Active
ROBYN SPITZ ECO S4 LTD Director 2015-02-04 CURRENT 2014-07-23 Active
ROBYN SPITZ K ONE & ONE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2017-03-07
ROBYN SPITZ MALACHITE VENTURES LIMITED Director 2012-11-26 CURRENT 2008-02-11 Dissolved 2015-04-28
ROBYN SPITZ ALUISA LIMITED Director 2012-11-26 CURRENT 2003-11-03 Dissolved 2016-04-05
ROBYN SPITZ P.T.E. POWER TECH ENGINEERING LIMITED Director 2012-11-26 CURRENT 2001-06-22 Active - Proposal to Strike off
ROBYN SPITZ TANSIL LIMITED Director 2012-03-19 CURRENT 2003-12-11 Dissolved 2013-10-15
ROBYN SPITZ EUROPEAN MEAT TRADERS LIMITED Director 2012-03-19 CURRENT 2009-03-19 Dissolved 2013-12-03
ROBYN SPITZ NORDIC VENEER LIMITED Director 2012-03-19 CURRENT 1999-03-17 Dissolved 2014-05-20
ROBYN SPITZ BARK Director 2012-03-19 CURRENT 2001-04-05 Dissolved 2013-10-01
ROBYN SPITZ SETSPADE LIMITED Director 2012-03-19 CURRENT 2003-12-03 Dissolved 2013-10-01
ROBYN SPITZ PARUN LTD Director 2012-03-19 CURRENT 1998-07-08 Dissolved 2013-11-19
ROBYN SPITZ EURONOVA RACING LIMITED Director 2012-03-19 CURRENT 2002-02-27 Dissolved 2016-06-21
ROBYN SPITZ ROUNDHOUSE DIRECTORS LIMITED Director 2012-03-19 CURRENT 1986-01-08 Active - Proposal to Strike off
ROBYN SPITZ WIGMORE DIRECTORS LIMITED Director 2012-03-19 CURRENT 1997-02-12 Active - Proposal to Strike off
ROBYN SPITZ VALMET REAL ESTATE MANAGEMENT LIMITED Director 2012-03-19 CURRENT 1999-07-19 Active
ROBYN SPITZ EDMONTON DIRECTORS LIMITED Director 2012-03-19 CURRENT 2002-03-08 Active
ROBYN SPITZ MUDSAND LIMITED Director 2012-03-19 CURRENT 2004-12-23 Active - Proposal to Strike off
ROBYN SPITZ L.G. DIRECTORS LIMITED Director 2012-03-19 CURRENT 1987-11-10 Active
ROBYN SPITZ WILLIAMS DIRECTORS LIMITED Director 2012-03-19 CURRENT 1987-10-28 Active - Proposal to Strike off
ROBYN SPITZ CHALK FARM SERVICES LIMITED Director 2012-03-19 CURRENT 1983-02-23 Active - Proposal to Strike off
ROBYN SPITZ NZ MANAGEMENT SERVICES LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
ROBYN SPITZ PORTLAND SECRETARIES LIMITED Director 2008-03-01 CURRENT 2003-01-03 Active
ROBYN SPITZ PORTLAND DIRECTORS LIMITED Director 2008-03-01 CURRENT 2003-01-03 Active
ROBYN SPITZ KESMIL MANAGEMENT LIMITED Director 2004-11-30 CURRENT 1999-11-18 Active
ROBYN SPITZ XI DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ROBYN SPITZ NU DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ROBYN SPITZ GAMMA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ EPSILON DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ROBYN SPITZ LAMBDA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ DELTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ROBYN SPITZ THETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ ETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ROBYN SPITZ KAPPA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ ZETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ROBYN SPITZ IOTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ROBYN SPITZ WIXY DIRECTORS LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2015-06-16
ROBYN SPITZ WIXY HOLDINGS LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2015-06-16

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
2023-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KAISER
2023-07-31CESSATION OF EMIL DIETRICH KAISER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXEL KAISER
2023-06-22CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-12CH01Director's details changed for Mr Richard Peter Hazzard on 2019-06-12
2019-06-12PSC04Change of details for Mr Emil Dietrich Kaiser as a person with significant control on 2019-06-12
2019-02-12AP01DIRECTOR APPOINTED MR RICHARD PETER HAZZARD
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 9 Seagrave Road London SW6 1RP
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN SPITZ
2018-09-19CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;EUR 636000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-22RP04PSC01Second filing of notification of person of significant controlEmil Dietrick Kaiser
2017-09-22ANNOTATIONClarification
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIL DIETRICH KAISER
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;EUR 636000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIL DIETRICH KAISER
2017-06-09AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;EUR 636000
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2015-11-05RP04SECOND FILING WITH MUD 22/10/14 FOR FORM AR01
2015-11-05RP04SECOND FILING WITH MUD 22/10/13 FOR FORM AR01
2015-11-05ANNOTATIONClarification
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;EUR 636000
2015-10-23AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01CH01Director's details changed for Ms. Michelle Paradisgarten on 2009-10-01
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;EUR 636000
2014-11-03AR0122/10/14 FULL LIST
2014-11-03AR0122/10/14 FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 4TH FLOOR 21 WIGMORE STREET LONDON W1U 1PJ
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM, 4TH FLOOR, 21 WIGMORE STREET, LONDON, W1U 1PJ
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;EUR 636000
2013-10-22AR0122/10/13 FULL LIST
2013-10-22AR0122/10/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 3RD FLOOR 66-70 BAKER STREET LONDON W1U 7DJ UNITED KINGDOM
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, 3RD FLOOR, 66-70 BAKER STREET, LONDON, W1U 7DJ, UNITED KINGDOM
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ROBYN SPITZ / 30/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA MINKOFF / 30/05/2013
2012-11-28AP01DIRECTOR APPOINTED MS. ROBYN SPITZ
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY WIXY SECRETARIES LIMITED
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN
2012-11-28AP01DIRECTOR APPOINTED MISS NADIA MINKOFF
2012-11-07AR0122/10/12 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-25AR0122/10/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 22 BENTINCK STREET LONDON W1U 2AB
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, 22 BENTINCK STREET, LONDON, W1U 2AB
2010-12-07AR0122/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ZENAH LANDMAN / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 01/10/2009
2009-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-30AR0122/10/09 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / WIXY SECRETARIES LIMITED / 24/07/2009
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION FULL
2007-11-09363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2005-12-29288cSECRETARY'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-27363aRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2003-12-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30363aRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-07-22288cDIRECTOR'S PARTICULARS CHANGED
2003-04-0988(2)RAD 13/03/03--------- EUR SI 635000@1=635000 EUR IC 1000/636000
2003-04-0788(2)RAD 22/10/02--------- EUR SI 999@1=999 EUR IC 1/1000
2002-11-02ELRESS386 DISP APP AUDS 22/10/02
2002-11-02ELRESS80A AUTH TO ALLOT SEC 22/10/02
2002-10-31288bDIRECTOR RESIGNED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288aNEW SECRETARY APPOINTED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288bSECRETARY RESIGNED
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONTEPILLI 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 MONTEPILLI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTEPILLI PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 MONTEPILLI PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MONTEPILLI PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTEPILLI PROPERTIES LIMITED
Trademarks
We have not found any records of MONTEPILLI PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTEPILLI 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 (82990 - Other business support service activities n.e.c.) as MONTEPILLI PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MONTEPILLI 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 MONTEPILLI 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 MONTEPILLI 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.