UKBizDB.co.uk

CASA MONTE CRISTO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casa Monte Cristo Limited. The company was founded 17 years ago and was given the registration number 05876263. The firm's registered office is in INGATESTONE. You can find them at The Maltings, Norton Heath, Ingatestone, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CASA MONTE CRISTO LIMITED
Company Number:05876263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director26 March 2007Active
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director16 January 2020Active
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director01 January 2007Active
Crown House, 855 London Road, Grays, Essex, England, RM20 3LG

Director16 January 2020Active
Crown House, 855 London Road, Grays, Essex, England, RM20 3LG

Director16 January 2020Active
43 London Road, Stanford Rivers, Ongar, CM5 9PH

Secretary14 July 2006Active
Crown House, 855 London Road, Grays, Essex, England, RM20 3LG

Secretary27 September 2019Active
Crown House, 855 London Road, Grays, England, RM20 3LG

Secretary01 December 2009Active
The Old School House, Ongar Road Stondon Massey, Brentwood, CM15 0LE

Director14 July 2006Active
The Old School House, Stondon Massey, CM15 0LE

Director14 July 2006Active
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director21 January 2008Active
17 Malthouse Road, Selsey, Chichester, PO20 0QR

Director21 January 2008Active

People with Significant Control

Crown Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crown House, 855 London Road, Grays, England, RM20 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Change account reference date company current extended.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-11-15Accounts

Accounts with accounts type small.

Download
2019-10-30Address

Change registered office address company with date old address new address.

Download
2019-09-27Officers

Appoint person secretary company with name date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.