Company NameMonteagle Properties (UK) Limited
Company StatusActive
Company Number04024825
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(11 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Rodney Guy Venables
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameRumyana Bozhinova O'Hagan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Warwick Hugh Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(23 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed30 June 2000(same day as company formation)
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(11 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NamePeter Noel Lonsdale
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address10 Arbor Glade
120 St Thomas Road
Durban
Kwa-Zulu Natal 4001
Foreign
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£3,197,051
Current Liabilities£2,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

1 September 2023Secretary's details changed for City Group Plc on 1 September 2023 (1 page)
1 September 2023Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page)
1 August 2023Full accounts made up to 31 March 2023 (14 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 November 2022Appointment of Rumyana Bozhinova O'hagan as a director on 3 November 2022 (2 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 June 2022Full accounts made up to 31 March 2022 (13 pages)
2 December 2021Cessation of Mark Anthony Pesco as a person with significant control on 16 August 2019 (1 page)
2 December 2021Notification of Dean John Douglas as a person with significant control on 16 August 2019 (2 pages)
2 December 2021Notification of Benjamin Charles Buckley Newman as a person with significant control on 16 August 2019 (2 pages)
9 November 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 June 2021Full accounts made up to 30 September 2020 (12 pages)
13 November 2020Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 30 September 2019 (12 pages)
18 November 2019Notification of Christopher Peter Latilla-Campbell as a person with significant control on 6 April 2016 (2 pages)
15 November 2019Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 (2 pages)
15 November 2019Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (1 page)
15 November 2019Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 (2 pages)
15 November 2019Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 (2 pages)
15 November 2019Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 (2 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
27 November 2018Full accounts made up to 30 September 2018 (11 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 March 2018Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
18 December 2017Full accounts made up to 30 September 2017 (11 pages)
18 December 2017Full accounts made up to 30 September 2017 (11 pages)
7 December 2017Appointment of Mr Rodney Guy Venables as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Mr Rodney Guy Venables as a director on 5 December 2017 (2 pages)
27 October 2017Notification of a person with significant control statement (2 pages)
27 October 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 January 2017Full accounts made up to 30 September 2016 (11 pages)
20 January 2017Full accounts made up to 30 September 2016 (11 pages)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 February 2016Full accounts made up to 30 September 2015 (10 pages)
13 February 2016Full accounts made up to 30 September 2015 (10 pages)
1 July 2015Director's details changed for Mr Edward John Beale on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Edward John Beale on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Edward John Beale on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • USD 5,002
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • USD 5,002
(4 pages)
17 March 2015Termination of appointment of John Michael Robotham as a director on 1 March 2015 (1 page)
17 March 2015Termination of appointment of John Michael Robotham as a director on 1 March 2015 (1 page)
17 March 2015Termination of appointment of John Michael Robotham as a director on 1 March 2015 (1 page)
21 January 2015Full accounts made up to 30 September 2014 (10 pages)
21 January 2015Full accounts made up to 30 September 2014 (10 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • USD 5,002
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • USD 5,002
(5 pages)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
10 January 2014Full accounts made up to 30 September 2013 (10 pages)
10 January 2014Full accounts made up to 30 September 2013 (10 pages)
23 October 2013Auditor's resignation (1 page)
23 October 2013Auditor's resignation (1 page)
2 July 2013Director's details changed for David Courtnall Marshall on 30 June 2013 (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Director's details changed for David Courtnall Marshall on 30 June 2013 (2 pages)
6 February 2013Full accounts made up to 30 September 2012 (11 pages)
6 February 2013Full accounts made up to 30 September 2012 (11 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 February 2012Full accounts made up to 30 September 2011 (14 pages)
28 February 2012Full accounts made up to 30 September 2011 (14 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 30 September 2010 (10 pages)
17 January 2011Full accounts made up to 30 September 2010 (10 pages)
15 July 2010Director's details changed for John Michael Robotham on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Lloyd Hugh Marshall on 30 June 2010 (2 pages)
15 July 2010Secretary's details changed for City Group Plc on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for John Michael Robotham on 30 June 2010 (2 pages)
15 July 2010Secretary's details changed for City Group Plc on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Lloyd Hugh Marshall on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Edward John Beale on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Edward John Beale on 30 June 2010 (2 pages)
16 February 2010Full accounts made up to 30 September 2009 (9 pages)
16 February 2010Full accounts made up to 30 September 2009 (9 pages)
14 July 2009Full accounts made up to 30 September 2008 (8 pages)
14 July 2009Full accounts made up to 30 September 2008 (8 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 January 2008Full accounts made up to 30 September 2007 (8 pages)
4 January 2008Full accounts made up to 30 September 2007 (8 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 February 2007Full accounts made up to 30 September 2006 (7 pages)
26 February 2007Full accounts made up to 30 September 2006 (7 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
13 March 2006Full accounts made up to 30 September 2005 (7 pages)
13 March 2006Full accounts made up to 30 September 2005 (7 pages)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
13 September 2005Secretary's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: city group LIMITED 25 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: city group LIMITED 25 city road london EC1Y 1BQ (1 page)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
21 March 2005Full accounts made up to 30 September 2004 (7 pages)
21 March 2005Full accounts made up to 30 September 2004 (7 pages)
7 October 2004Return made up to 30/06/04; full list of members (7 pages)
7 October 2004Return made up to 30/06/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 September 2003 (7 pages)
7 May 2004Full accounts made up to 30 September 2003 (7 pages)
2 October 2003Return made up to 30/06/03; full list of members (7 pages)
2 October 2003Return made up to 30/06/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
5 July 2002Return made up to 30/06/02; full list of members (5 pages)
5 July 2002Return made up to 30/06/02; full list of members (5 pages)
16 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
16 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
26 July 2001Return made up to 30/06/01; full list of members (5 pages)
26 July 2001Return made up to 30/06/01; full list of members (5 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
30 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
30 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
11 July 2000Registered office changed on 11/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
30 June 2000Incorporation (20 pages)
30 June 2000Incorporation (20 pages)