Company NameMonteal Ltd
DirectorPeter Anthony Murphy
Company StatusActive
Company Number07272833
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Previous NameMontana Development Solutions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Anthony Murphy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Barry Donald Packham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleRetired Project Manager
Country of ResidenceEngland
Correspondence Address6 Telford Court
Old College Road
Newbury
Berkshire
RG14 1TF
Secretary NameCaroline Anne Packham
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Telford Court
Old College Road
Newbury
Berkshire
RG14 1TF

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry Donald Packham
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

23 January 2024Accounts for a dormant company made up to 31 March 2023 (4 pages)
16 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
22 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
18 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 December 2018Change of details for Mr Peter Anthony Murphy as a person with significant control on 24 February 2017 (2 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
16 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
16 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
12 May 2017Termination of appointment of Barry Donald Packham as a director on 27 February 2017 (1 page)
12 May 2017Registered office address changed from 2B Hankins Lane Mill Hill London NW7 3AE to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Barry Donald Packham as a director on 27 February 2017 (1 page)
12 May 2017Registered office address changed from 2B Hankins Lane Mill Hill London NW7 3AE to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 12 May 2017 (1 page)
12 May 2017Appointment of Mr Peter Anthony Murphy as a director on 27 February 2017 (2 pages)
12 May 2017Termination of appointment of Barry Donald Packham as a director on 27 February 2017 (1 page)
12 May 2017Appointment of Mr Peter Anthony Murphy as a director on 27 February 2017 (2 pages)
12 May 2017Termination of appointment of Barry Donald Packham as a director on 27 February 2017 (1 page)
2 November 2016Company name changed montana development solutions LIMITED\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-04
(3 pages)
2 November 2016Company name changed montana development solutions LIMITED\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-04
(3 pages)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(4 pages)
6 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(4 pages)
6 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(4 pages)
19 March 2015Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF to 2B Hankins Lane Mill Hill London NW7 3AE on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF to 2B Hankins Lane Mill Hill London NW7 3AE on 19 March 2015 (1 page)
26 February 2015Termination of appointment of Caroline Anne Packham as a secretary on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Caroline Anne Packham as a secretary on 26 February 2015 (1 page)
9 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(5 pages)
22 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(5 pages)
22 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(5 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 July 2013Registered office address changed from Touchwood Hatch Lane Brimpton Reading Berkshire RG7 4TR United Kingdom on 4 July 2013 (1 page)
4 July 2013Secretary's details changed for Caroline Anne Packham on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Barry Donald Packham on 1 July 2013 (2 pages)
4 July 2013Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF England on 4 July 2013 (1 page)
4 July 2013Secretary's details changed for Caroline Anne Packham on 1 July 2013 (2 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 July 2013Registered office address changed from Touchwood Hatch Lane Brimpton Reading Berkshire RG7 4TR United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Touchwood Hatch Lane Brimpton Reading Berkshire RG7 4TR United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF England on 4 July 2013 (1 page)
4 July 2013Secretary's details changed for Caroline Anne Packham on 1 July 2013 (2 pages)
4 July 2013Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF England on 4 July 2013 (1 page)
4 July 2013Director's details changed for Barry Donald Packham on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Barry Donald Packham on 1 July 2013 (2 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)