Company NameMontgomery Estates Llp
Company StatusActive
Company NumberOC356028
CategoryLimited Liability Partnership
Incorporation Date29 June 2010(13 years, 10 months ago)

Directors

LLP Designated Member NameMr Andrew Ernest Ancell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
LLP Designated Member NameMr Matthew Robert Colledge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE

Location

Registered AddressParflo Business Centre Huxley Street
Broadheath
Altrincham
Cheshire
WA14 5EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£52,130
Cash£5,980
Current Liabilities£30,153

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

26 November 2010Delivered on: 11 December 2010
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property on the northwest side of davenport road altrincham k/a the parflo building huxley street altrincham; and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
17 October 2003Delivered on: 11 December 2010
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property on the northwest side of davenport road altrincham k/a the parflo building huxley street altrincham and all its fixtures see image for full details.
Outstanding

Filing History

14 January 2024Current accounting period extended from 30 November 2023 to 31 March 2024 (3 pages)
26 September 2023Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to Parflo Business Centre Huxley Street Broadheath Altrincham Cheshire WA14 5EL on 26 September 2023 (2 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 July 2017Notification of Matthew Robert Colledge as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Ernest Ancell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Ernest Ancell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Matthew Robert Colledge as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 July 2016Annual return made up to 29 June 2016 (3 pages)
4 July 2016Annual return made up to 29 June 2016 (3 pages)
26 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 July 2015Annual return made up to 29 June 2015 (3 pages)
8 July 2015Annual return made up to 29 June 2015 (3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 July 2014Annual return made up to 29 June 2014 (3 pages)
24 July 2014Annual return made up to 29 June 2014 (3 pages)
18 July 2013Annual return made up to 29 June 2013 (3 pages)
18 July 2013Annual return made up to 29 June 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 August 2012Annual return made up to 29 June 2012 (3 pages)
24 August 2012Annual return made up to 29 June 2012 (3 pages)
24 August 2012Member's details changed for Mr Matthew Robert Colledge on 11 November 2011 (2 pages)
24 August 2012Member's details changed for Mr Matthew Robert Colledge on 11 November 2011 (2 pages)
24 August 2012Member's details changed for Mr Andrew Ernest Ancell on 11 November 2011 (2 pages)
24 August 2012Member's details changed for Mr Andrew Ernest Ancell on 11 November 2011 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
9 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
4 January 2012Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 4 January 2012 (1 page)
22 September 2011Annual return made up to 29 June 2011 (3 pages)
22 September 2011Annual return made up to 29 June 2011 (3 pages)
11 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
11 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
11 December 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
11 December 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
29 June 2010Incorporation of a limited liability partnership (9 pages)
29 June 2010Incorporation of a limited liability partnership (9 pages)