Company NameMontagues Property Management Limited
DirectorWayne Daniel Flegg
Company StatusActive
Company Number04859282
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Wayne Daniel Flegg
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameStacey Jane Flegg
NationalityBritish
StatusCurrent
Appointed10 August 2006(3 years after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameJohn Durell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2005)
RoleConsultant
Correspondence Address105 Bridport Way
Braintree
Essex
CM7 9FP
Secretary NameJohn Durell
NationalityBritish
StatusResigned
Appointed01 November 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 2006)
RoleConsultant
Correspondence Address105 Bridport Way
Braintree
Essex
CM7 9FP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemontaguesepping.com
Email address[email protected]
Telephone01992 571175
Telephone regionLea Valley

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stacey Jane Flegg
50.00%
Ordinary
50 at £1Wayne Daniel Flegg
50.00%
Ordinary

Financials

Year2014
Net Worth£127,925
Cash£496,912
Current Liabilities£421,977

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

22 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
24 February 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
8 August 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
24 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
9 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
13 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
25 June 2020Change of details for Mrs Stacey Jane Flegg as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Wayne Daniel Flegg as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
13 May 2016Director's details changed for Wayne Flegg on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Wayne Flegg on 13 May 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Wayne Flegg on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Wayne Flegg on 29 March 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Wayne Flegg on 5 August 2010 (2 pages)
19 August 2010Director's details changed for Wayne Flegg on 5 August 2010 (2 pages)
19 August 2010Director's details changed for Wayne Flegg on 5 August 2010 (2 pages)
18 August 2010Secretary's details changed for Stacey Jane Flegg on 5 August 2010 (1 page)
18 August 2010Secretary's details changed for Stacey Jane Flegg on 5 August 2010 (1 page)
18 August 2010Secretary's details changed for Stacey Jane Flegg on 5 August 2010 (1 page)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Return made up to 07/08/07; full list of members (2 pages)
6 September 2007Return made up to 07/08/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 March 2007Registered office changed on 05/03/07 from: 12E manor road london N16 5JA (1 page)
5 March 2007Registered office changed on 05/03/07 from: 12E manor road london N16 5JA (1 page)
17 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
21 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
29 March 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
15 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
6 September 2004Return made up to 07/08/04; full list of members (7 pages)
6 September 2004Return made up to 07/08/04; full list of members (7 pages)
25 November 2003New director appointed (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed;new director appointed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed;new director appointed (1 page)
25 November 2003New director appointed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
25 November 2003Director resigned (1 page)
20 November 2003Company name changed cinacraft LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed cinacraft LIMITED\certificate issued on 20/11/03 (2 pages)
7 August 2003Incorporation (15 pages)
7 August 2003Incorporation (15 pages)