CASA MONTE CRISTO LIMITED

Register to unlock more data on OkredoRegister

CASA MONTE CRISTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876263

Incorporation date

14/07/2006

Size

Small

Contacts

Registered address

Registered address

Unit 20 Ongar Business Centre, The Gables, Ongar CM5 0GACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2006)
dot icon21/10/2025
Director's details changed for Mrs Deirdre Morgan on 2025-10-01
dot icon21/10/2025
Director's details changed for Mr Russell Lee Christopher Morgan on 2025-10-01
dot icon21/10/2025
Director's details changed for Mr Steven Andrew Jason Morgan-Cummins on 2025-10-01
dot icon21/10/2025
Director's details changed for Mrs Victoria Elizabeth Morgan-Cummins on 2025-10-01
dot icon24/09/2025
Registered office address changed from Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA England to Unit 20 Ongar Business Centre the Gables Ongar CM5 0GA on 2025-09-24
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon19/02/2025
Director's details changed for Mrs Deidre Morgan on 2025-02-19
dot icon29/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon25/04/2024
Termination of appointment of Charles Nicholas Beer as a director on 2024-04-25
dot icon24/04/2024
Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2024-04-24
dot icon27/03/2024
Accounts for a small company made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Accounts for a small company made up to 2022-07-31
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon31/03/2022
Termination of appointment of Christopher John Sullivan as a director on 2022-03-31
dot icon30/03/2022
Accounts for a small company made up to 2021-07-31
dot icon17/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-07-31
dot icon19/11/2020
Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 2020-11-19
dot icon27/10/2020
Termination of appointment of Sarah Lawrence as a secretary on 2020-10-12
dot icon16/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon09/07/2020
Current accounting period extended from 2020-01-31 to 2020-07-31
dot icon06/02/2020
Director's details changed for Mr Steven Andrew Jason Cummins on 2020-02-06
dot icon06/02/2020
Director's details changed for Ms Victoria Elizabeth Morgan Cummins on 2020-02-06
dot icon21/01/2020
Appointment of Mrs Deidre Morgan as a director on 2020-01-16
dot icon21/01/2020
Appointment of Mr Steven Andrew Jason Cummins as a director on 2020-01-16
dot icon21/01/2020
Appointment of Ms Victoria Elizabeth Morgan Cummins as a director on 2020-01-16
dot icon15/11/2019
Accounts for a small company made up to 2019-01-31
dot icon30/10/2019
Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 2019-10-30
dot icon27/09/2019
Appointment of Mrs Sarah Lawrence as a secretary on 2019-09-27
dot icon27/09/2019
Termination of appointment of Javed Taher as a secretary on 2019-09-27
dot icon27/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon30/10/2018
Accounts for a small company made up to 2018-01-25
dot icon14/09/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon01/11/2017
Accounts for a small company made up to 2017-01-26
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon26/10/2016
Accounts for a small company made up to 2016-01-28
dot icon08/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon05/11/2015
Accounts for a small company made up to 2015-01-29
dot icon21/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon28/10/2014
Accounts for a small company made up to 2014-01-30
dot icon19/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-01-31
dot icon06/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon10/06/2013
Registered office address changed from 236 London Road Romford Essex RM7 9EL on 2013-06-10
dot icon30/10/2012
Accounts for a small company made up to 2012-01-26
dot icon10/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-01-27
dot icon06/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-01-29
dot icon19/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon19/08/2010
Director's details changed for Daisy Anne Lesley Taylor on 2010-08-10
dot icon24/12/2009
Director's details changed for Christopher John Sullivan on 2009-12-24
dot icon24/12/2009
Director's details changed for Mr Russell Lee Christopher Morgan on 2009-12-24
dot icon24/12/2009
Director's details changed for Mr Charles Nicholas Beer on 2009-12-24
dot icon24/12/2009
Appointment of Mr Javed Taher as a secretary
dot icon24/12/2009
Termination of appointment of Nigel Gaymer as a secretary
dot icon01/12/2009
Accounts for a small company made up to 2009-01-29
dot icon27/08/2009
Return made up to 10/08/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-01-13
dot icon30/01/2009
Accounting reference date extended from 13/01/2009 to 31/01/2009
dot icon27/08/2008
Return made up to 10/08/08; full list of members
dot icon27/02/2008
Prev ext from 31/07/2007 to 13/01/2008
dot icon25/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon10/08/2007
Return made up to 10/08/07; full list of members
dot icon10/08/2007
Ad 01/08/06--------- £ si 2@1=2 £ ic 1/3
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon14/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+160.98 % *

* during past year

Cash in Bank

£514,618.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.01M
-
0.00
532.25K
-
2022
13
1.83M
-
0.00
197.19K
-
2023
13
2.04M
-
0.00
514.62K
-
2023
13
2.04M
-
0.00
514.62K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

2.04M £Ascended11.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

514.62K £Ascended160.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Russell Lee Christopher
Director
01/01/2007 - Present
61
Morgan, Deirdre
Director
14/07/2006 - 26/03/2007
22
Beer, Charles Nicholas
Director
26/03/2007 - 25/04/2024
21
Morgan-Cummins, Steven Andrew Jason
Director
16/01/2020 - Present
3
Sullivan, Christopher John
Director
21/01/2008 - 31/03/2022
41

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASA MONTE CRISTO LIMITED

CASA MONTE CRISTO LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at Unit 20 Ongar Business Centre, The Gables, Ongar CM5 0GA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA MONTE CRISTO LIMITED?

toggle

CASA MONTE CRISTO LIMITED is currently Active. It was registered on 14/07/2006 .

Where is CASA MONTE CRISTO LIMITED located?

toggle

CASA MONTE CRISTO LIMITED is registered at Unit 20 Ongar Business Centre, The Gables, Ongar CM5 0GA.

What does CASA MONTE CRISTO LIMITED do?

toggle

CASA MONTE CRISTO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CASA MONTE CRISTO LIMITED have?

toggle

CASA MONTE CRISTO LIMITED had 13 employees in 2023.

What is the latest filing for CASA MONTE CRISTO LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Mrs Deirdre Morgan on 2025-10-01.