MONTAGUE PLACE LIMITED
PENARTH MONTAGUE PLACE (A1) LIMITED GW 716 LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2AJ

Company number 05188835
Status Active
Incorporation Date 26 July 2004
Company Type Private Limited Company
Address WESTBOURNE SCHOOL, 4 HICKMAN ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2AJ
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 20 . The most likely internet sites of MONTAGUE PLACE LIMITED are www.montagueplace.co.uk, and www.montague-place.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and three months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.5 miles; to Barry Docks Rail Station is 4.4 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montague Place Limited is a Private Limited Company. The company registration number is 05188835. Montague Place Limited has been working since 26 July 2004. The present status of the company is Active. The registered address of Montague Place Limited is Westbourne School 4 Hickman Road Penarth Vale of Glamorgan Cf64 2aj. The company`s financial liabilities are £196.94k. It is £-336.15k against last year. The cash in hand is £77.14k. It is £0k against last year. And the total assets are £655.61k, which is £-419.36k against last year. PETERS, Glen Matthew is a Secretary of the company. PETERS, Mark Alan is a Director of the company. Secretary BRODIE, Raquel Maree has been resigned. Secretary GRIGOR, Adelle Chenai has been resigned. Secretary RENDELL, Richard Anthony has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Primary education".


montague place Key Finiance

LIABILITIES £196.94k
-64%
CASH £77.14k
TOTAL ASSETS £655.61k
-40%
All Financial Figures

Current Directors

Secretary
PETERS, Glen Matthew
Appointed Date: 16 November 2004

Director
PETERS, Mark Alan
Appointed Date: 16 November 2004
57 years old

Resigned Directors

Secretary
BRODIE, Raquel Maree
Resigned: 02 May 2007
Appointed Date: 23 May 2006

Secretary
GRIGOR, Adelle Chenai
Resigned: 31 January 2005
Appointed Date: 16 November 2004

Secretary
RENDELL, Richard Anthony
Resigned: 14 February 2012
Appointed Date: 04 June 2007

Secretary
GW SECRETARIES LIMITED
Resigned: 16 November 2004
Appointed Date: 26 July 2004

Director
GW INCORPORATIONS LIMITED
Resigned: 16 November 2004
Appointed Date: 26 July 2004

Persons With Significant Control

Mr Mark Alan Peters
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MONTAGUE PLACE LIMITED Events

09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 20

17 Jul 2015
Total exemption small company accounts made up to 31 August 2014
28 Jul 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20

...
... and 47 more events
07 Dec 2004
New director appointed
07 Dec 2004
Registered office changed on 07/12/04 from: one eleven edmund street birmingham west midlands B3 2HJ
17 Nov 2004
Company name changed montague place (A1) LIMITED\certificate issued on 17/11/04
19 Aug 2004
Company name changed gw 716 LIMITED\certificate issued on 19/08/04
26 Jul 2004
Incorporation

MONTAGUE PLACE LIMITED Charges

23 August 2006
Debenture
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 9 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…