Company NameMonmouth Dean Property Ltd
Company StatusActive
Company Number07343381
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul James Dart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleSurveyor
Country of ResidenceBritish
Correspondence Address10 Golden Square
London
W1F 9JA
Director NameMr Rhys Dafydd Trigg Evans
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Golden Square
London
W1F 9JA
Director NameMr Jason James Sheridan Hanley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleProperty Agent
Country of ResidenceBritish
Correspondence Address10 Golden Square
London
W1F 9JA
Director NameMr Ray Gilbert Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Golden Square
London
W1F 9JA
Director NameMr Ray Walker
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Golden Square
London
W1F 9JA
Secretary NameMr Paul Dart
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Golden Square
London
W1F 9JA

Contact

Websitestellogroup.com
Telephone020 70251390
Telephone regionLondon

Location

Registered Address4 Golden Square
London
W1F 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Jason James Sheridan Hanley
25.00%
Ordinary
25 at £1Paul James Dart
25.00%
Ordinary
25 at £1Ray Gilbert Walker
25.00%
Ordinary
25 at £1Rhys Dafydd Trigg Evans
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£24,058

Accounts

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

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

13 December 2010Delivered on: 20 December 2010
Persons entitled: Union Pension Trustees Limited, Ronald Harris, Stephen Garbutta

Classification: Rent deposit deed
Secured details: £24,057.50 due or to become due from the company to the chargee.
Particulars: The sum of £24,057.50, see image for full details.
Outstanding

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
15 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
5 May 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 December 2018Registered office address changed from 10 Golden Square London W1F 9JA to 4 Golden Square London W1F 9HT on 13 December 2018 (1 page)
6 June 2018Termination of appointment of Paul Dart as a secretary on 6 June 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 December 2011Director's details changed for Mr Ray Gilbert Walker on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Ray Gilbert Walker on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Ray Gilbert Walker on 1 December 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
21 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
21 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2010Termination of appointment of Ray Walker as a director (1 page)
23 November 2010Termination of appointment of Ray Walker as a director (1 page)
23 November 2010Appointment of Mr Ray Gilbert Walker as a director (2 pages)
23 November 2010Termination of appointment of Ray Walker as a director (1 page)
23 November 2010Termination of appointment of Ray Walker as a director (1 page)
23 November 2010Appointment of Mr Ray Gilbert Walker as a director (2 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)