MONTANA DEVELOPMENTS LIMITED
HASLEMERE

Hellopages » West Sussex » Chichester » GU27 3LS

Company number 04518112
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address HILLCROFT, CHILCROFTS ROAD KINGSLEY GREEN, HASLEMERE, SURREY, GU27 3LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 045181120011, created on 14 September 2016; Confirmation statement made on 23 August 2016 with updates; Satisfaction of charge 045181120010 in full. The most likely internet sites of MONTANA DEVELOPMENTS LIMITED are www.montanadevelopments.co.uk, and www.montana-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and two months. The distance to to Milford (Surrey) Rail Station is 7.7 miles; to Bentley (Hants) Rail Station is 10.1 miles; to Farncombe Rail Station is 10.5 miles; to Farnham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montana Developments Limited is a Private Limited Company. The company registration number is 04518112. Montana Developments Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Montana Developments Limited is Hillcroft Chilcrofts Road Kingsley Green Haslemere Surrey Gu27 3ls. The company`s financial liabilities are £440.43k. It is £112.98k against last year. And the total assets are £1130.91k, which is £-594.75k against last year. SCOTSON, Kerry Raymond is a Secretary of the company. SCOTSON, Kerry Raymond is a Director of the company. SCOTSON, Sophie Ann is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


montana developments Key Finiance

LIABILITIES £440.43k
+34%
CASH n/a
TOTAL ASSETS £1130.91k
-35%
All Financial Figures

Current Directors

Secretary
SCOTSON, Kerry Raymond
Appointed Date: 23 August 2002

Director
SCOTSON, Kerry Raymond
Appointed Date: 23 August 2002
54 years old

Director
SCOTSON, Sophie Ann
Appointed Date: 23 August 2002
53 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Kerry Raymond Scotson
Notified on: 10 August 2016
54 years old
Nature of control: Has significant influence or control

MONTANA DEVELOPMENTS LIMITED Events

27 Sep 2016
Registration of charge 045181120011, created on 14 September 2016
03 Sep 2016
Confirmation statement made on 23 August 2016 with updates
09 Jun 2016
Satisfaction of charge 045181120010 in full
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100

...
... and 47 more events
11 Sep 2002
New secretary appointed;new director appointed
11 Sep 2002
New director appointed
23 Aug 2002
Secretary resigned
23 Aug 2002
Director resigned
23 Aug 2002
Incorporation

MONTANA DEVELOPMENTS LIMITED Charges

14 September 2016
Charge code 0451 8112 0011
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Deepdene sutton place abinger hammer surrey…
2 October 2014
Charge code 0451 8112 0010
Delivered: 18 October 2014
Status: Satisfied on 9 June 2016
Persons entitled: National Westminster Bank PLC
Description: Pipers 16 mellersh hill road wonersh park guildford surrey…
2 October 2014
Charge code 0451 8112 0009
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Castilian Town & Country Limited
Description: Pipers 16 mellersh hill road wonersh park guildford surrey.
26 September 2014
Charge code 0451 8112 0008
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 August 2011
Legal charge
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coniston new park road cranleigh.
21 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hill top marley common haslemere t/no wsx 266362 by way of…
24 April 2009
Legal charge
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 croft road godalming surrey t/n SY246080 by way of fixed…
14 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 14 November 2008
Persons entitled: National Westminster Bank PLC
Description: Farthings 109 the street puttenham guildford surrey by way…
2 November 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 18 April 2007
Persons entitled: National Westminster Bank PLC
Description: 4 vincent road dorking surrey. By way of fixed charge the…
4 June 2004
Legal charge
Delivered: 19 June 2004
Status: Satisfied on 6 March 2008
Persons entitled: National Westminster Bank PLC
Description: 4 testard road guildford surrey GU2 4JT. By way of fixed…
17 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 6 March 2008
Persons entitled: National Westminster Bank PLC
Description: 108 rothes road dorking surrey. By way of fixed charge the…