Company Information for MONTROSE PROPERTY SERVICES (COTSWOLDS) LTD
OAKLANDS, HOSPITAL ROAD, MORETON-IN-MARSH, GL56 0BQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MONTROSE PROPERTY SERVICES (COTSWOLDS) LTD | |
Legal Registered Office | |
OAKLANDS HOSPITAL ROAD MORETON-IN-MARSH GL56 0BQ Other companies in CV36 | |
Company Number | 07772545 | |
---|---|---|
Company ID Number | 07772545 | |
Date formed | 2011-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 18:33:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMILY ANN TARBOX |
||
STEPHEN ANDREW MURPHY |
||
JON ANDREW STEANE |
||
EMILY ANN TARBOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIE BRIONY DOWN |
Director | ||
WILLIAM DOWN |
Director | ||
CLARK HOWES BUSINESS SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTROSE COMMERCIAL LIMITED | Director | 2017-11-30 | CURRENT | 2017-06-27 | Active | |
MONTROSE HOMES LIMITED | Director | 2017-11-30 | CURRENT | 2017-06-27 | Active | |
MONTROSE COMMERCIAL LIMITED | Director | 2017-11-30 | CURRENT | 2017-06-27 | Active | |
MONTROSE GROUP (COTSWOLD BUILDERS) LIMITED | Director | 2017-11-30 | CURRENT | 2009-12-17 | Active | |
MONTROSE HOMES LIMITED | Director | 2017-11-30 | CURRENT | 2017-06-27 | Active | |
CGI AUTOMOTIVE CONSULTING (ASIA) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
CGI AUTOMOTIVE CONSULTING (PROJECTS) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
MONTROSE COMMERCIAL LIMITED | Director | 2017-11-30 | CURRENT | 2017-06-27 | Active | |
MONTROSE GROUP (COTSWOLD BUILDERS) LIMITED | Director | 2017-11-30 | CURRENT | 2009-12-17 | Active | |
MONTROSE HOMES LIMITED | Director | 2017-11-30 | CURRENT | 2017-06-27 | Active | |
CGI AUTOMOTIVE CONSULTING (ASIA) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
CGI AUTOMOTIVE CONSULTING (PROJECTS) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
PSC05 | Change of details for Montrose Group (Cotswolds) Limited as a person with significant control on 2018-06-07 | |
PSC05 | Change of details for Montrose Group (Cotswolds) Limited as a person with significant control on 2018-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE DOWN | |
AP01 | DIRECTOR APPOINTED MR JON ANDREW STEANE | |
AP01 | DIRECTOR APPOINTED MRS EMILY ANN TARBOX | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANDREW MURPHY | |
AP03 | Appointment of Mrs Emily Ann Tarbox as company secretary on 2017-11-30 | |
PSC07 | CESSATION OF WILLIAM MONTAGUE JAMES DOWN AS A PSC | |
PSC07 | CESSATION OF SOPHIE BRIONY ROSE DOWN AS A PSC | |
PSC02 | Notification of Montrose Group (Cotswolds) Limited as a person with significant control on 2017-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/17 FROM Unit 65 Northwick Business Centre Northwick Park Blockley Gloucestershire GL56 9RF United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Clark Howes Business Services Limited on 2017-06-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/17 FROM 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/12/14 | |
AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM THE OLD SCHOOL NEW STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4EN | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/09/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.27 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2011-09-13 | £ 9,364 |
---|---|---|
Creditors Due Within One Year | 2011-09-13 | £ 5,146 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MONTROSE PROPERTY SERVICES (COTSWOLDS) LTD
Called Up Share Capital | 2011-09-13 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-13 | £ 1,710 |
Current Assets | 2011-09-13 | £ 2,448 |
Debtors | 2011-09-13 | £ 738 |
Fixed Assets | 2011-09-13 | £ 6,204 |
Shareholder Funds | 2011-09-13 | £ 5,858 |
Tangible Fixed Assets | 2011-09-13 | £ 6,204 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MONTROSE PROPERTY SERVICES (COTSWOLDS) LTD are:
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. |