MONTEREY PROPERTIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4LN

Company number 01802080
Status Active
Incorporation Date 21 March 1984
Company Type Private Limited Company
Address 7/8 RALEIGH WALK, WATERFRONT 2000 BRIGANTINE PLACE, CARDIFF, CF10 4LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Mrs Stephanie Rey as a director on 1 August 2016. The most likely internet sites of MONTEREY PROPERTIES LIMITED are www.montereyproperties.co.uk, and www.monterey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monterey Properties Limited is a Private Limited Company. The company registration number is 01802080. Monterey Properties Limited has been working since 21 March 1984. The present status of the company is Active. The registered address of Monterey Properties Limited is 7 8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff Cf10 4ln. . REY, Stephanie is a Secretary of the company. REY, Stephanie is a Director of the company. REY, Vincent Benito is a Director of the company. Secretary GAIT, Paul Douglas has been resigned. Secretary REY, Catherine has been resigned. Secretary REY, Monica Mary has been resigned. Secretary REY, Virginia has been resigned. Secretary STEELE, The Terence Austen has been resigned. Director BROOKS, Keith Michael has been resigned. Director CREBER, Ian Broughton has been resigned. Director GUY, Paul Meyrick has been resigned. Director REY, Monica Mary has been resigned. Director SPRINGER, Geoffrey Antony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REY, Stephanie
Appointed Date: 01 July 2016

Director
REY, Stephanie
Appointed Date: 01 August 2016
70 years old

Director
REY, Vincent Benito
Appointed Date: 21 November 1995
84 years old

Resigned Directors

Secretary
GAIT, Paul Douglas
Resigned: 01 February 1993

Secretary
REY, Catherine
Resigned: 30 September 2002
Appointed Date: 01 September 2000

Secretary
REY, Monica Mary
Resigned: 01 September 2000
Appointed Date: 21 November 1995

Secretary
REY, Virginia
Resigned: 01 July 2016
Appointed Date: 01 October 2002

Secretary
STEELE, The Terence Austen
Resigned: 21 November 1995
Appointed Date: 01 February 1993

Director
BROOKS, Keith Michael
Resigned: 21 November 1995
Appointed Date: 10 March 1995
77 years old

Director
CREBER, Ian Broughton
Resigned: 30 September 1994
77 years old

Director
GUY, Paul Meyrick
Resigned: 22 August 1995
Appointed Date: 28 July 1994
71 years old

Director
REY, Monica Mary
Resigned: 01 September 2000
Appointed Date: 21 November 1995
82 years old

Director
SPRINGER, Geoffrey Antony
Resigned: 21 November 1995
72 years old

Persons With Significant Control

Vinmon Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MONTEREY PROPERTIES LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 5 September 2016 with updates
22 Sep 2016
Appointment of Mrs Stephanie Rey as a director on 1 August 2016
22 Aug 2016
Appointment of Mrs Stephanie Rey as a secretary on 1 July 2016
22 Aug 2016
Termination of appointment of Virginia Rey as a secretary on 1 July 2016
...
... and 87 more events
29 Feb 1988
Full accounts made up to 31 March 1987

19 Nov 1987
Return made up to 09/10/87; full list of members

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 31/12/86; full list of members

21 Mar 1984
Incorporation

MONTEREY PROPERTIES LIMITED Charges

16 November 2007
Legal mortgage
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 26 block clwyd northcliffe penarth…
21 November 1995
Fixed and floating charge
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1995
Legal mortgage
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 76 cowbridge road east canton cardiff t/no…
21 November 1995
Legal mortgage
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 98 cowbridge road east canton cardiff assigns…
28 March 1994
Floating charge
Delivered: 31 March 1994
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets of the company…