MONTY PROPERTIES LIMITED
TENBY ANDREW PRICE PROPERTIES LIMITED


Company number 03590515
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS, HIGH STREET, TENBY, PEMBROKESHIRE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Alan Stewart as a director on 1 July 2015. The most likely internet sites of MONTY PROPERTIES LIMITED are www.montyproperties.co.uk, and www.monty-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Monty Properties Limited is a Private Limited Company. The company registration number is 03590515. Monty Properties Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of Monty Properties Limited is Barclays Bank Chambers High Street Tenby Pembrokeshire. . KANE, Eileen is a Secretary of the company. MCILROY, Frances Ann is a Director of the company. MCILROY, William Oliver is a Director of the company. Secretary PRICE, Maria Elaine has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PRICE, Andrew David has been resigned. Director STEWART, Alan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KANE, Eileen
Appointed Date: 15 January 2003

Director
MCILROY, Frances Ann
Appointed Date: 15 January 2003
79 years old

Director
MCILROY, William Oliver
Appointed Date: 30 June 1998
80 years old

Resigned Directors

Secretary
PRICE, Maria Elaine
Resigned: 15 January 2003
Appointed Date: 30 June 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
PRICE, Andrew David
Resigned: 15 January 2003
Appointed Date: 30 June 1998
59 years old

Director
STEWART, Alan
Resigned: 01 July 2015
Appointed Date: 30 June 1998
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Persons With Significant Control

Mr William Oliver Mcilroy
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MONTY PROPERTIES LIMITED Events

23 Feb 2017
Total exemption full accounts made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 Mar 2016
Termination of appointment of Alan Stewart as a director on 1 July 2015
10 Mar 2016
Total exemption full accounts made up to 30 June 2015
04 Mar 2016
Satisfaction of charge 3 in full
...
... and 46 more events
02 Jul 1998
New director appointed
02 Jul 1998
New director appointed
02 Jul 1998
New director appointed
02 Jul 1998
New secretary appointed
30 Jun 1998
Incorporation

MONTY PROPERTIES LIMITED Charges

14 January 2000
Legal charge
Delivered: 22 January 2000
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 19 the kingsway and transport hall northampton lane swansea…
2 October 1998
Legal charge
Delivered: 10 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 28 high street haverfordwest pembrokeshire…
2 October 1998
Debenture
Delivered: 10 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 28 high street haverfordwest pembrokeshire and…