Company NameMontalt Management Limited
Company StatusActive
Company Number05305451
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Linda Harden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(7 years, 3 months after company formation)
Appointment Duration12 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Paul Blom
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(7 years, 3 months after company formation)
Appointment Duration12 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMrs Kathryn Helen Blom
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMrs Kathryn Blom
StatusCurrent
Appointed08 January 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Peter Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameMr Gregory John Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Secretary NameMr Gregory John Harden
NationalityBritish
StatusResigned
Appointed07 December 2006(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.montalt.co.uk
Telephone020 82239820
Telephone regionLondon

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£143,629
Cash£24,341
Current Liabilities£141,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

23 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 April 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
17 March 2023Change of details for Montalt Limited as a person with significant control on 6 December 2016 (2 pages)
16 March 2023Cessation of Paul Blom as a person with significant control on 6 December 2016 (1 page)
9 March 2023Change of details for Montalt Limited as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Change of details for Mr Paul Blom as a person with significant control on 9 March 2023 (2 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
6 December 2019Cessation of Gregory John Harden as a person with significant control on 6 December 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 July 2019Director's details changed for Mrs Kathryn Helen Blom on 3 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Paul Blom on 3 July 2019 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 January 2018Termination of appointment of Gregory John Harden as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Gregory John Harden as a secretary on 8 January 2018 (1 page)
10 January 2018Appointment of Mrs Kathryn Blom as a secretary on 8 January 2018 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
19 December 2017Notification of Montalt Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Paul Blom as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
19 December 2017Notification of Montalt Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Paul Blom as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Appointment of Mrs Kathryn Helen Blom as a director on 26 July 2017 (2 pages)
9 August 2017Appointment of Mrs Kathryn Helen Blom as a director on 26 July 2017 (2 pages)
17 June 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 17 June 2017 (1 page)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
25 November 2016Registration of charge 053054510001, created on 23 November 2016 (18 pages)
25 November 2016Registration of charge 053054510001, created on 23 November 2016 (18 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 101
(5 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 101
(5 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 101
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
(5 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
(5 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 101
(3 pages)
11 April 2014Change of share class name or designation (1 page)
11 April 2014Change of share class name or designation (1 page)
11 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 101
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 10 January 2013 (1 page)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Termination of appointment of Peter Brown as a director (1 page)
7 August 2012Termination of appointment of Peter Brown as a director (1 page)
5 April 2012Appointment of Mrs Linda Harden as a director (2 pages)
5 April 2012Appointment of Mr Paul Blom as a director (2 pages)
5 April 2012Appointment of Mrs Linda Harden as a director (2 pages)
5 April 2012Appointment of Mr Paul Blom as a director (2 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Appointment of Mr Gregory John Harden as a director (2 pages)
1 June 2011Appointment of Mr Gregory John Harden as a director (2 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Peter Brown on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Peter Brown on 20 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 December 2008Return made up to 06/12/08; full list of members (3 pages)
8 December 2008Return made up to 06/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 December 2007Return made up to 06/12/07; full list of members (2 pages)
12 December 2007Return made up to 06/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 January 2007New secretary appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 January 2006Return made up to 06/12/05; full list of members (7 pages)
9 January 2006Return made up to 06/12/05; full list of members (7 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
6 December 2004Incorporation (15 pages)
6 December 2004Incorporation (15 pages)