Background WavePink WaveYellow Wave

MONVISO PROPERTY LTD (13171446)

MONVISO PROPERTY LTD (13171446) is an active UK company. incorporated on 1 February 2021. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MONVISO PROPERTY LTD has been registered for 5 years. Current directors include EHL, Johannes Theodor.

Company Number
13171446
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
7 Old School Mews, Ashford, TN24 9ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EHL, Johannes Theodor
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONVISO PROPERTY LTD

MONVISO PROPERTY LTD is an active company incorporated on 1 February 2021 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MONVISO PROPERTY LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13171446

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

ML STABLES LTD
From: 1 February 2021To: 12 December 2022
Contact
Address

7 Old School Mews Kennington Ashford, TN24 9ES,

Previous Addresses

Office 5, International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 7 January 2023To: 23 September 2024
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 1 December 2022To: 7 January 2023
15 Acorn Way London SE23 2XU England
From: 1 February 2021To: 1 December 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EHL, Johannes Theodor

Active
Old School Mews, AshfordTN24 9ES
Born April 1970
Director
Appointed 01 Dec 2022

LOHMEIER, Andrea Maria

Resigned
Acorn Way, LondonSE23 2XU
Born August 1968
Director
Appointed 01 Feb 2021
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Johannes Theodor Ehl

Active
Old School Mews, AshfordTN24 9ES
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022

Mrs Andrea Maria Lohmeier

Ceased
Acorn Way, LondonSE23 2XU
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Incorporation Company
1 February 2021
NEWINCIncorporation