Background WavePink WaveYellow Wave

MONTVILLE LTD (11939334)

MONTVILLE LTD (11939334) is an active UK company. incorporated on 11 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MONTVILLE LTD has been registered for 6 years. Current directors include WEIS, David.

Company Number
11939334
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 years
Address
34 Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEIS, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTVILLE LTD

MONTVILLE LTD is an active company incorporated on 11 April 2019 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. MONTVILLE LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11939334

LTD Company

Age

6 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 30 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

34 Theydon Road London, E5 9NA,

Previous Addresses

21 Grosvenor Way London E5 9nd England
From: 1 March 2023To: 3 March 2025
19a Oldhill Street London N16 6LD United Kingdom
From: 16 May 2021To: 1 March 2023
19a Old Hill Street London N16 6LD United Kingdom
From: 22 January 2021To: 16 May 2021
149a Clapton Common London N16 6QB United Kingdom
From: 11 April 2019To: 22 January 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Mar 21
Director Left
Dec 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEIS, David

Active
Theydon Road, LondonE5 9NA
Born September 1947
Director
Appointed 11 Apr 2019

NEZRI, Aron

Resigned
Oldhill Street, LondonN16 6LD
Born June 1972
Director
Appointed 01 May 2020
Resigned 01 Dec 2022

Persons with significant control

1

David Weis

Active
Theydon Road, LondonE5 9NA
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Incorporation Company
11 April 2019
NEWINCIncorporation