MONTAGUES PROPERTY MANAGEMENT LIMITED
EPPING CINACRAFT LIMITED

Hellopages » Essex » Epping Forest » CM16 5BD

Company number 04859282
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates; Director's details changed for Wayne Flegg on 13 May 2016. The most likely internet sites of MONTAGUES PROPERTY MANAGEMENT LIMITED are www.montaguespropertymanagement.co.uk, and www.montagues-property-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and three months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montagues Property Management Limited is a Private Limited Company. The company registration number is 04859282. Montagues Property Management Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Montagues Property Management Limited is Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex England Cm16 5bd. The company`s financial liabilities are £116.25k. It is £-15.51k against last year. The cash in hand is £545.74k. It is £16.02k against last year. And the total assets are £581.7k, which is £-0.22k against last year. FLEGG, Stacey Jane is a Secretary of the company. FLEGG, Wayne Daniel is a Director of the company. Secretary DURELL, John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director DURELL, John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


montagues property management Key Finiance

LIABILITIES £116.25k
-12%
CASH £545.74k
+3%
TOTAL ASSETS £581.7k
-1%
All Financial Figures

Current Directors

Secretary
FLEGG, Stacey Jane
Appointed Date: 10 August 2006

Director
FLEGG, Wayne Daniel
Appointed Date: 01 November 2003
48 years old

Resigned Directors

Secretary
DURELL, John
Resigned: 09 August 2006
Appointed Date: 01 November 2003

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 November 2003
Appointed Date: 07 August 2003

Director
DURELL, John
Resigned: 05 April 2005
Appointed Date: 01 November 2003
58 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 November 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr Wayne Daniel Flegg
Notified on: 14 May 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stacey Jane Flegg
Notified on: 13 May 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTAGUES PROPERTY MANAGEMENT LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 7 August 2016 with updates
13 May 2016
Director's details changed for Wayne Flegg on 13 May 2016
12 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Nov 2015
Registered 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
...
... and 33 more events
25 Nov 2003
Director resigned
25 Nov 2003
Secretary resigned
25 Nov 2003
Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ
20 Nov 2003
Company name changed cinacraft LIMITED\certificate issued on 20/11/03
07 Aug 2003
Incorporation

MONTAGUES PROPERTY MANAGEMENT LIMITED Charges

22 September 2009
Debenture
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…