Company NameMonte Cristo Residential Ltd
DirectorClaire Proud
Company StatusActive
Company Number08832931
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMs Claire Proud
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
North Tyneside Industrial Estate Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ

Location

Registered Address33 Bellingham Drive
North Tyneside Industrial Estate Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

4 November 2016Delivered on: 14 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 saltwick avenue newcastle upon tyne.
Outstanding
1 November 2016Delivered on: 8 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Micro company accounts made up to 31 January 2023 (4 pages)
24 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
25 November 2021Amended micro company accounts made up to 31 January 2021 (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
13 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 January 2018 (6 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 May 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 November 2016Registration of charge 088329310002, created on 4 November 2016 (8 pages)
14 November 2016Registration of charge 088329310002, created on 4 November 2016 (8 pages)
8 November 2016Registration of charge 088329310001, created on 1 November 2016 (8 pages)
8 November 2016Registration of charge 088329310001, created on 1 November 2016 (8 pages)
8 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
10 November 2014Director's details changed for Ms Claire Proud on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Ms Claire Proud on 10 November 2014 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
(14 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
(14 pages)