Company NameMontecito Property Ltd
DirectorAnthony James Scott
Company StatusActive
Company Number11159525
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony James Scott
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(1 month after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Claverley Grove
London
N3 2DH
Secretary NameMrs Carrie Arboleda Scott
StatusCurrent
Appointed19 July 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address40 Claverley Grove
London
N3 2DH
Director NameMr Anthony James Scott
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Carrie Arboleda Scott
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Carrie Arboleda Scott
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2018(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address40 Claverley Grove
London
N3 2DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

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

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

12 October 2018Delivered on: 2 November 2018
Persons entitled:
Carrie Arboleda Scott
Anthony James Scott

Classification: A registered charge
Particulars: 40A broomsleigh street, london NW6 1QH.
Outstanding

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
4 January 2021Director's details changed for Mr Anthony James Scott on 4 January 2021 (2 pages)
4 January 2021Change of details for Mr Anthony James Scott as a person with significant control on 1 January 2021 (2 pages)
6 November 2020Termination of appointment of Carrie Arboleda Scott as a director on 6 November 2020 (1 page)
8 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 20 July 2019 with updates (3 pages)
7 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 July 2019Appointment of Mrs. Carrie Arboleda Scott as a secretary on 19 July 2019 (2 pages)
19 July 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 November 2018Notification of Carrie Arboleda Scott as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Appointment of Mrs Carrie Arboleda Scott as a director on 20 November 2018 (2 pages)
2 November 2018Registration of charge 111595250001, created on 12 October 2018 (6 pages)
9 October 2018Registered office address changed from 40 40, Claverley Grove 40, Claverley Grove London N3 2DH England to 40 Claverley Grove London N3 2DH on 9 October 2018 (1 page)
9 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Claverley Grove London N3 2DH on 9 September 2018 (1 page)
9 September 2018Registered office address changed from 40 Claverley Grove London N3 2DH England to 40 40, Claverley Grove 40, Claverley Grove London N3 2DH on 9 September 2018 (1 page)
7 March 2018Cessation of Carrie Arboleda Scott as a person with significant control on 7 March 2018 (1 page)
19 February 2018Appointment of Mr Anthony James Scott as a director on 19 February 2018 (2 pages)
17 February 2018Termination of appointment of Anthony James Scott as a director on 17 February 2018 (1 page)
17 February 2018Termination of appointment of Carrie Arboleda Scott as a director on 17 February 2018 (1 page)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)