41 MONTROSE AVENUE LIMITED

Register to unlock more data on OkredoRegister

41 MONTROSE AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07958950

Incorporation date

21/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon26/01/2026
Change of details for Mrs Carmen Colleen Hargreaves as a person with significant control on 2016-04-06
dot icon26/01/2026
Notification of Carmen Colleen Hargreaves as a person with significant control on 2016-04-06
dot icon26/01/2026
Cessation of Carmen Colleen Hargreaves as a person with significant control on 2016-04-06
dot icon26/01/2026
Change of details for Mr Alistair John Hargreaves as a person with significant control on 2016-04-06
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon09/05/2025
Confirmation statement made on 2025-02-21 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon23/11/2022
Amended total exemption full accounts made up to 2021-02-28
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Confirmation statement made on 2022-02-21 with updates
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/04/2020
Confirmation statement made on 2020-02-21 with updates
dot icon05/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/10/2019
Change of details for Mr Alistair John Hargreaves as a person with significant control on 2019-09-06
dot icon08/10/2019
Director's details changed for Mr Alistair John Hargreaves on 2019-09-06
dot icon08/10/2019
Change of details for Mrs Carmen Colleen Hargreaves as a person with significant control on 2019-09-06
dot icon08/10/2019
Director's details changed for Carmen Colleen Hargreaves on 2019-09-06
dot icon06/09/2019
Registered office address changed from Ground Floor Flat 41 Montrose Avenue London NW6 6LE to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2019-09-06
dot icon02/04/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon24/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/07/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/07/2015
Director's details changed for Carmen Colleen Woodhouse on 2014-07-01
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon05/03/2015
Appointment of Carmen Colleen Woodhouse as a director on 2014-07-01
dot icon04/03/2015
Appointment of Alistair John Hargreaves as a director on 2014-07-01
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon04/09/2014
Termination of appointment of Wayne Nguyen as a director on 2014-07-01
dot icon04/09/2014
Termination of appointment of Charlotte Miranda Anne Nguyen as a director on 2014-07-01
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon26/02/2014
Director's details changed for Wayne Nguyen on 2012-02-21
dot icon06/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-48.66 % *

* during past year

Cash in Bank

£5,236.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
2
616.00
-
0.00
10.20K
-
2023
2
5.41K
-
0.00
5.24K
-
2023
2
5.41K
-
0.00
5.24K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.41K £Ascended778.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.24K £Descended-48.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nguyen, Charlotte Miranda Anne
Director
21/02/2012 - 01/07/2014
1
Carmen Colleen Hargreaves
Director
01/07/2014 - Present
-
Mr Alistair John Hargreaves
Director
01/07/2014 - Present
4
Nguyen, Wayne
Director
21/02/2012 - 01/07/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 MONTROSE AVENUE LIMITED

41 MONTROSE AVENUE LIMITED is an(a) Active company incorporated on 21/02/2012 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 41 MONTROSE AVENUE LIMITED?

toggle

41 MONTROSE AVENUE LIMITED is currently Active. It was registered on 21/02/2012 .

Where is 41 MONTROSE AVENUE LIMITED located?

toggle

41 MONTROSE AVENUE LIMITED is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does 41 MONTROSE AVENUE LIMITED do?

toggle

41 MONTROSE AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 41 MONTROSE AVENUE LIMITED have?

toggle

41 MONTROSE AVENUE LIMITED had 2 employees in 2023.

What is the latest filing for 41 MONTROSE AVENUE LIMITED?

toggle

The latest filing was on 26/01/2026: Change of details for Mrs Carmen Colleen Hargreaves as a person with significant control on 2016-04-06.