Company NameMonteagle Solutions Limited
Company StatusActive
Company Number04939981
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Previous NameMonteagle Real Estate Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Ian Mark Stuart
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleScientist
Country of ResidenceSouth Africa
Correspondence AddressSuite 77
19-21 Crawford Street
London
W1H 1PJ
Director NameDr Francisco Javier Heredia Yzquierdo
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed21 July 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleLawyer
Country of ResidenceSpain
Correspondence AddressSuite 77
19-21 Crawford Street
London
W1H 1PJ
Director NameMr Andre De Lano Heyliger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressSuite 77
19-21 Crawford Street
London
W1H 1PJ
Secretary NameMr Laurence Sydney Cohen
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Winchester Avenue
Penylan
Cardiff
South Glamorgan
CF23 9BT
Wales
Secretary NameSandra Majorie Joubert
NationalitySouth African
StatusResigned
Appointed21 October 2005(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2012)
RoleCompany Director
Correspondence AddressSuite 77
19-21 Crawford Street
London
W1H 1PJ

Location

Registered AddressSuite 77
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Charles I.m Stuart
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
24 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 March 2023Termination of appointment of Andre De Lano Heyliger as a director on 6 March 2023 (1 page)
8 March 2023Company name changed monteagle real estate investments LIMITED\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
(3 pages)
8 March 2023Appointment of Mr Karl Alexander Roberts as a director on 7 March 2023 (2 pages)
22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
16 December 2021Appointment of Mr Andre De Lano Heyliger as a director on 14 December 2021 (2 pages)
3 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 200
(3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 200
(3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
7 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 July 2012Appointment of Mr Francisco Javier Heredia Yzquierdo as a director (2 pages)
22 July 2012Termination of appointment of Sandra Joubert as a secretary (1 page)
22 July 2012Appointment of Mr Francisco Javier Heredia Yzquierdo as a director (2 pages)
22 July 2012Termination of appointment of Sandra Joubert as a secretary (1 page)
12 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
21 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
24 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
28 October 2010Annual return made up to 22 October 2010 (14 pages)
28 October 2010Annual return made up to 22 October 2010 (14 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 November 2009Director's details changed for Charles Ian Mark Stuart on 21 October 2009 (2 pages)
24 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
24 November 2009Director's details changed for Charles Ian Mark Stuart on 21 October 2009 (2 pages)
24 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
24 November 2009Secretary's details changed for Sandra Majorie Joubert on 21 October 2009 (3 pages)
24 November 2009Secretary's details changed for Sandra Majorie Joubert on 21 October 2009 (3 pages)
6 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
6 November 2008Return made up to 22/10/08; no change of members (6 pages)
6 November 2008Return made up to 22/10/08; no change of members (6 pages)
6 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
20 November 2007Return made up to 22/10/07; no change of members (6 pages)
20 November 2007Return made up to 22/10/07; no change of members (6 pages)
20 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
26 July 2007Registered office changed on 26/07/07 from: 77-78 marylebone high street london W1U 5AP (1 page)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 July 2007Registered office changed on 26/07/07 from: 77-78 marylebone high street london W1U 5AP (1 page)
26 July 2007Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2007Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2006Return made up to 22/10/05; full list of members; amend (7 pages)
9 March 2006Return made up to 22/10/05; full list of members; amend (7 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
12 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 November 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
4 January 2005Return made up to 22/10/04; full list of members (6 pages)
4 January 2005Return made up to 22/10/04; full list of members (6 pages)
22 October 2003Incorporation (19 pages)
22 October 2003Incorporation (19 pages)