MONTANA PROPERTY INVESTMENTS LIMITED
TILBURY

Hellopages » Essex » Thurrock » RM18 7QJ

Company number 02546111
Status Active
Incorporation Date 5 October 1990
Company Type Private Limited Company
Address TRANSPORT HOUSE, 80 CALCUTTA ROAD, TILBURY, ESSEX, RM18 7QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1,000 . The most likely internet sites of MONTANA PROPERTY INVESTMENTS LIMITED are www.montanapropertyinvestments.co.uk, and www.montana-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Stanford-le-Hope Rail Station is 4.6 miles; to Farningham Road Rail Station is 6.8 miles; to Laindon Rail Station is 7.8 miles; to Basildon Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montana Property Investments Limited is a Private Limited Company. The company registration number is 02546111. Montana Property Investments Limited has been working since 05 October 1990. The present status of the company is Active. The registered address of Montana Property Investments Limited is Transport House 80 Calcutta Road Tilbury Essex Rm18 7qj. . GENTRY, Karen Jean is a Secretary of the company. BOYLING, Stephen Arthur is a Director of the company. Secretary BOYLING, Lorraine Yvonne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GENTRY, Karen Jean
Appointed Date: 26 February 2005

Director

Resigned Directors

Secretary
BOYLING, Lorraine Yvonne
Resigned: 26 February 2005

Persons With Significant Control

Mr Stephen Arthur Boyling
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Miss Karen Jean Gentry
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MONTANA PROPERTY INVESTMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 4 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000

...
... and 78 more events
16 Oct 1990
Ad 08/10/90--------- £ si 998@1=998 £ ic 2/1000

16 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1990
Registered office changed on 16/10/90 from: 26 bessborough road harrow middx. HA1 3DL

16 Oct 1990
Accounting reference date notified as 30/04

05 Oct 1990
Incorporation

MONTANA PROPERTY INVESTMENTS LIMITED Charges

10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Alan Henry James Ferry
Description: Units 2,3,5 and 7 lansdowne road tilbury essex.
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Alan Henry James Ferry
Description: Land and buildings on the south side of calcutta road…
4 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 20 November 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 199-211 dock road tilbury essex.
2 December 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied on 21 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the elms college avenue grays essex.
18 November 1999
Debenture
Delivered: 26 November 1999
Status: Satisfied on 25 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Legal charge
Delivered: 26 August 1999
Status: Satisfied on 21 January 2009
Persons entitled: Barclays Bank PLC
Description: Land at sycamore close tilbury essex t/n EX573807.
3 April 1998
Mortgage
Delivered: 9 April 1998
Status: Satisfied on 21 January 2009
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 80 calcutta road tilbury essex…
23 April 1997
Mortgage
Delivered: 25 April 1997
Status: Satisfied on 24 February 2009
Persons entitled: Lloyds Bank PLC
Description: F/H-86A chrustchurch road tilbury essex t/n-EX177511 by way…
23 April 1997
Mortgage
Delivered: 25 April 1997
Status: Satisfied on 21 January 2009
Persons entitled: Lloyds Bank PLC
Description: F/H-land at the northern end of sycamore close lansdowne…
23 April 1997
Mortgage
Delivered: 25 April 1997
Status: Satisfied on 21 January 2009
Persons entitled: Lloyds Bank PLC
Description: F/H-9 feenan highway tilbury essex t/n-EX269793 by way of…
23 April 1997
Mortgage
Delivered: 25 April 1997
Status: Satisfied on 21 January 2009
Persons entitled: Lloyds Bank PLC
Description: F/H-4 seymour tilbury essex t/n-EX270541 by way of legal…
23 April 1997
Mortgage
Delivered: 25 April 1997
Status: Satisfied on 21 January 2009
Persons entitled: Lloyds Bank PLC
Description: F/H-17 hobart road tilbury essex t/n-EX261557 by way of…