Background WavePink WaveYellow Wave

MONTREAL PROPERTIES LIMITED (02517380)

MONTREAL PROPERTIES LIMITED (02517380) is an active UK company. incorporated on 2 July 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MONTREAL PROPERTIES LIMITED has been registered for 35 years. Current directors include WEILER, Irwin Leo, WEILER, Mark Robert.

Company Number
02517380
Status
active
Type
ltd
Incorporated
2 July 1990
Age
35 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WEILER, Irwin Leo, WEILER, Mark Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTREAL PROPERTIES LIMITED

MONTREAL PROPERTIES LIMITED is an active company incorporated on 2 July 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MONTREAL PROPERTIES LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02517380

LTD Company

Age

35 Years

Incorporated 2 July 1990

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 1 July 2025 - 24 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DREAMDRAFT LIMITED
From: 2 July 1990To: 7 September 1990
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

35 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Nov 10
Director Left
Nov 10
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Share Issue
Oct 24
New Owner
Nov 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEILER, Dahlia

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed N/A

WEILER, Irwin Leo

Active
New Burlington House, LondonNW11 0PU
Born April 1964
Director
Appointed N/A

WEILER, Mark Robert

Active
Lyttelton Road, LondonN2 0EF
Born August 1996
Director
Appointed 03 Feb 2023

NEWMAN, Perry William

Resigned
17 Shirehall Park, LondonNW4 2QJ
Born December 1959
Director
Appointed N/A
Resigned 29 Oct 1991

ROSENTHAL, Nicholas Nicky

Resigned
Mayfield Gardens, LondonNW4 2PY
Born April 1981
Director
Appointed 22 Nov 2010
Resigned 03 Feb 2023

ROTHSCHILD, David

Resigned
6125 Devimy Ave, Montreal
Born October 1951
Director
Appointed 09 Nov 2004
Resigned 22 Nov 2010

Persons with significant control

2

Mr Irwin Leo Weiler

Active
New Burlington House, LondonNW11 0PU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2025

Mrs Dahlia Weiler

Active
New Burlington House, LondonNW11 0PU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
9 August 2007
353353
Legacy
9 August 2007
287Change of Registered Office
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363aAnnual Return
Legacy
23 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
12 July 2003
363aAnnual Return
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
6 September 2002
363aAnnual Return
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
3 October 2001
288cChange of Particulars
Legacy
3 October 2001
288cChange of Particulars
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
16 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
25 July 1998
363aAnnual Return
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
19 September 1997
363aAnnual Return
Auditors Resignation Company
28 July 1997
AUDAUD
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
363aAnnual Return
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
16 December 1995
395Particulars of Mortgage or Charge
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
363x363x
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
26 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
88(2)R88(2)R
Legacy
13 December 1991
288288
Legacy
13 December 1991
363x363x
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
225(1)225(1)
Legacy
20 November 1991
288288
Legacy
29 December 1990
395Particulars of Mortgage or Charge
Legacy
29 December 1990
395Particulars of Mortgage or Charge
Legacy
29 December 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
288288
Resolution
12 September 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1990
287Change of Registered Office
Incorporation Company
2 July 1990
NEWINCIncorporation