Background WavePink WaveYellow Wave

MONTROSE LAND AND DEVELOPMENTS LIMITED (04436275)

MONTROSE LAND AND DEVELOPMENTS LIMITED (04436275) is an active UK company. incorporated on 13 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MONTROSE LAND AND DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include KERR, Malcolm James, MANTOVANI, Jonathan James, NICHOLLS, Alasdair John.

Company Number
04436275
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
The Pavilion, London, SE1 0SW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KERR, Malcolm James, MANTOVANI, Jonathan James, NICHOLLS, Alasdair John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE LAND AND DEVELOPMENTS LIMITED

MONTROSE LAND AND DEVELOPMENTS LIMITED is an active company incorporated on 13 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MONTROSE LAND AND DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04436275

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NATIVE LAND SECURITIES LIMITED
From: 30 May 2007To: 30 August 2007
NATIVE LAND LIMITED
From: 16 August 2002To: 30 May 2007
DWSCO 2296 LIMITED
From: 13 May 2002To: 16 August 2002
Contact
Address

The Pavilion 118 Southwark Street London, SE1 0SW,

Previous Addresses

3Rd Floor, Pollen House 10-12 Cork Street London W1S 3NP
From: 13 May 2002To: 23 December 2013
Timeline

58 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Apr 13
Loan Secured
Nov 13
Loan Secured
May 14
Director Left
Aug 15
Capital Reduction
Aug 15
Share Issue
Aug 15
Share Buyback
Sept 15
Capital Reduction
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jan 18
Capital Reduction
Feb 18
Share Buyback
Mar 18
Share Buyback
Mar 18
Capital Reduction
Mar 18
Share Buyback
Apr 18
Capital Reduction
May 18
Share Buyback
Jun 18
Capital Reduction
Sept 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Capital Reduction
Feb 19
Share Buyback
Mar 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Aug 19
Share Buyback
Sept 19
Capital Reduction
Dec 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Loan Secured
Dec 20
Capital Reduction
Aug 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Share Buyback
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Capital Reduction
Feb 24
Loan Secured
Mar 24
Loan Secured
Apr 25
Loan Secured
Apr 25
40
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BLACKMAN, Philip John

Active
118 Southwark Street, LondonSE1 0SW
Secretary
Appointed 01 Mar 2012

KERR, Malcolm James

Active
118 Southwark Street, LondonSE1 0SW
Born October 1959
Director
Appointed 15 May 2008

MANTOVANI, Jonathan James

Active
118 Southwark Street, LondonSE1 0SW
Born February 1968
Director
Appointed 13 Jan 2003

NICHOLLS, Alasdair John

Active
118 Southwark Street, LondonSE1 0SW
Born October 1963
Director
Appointed 13 Jan 2003

BROOKS, John Howard

Resigned
Goldsmith Court, TenterdenTN30 7AW
Secretary
Appointed 28 Jul 2003
Resigned 01 Mar 2012

MANTOVANI, Jonathan James

Resigned
48 Bracken Avenue, LondonSW12 8BH
Secretary
Appointed 03 Feb 2003
Resigned 28 Jul 2003

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 13 May 2002
Resigned 03 Feb 2003

BROOKS, John Howard

Resigned
Goldsmith Court, TenterdenTN30 7AW
Born October 1945
Director
Appointed 01 Oct 2004
Resigned 26 Apr 2013

COWLING, Robert Ian

Resigned
Garden Flat 14 Highbury Grange, LondonN5 2PX
Born November 1969
Director
Appointed 10 Oct 2002
Resigned 13 Jan 2003

EGERTON, Keith Robert

Resigned
The White House Run Common, GuildfordGU5 0SY
Born June 1942
Director
Appointed 19 Mar 2003
Resigned 01 Mar 2007

PELTOR, Edward

Resigned
The Coach House, Lees Court, MatfieldTN12 7JU
Born September 1969
Director
Appointed 10 Oct 2002
Resigned 13 Jan 2003

RIDING, Clive Andrew

Resigned
Holly Lane, HarpendenAL5 5DY
Born August 1953
Director
Appointed 15 May 2008
Resigned 07 Aug 2015

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 13 May 2002
Resigned 10 Oct 2002

Persons with significant control

2

Mr Malcolm James Kerr

Active
118 Southwark Street, LondonSE1 0SW
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016

Mr Alasdair John Nicholls

Active
118 Southwark Street, LondonSE1 0SW
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
9 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Capital Cancellation Shares
5 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Capital Cancellation Shares
31 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 August 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 January 2020
SH06Cancellation of Shares
Capital Cancellation Shares
23 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Capital Cancellation Shares
5 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 March 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 October 2018
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2018
SH06Cancellation of Shares
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
11 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 May 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 March 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 February 2018
SH06Cancellation of Shares
Capital Cancellation Shares
30 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
17 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Capital Cancellation Shares
13 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 August 2015
SH06Cancellation of Shares
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
25 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Legacy
25 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Legacy
25 February 2012
MG01MG01
Legacy
25 February 2012
MG01MG01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
8 October 2007
88(2)R88(2)R
Memorandum Articles
6 September 2007
MEM/ARTSMEM/ARTS
Legacy
3 September 2007
88(2)R88(2)R
Certificate Change Of Name Company
30 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Miscellaneous
3 August 2007
MISCMISC
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
173173
Legacy
21 June 2007
169169
Legacy
1 June 2007
363aAnnual Return
Certificate Change Of Name Company
30 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
287Change of Registered Office
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
88(2)R88(2)R
Legacy
9 February 2003
287Change of Registered Office
Legacy
7 February 2003
122122
Legacy
7 February 2003
123Notice of Increase in Nominal Capital
Legacy
30 January 2003
88(2)R88(2)R
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
88(2)R88(2)R
Memorandum Articles
29 August 2002
MEM/ARTSMEM/ARTS
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2002
NEWINCIncorporation