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

MONTAGU HOTELS LIMITED

Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE,
Company Registration Number
05237178
Private Limited Company
Active

Company Overview

About Montagu Hotels Ltd
MONTAGU HOTELS LIMITED was founded on 2004-09-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Montagu Hotels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONTAGU HOTELS LIMITED
 
Legal Registered Office
Seaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Other companies in NE30
 
Filing Information
Company Number 05237178
Company ID Number 05237178
Date formed 2004-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-05-31
Account next due 2026-02-28
Latest return 2024-12-07
Return next due 2025-12-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB852267028  
Last Datalog update: 2025-02-12 12:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTAGU HOTELS 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 MONTAGU HOTELS LIMITED

Current Directors
Officer Role Date Appointed
JASPAL KAUR GILL
Director 2013-01-02
SEWA SINGH GILL
Director 2004-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JASWANT SINGH GILL
Company Secretary 2004-09-21 2013-01-02
JASWANT SINGH GILL
Director 2009-10-02 2013-01-02
JL NOMINEES TWO LIMITED
Nominated Secretary 2004-09-21 2004-09-21
JL NOMINEES ONE LIMITED
Nominated Director 2004-09-21 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEWA SINGH GILL MONTAGUE APARTMENTS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2014-09-09
SEWA SINGH GILL THOMAS KNIGHT CARE HOME LIMITED Director 2010-05-12 CURRENT 2010-03-12 Active
SEWA SINGH GILL WATERLOO HOUSE REST HOME LIMITED Director 2010-02-16 CURRENT 2010-02-03 Active
SEWA SINGH GILL FOREST RESIDENTIAL CARE LIMITED Director 2009-07-28 CURRENT 2009-06-09 Active
SEWA SINGH GILL THE PARK HOTEL (TYNEMOUTH) LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
SEWA SINGH GILL FARM VIEW HOUSE MANAGEMENT COMPANY LIMITED Director 1994-02-23 CURRENT 1993-10-25 Active - Proposal to Strike off

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
2025-02-12Unaudited abridged accounts made up to 2024-05-31
2025-02-10CONFIRMATION STATEMENT MADE ON 07/12/24, WITH UPDATES
2024-10-29CESSATION OF AMRAJ SINGH GILL AS A PERSON OF SIGNIFICANT CONTROL
2024-10-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJVEER SINGH GILL
2024-10-29DIRECTOR APPOINTED MR TAJVEER SINGH GILL
2024-10-28CESSATION OF JASWANT SINGH GILL AS A PERSON OF SIGNIFICANT CONTROL
2024-10-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMRAJ SINGH GILL
2024-10-25CESSATION OF KULBIR KAUR GILL AS A PERSON OF SIGNIFICANT CONTROL
2024-10-25CESSATION OF SEWA SINGH GILL AS A PERSON OF SIGNIFICANT CONTROL
2024-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWANT SINGH GILL
2024-10-2423/10/24 STATEMENT OF CAPITAL GBP 1523044
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULBIR KAUR GILL
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2023-01-31CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-25DISS40Compulsory strike-off action has been discontinued
2022-05-06DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-14CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-09-16DISS40Compulsory strike-off action has been discontinued
2021-08-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 14 Grand Parade Tynemouth Tyne and Wear NE30 4JQ
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052371780002
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-30AA01Previous accounting period extended from 31/01/19 TO 31/05/19
2019-09-30AA01Previous accounting period extended from 31/01/19 TO 31/05/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-18AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AAMDAmended account full exemption
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-17AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-25AR0121/09/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AR0121/09/13 ANNUAL RETURN FULL LIST
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052371780003
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052371780002
2013-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASWANT GILL
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JASWANT GILL
2013-02-15AP01DIRECTOR APPOINTED MRS JASPAL KAUR GILL
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0121/09/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0121/09/11 ANNUAL RETURN FULL LIST
2010-10-30AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0121/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SEWA SINGH GILL / 20/09/2010
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASWANT SINGH GILL / 20/09/2010
2010-02-03SH0131/01/10 STATEMENT OF CAPITAL GBP 8
2009-12-04AR0121/09/09 FULL LIST
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-24AP01DIRECTOR APPOINTED MR JASWANT SINGH GILL
2008-10-03363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / SEWA GILL / 20/09/2008
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / JASWANT GILL / 20/09/2008
2008-09-25AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-16363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-31363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-01-0488(2)RAD 21/09/04--------- £ SI 3@1=3
2005-12-21363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-12225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25288bSECRETARY RESIGNED
2004-10-25288bDIRECTOR RESIGNED
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2004-10-25288aNEW DIRECTOR APPOINTED
2004-09-21NEWINCINCORPORATION 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 MONTAGU HOTELS 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 MONTAGU HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-19 Outstanding BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED
2013-08-19 Outstanding BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED
CHARGE DEED 2004-12-09 Satisfied SKIPTON BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-02-01 £ 5,997
Creditors Due Within One Year 2012-02-01 £ 6,010,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 MONTAGU HOTELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 8
Cash Bank In Hand 2012-02-01 £ 4,250
Current Assets 2012-02-01 £ 1,439,378
Debtors 2012-02-01 £ 18,550
Fixed Assets 2012-02-01 £ 1,694,629
Shareholder Funds 2012-02-01 £ 2,860,306
Stocks Inventory 2012-02-01 £ 1,416,578
Tangible Fixed Assets 2012-02-01 £ 1,694,625

Debtors and other cash assets

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