Company NameMonteagle Properties Ltd.
Company StatusActive
Company Number02680503
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGraham Edward Tromans
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleArchitectural & Industrial Des
Country of ResidenceCyprus
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMargaret Kah Teck Yap Tromans
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Secretary NameMargaret Kah Teck Yap Tromans
NationalitySingaporean
StatusCurrent
Appointed23 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameNicholas James Tromans
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(11 years, 3 months after company formation)
Appointment Duration21 years
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMr Joel Marcus Levy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS

Contact

Websitewww.monteagle.co.uk
Telephone020 79378668
Telephone regionLondon

Location

Registered AddressChurchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£23,827
Cash£3,362
Current Liabilities£102,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

18 March 2009Delivered on: 19 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 July 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
1 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
5 November 2021Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP to Churchill House 120 Bunns Lane London NW7 2AS on 5 November 2021 (1 page)
23 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2021Registered office address changed from 51 Marloes Road London W8 6LA to Rowlandson House 289-293 Ballards Lane London N12 8NP on 11 March 2021 (1 page)
3 August 2020Appointment of Mr Joel Marcus Levy as a director on 3 August 2020 (2 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
1 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders (4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2012Director's details changed for Graham Edward Tromans on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Margaret Kah Teck Yap Tromans on 26 March 2012 (1 page)
26 March 2012Director's details changed for Nicholas James Tromans on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Graham Edward Tromans on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Nicholas James Tromans on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Margaret Kah Teck Yap Tromans on 26 March 2012 (1 page)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2011Director's details changed for Margaret Kah Teck Yap Tromans on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Margaret Kah Teck Yap Tromans on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Margaret Kah Teck Yap Tromans on 1 October 2009 (2 pages)
6 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
19 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 February 2010Secretary's details changed for Margaret Kah Teck Yap Tromans on 28 March 2009 (1 page)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Margaret Kah Teck Yap Tromans on 23 January 2010 (2 pages)
15 February 2010Director's details changed for Nicholas James Tromans on 23 January 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Graham Edward Tromans on 28 March 2009 (1 page)
15 February 2010Secretary's details changed for Margaret Kah Teck Yap Tromans on 28 March 2009 (1 page)
15 February 2010Director's details changed for Margaret Kah Teck Yap Tromans on 23 January 2010 (2 pages)
15 February 2010Director's details changed for Graham Edward Tromans on 28 March 2009 (1 page)
15 February 2010Director's details changed for Nicholas James Tromans on 23 January 2010 (2 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 March 2009Return made up to 23/01/09; full list of members (4 pages)
25 March 2009Return made up to 23/01/09; full list of members (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 June 2008Amended accounts made up to 31 March 2006 (13 pages)
20 June 2008Amended accounts made up to 31 March 2006 (13 pages)
11 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 February 2008Return made up to 23/01/08; full list of members (3 pages)
15 February 2008Return made up to 23/01/08; full list of members (3 pages)
7 August 2007Return made up to 23/01/07; full list of members (7 pages)
7 August 2007Return made up to 23/01/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 23/01/06; full list of members (7 pages)
27 March 2006Return made up to 23/01/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 February 2004Return made up to 23/01/04; full list of members (7 pages)
8 February 2004Return made up to 23/01/04; full list of members (7 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
4 February 2003Return made up to 23/01/03; full list of members (7 pages)
4 February 2003Return made up to 23/01/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 23/01/02; full list of members (6 pages)
17 January 2002Return made up to 23/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 1999Return made up to 23/01/99; full list of members (6 pages)
29 January 1999Return made up to 23/01/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1998Accounts made up to 31 March 1997 (10 pages)
31 January 1998Accounts made up to 31 March 1997 (10 pages)
29 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997Company name changed monteagle financial services lim ited\certificate issued on 19/12/97 (2 pages)
18 December 1997Company name changed monteagle financial services lim ited\certificate issued on 19/12/97 (2 pages)
15 December 1997Registered office changed on 15/12/97 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
15 December 1997Registered office changed on 15/12/97 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
19 March 1997Registered office changed on 19/03/97 from: avon house 360-362 oxford street london win 9HA (1 page)
19 March 1997Registered office changed on 19/03/97 from: avon house 360-362 oxford street london win 9HA (1 page)
24 January 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Accounts made up to 31 March 1996 (11 pages)
22 October 1996Accounts made up to 31 March 1996 (11 pages)
15 March 1996Return made up to 23/01/96; full list of members (5 pages)
15 March 1996Return made up to 23/01/96; full list of members (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
1 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)