CompanyTrack
M

MONTAGUE REALISATIONS LTD

Dissolved Moon Lane

Other business support service activities n.e.c.

2 employees
Other business support service activities n.e.c.
M

MONTAGUE REALISATIONS LTD

Other business support service activities n.e.c.

Founded 3 Apr 2017 Dissolved Moon Lane, United Kingdom 2 employees
Other business support service activities n.e.c.
Accounts Submitted 27 Jun 2024
Confirmation Statement Submitted
Net assets £110.00
Total assets £1.01K
Total Liabilities £900.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Valentine & Co Galley House Moon Lane Barnet EN5 5YL

Credit Report

Discover MONTAGUE REALISATIONS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£110.00

Total Liabilities

£900.00

Turnover

N/A

Employees

2

Debt Ratio

89%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Andrew Jonathan BloomDirectorBritishEngland503 Apr 2017Active
Inge ValkenburgSecretaryUnknownUnknown17 Nov 2017Active
Michael Terence BakerDirectorIrishUnited Kingdom6420 Nov 2017Active

Shareholders

Shareholders (3)

Andrew Bloom
60.0%
612 Apr 2018
Wp Secured Limited
40.0%
412 Apr 2018
Montague Group Limited
0.0%
012 Apr 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Andrew Bloom

English

Active
Notified 3 Apr 2017
Residence England
DOB December 1975
Nature of Control
  • Right To Appoint And Remove Directors

Wp Secured Limited

United Kingdom

Active
Notified 3 Apr 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

WP SECURED LIMITED united kingdom shares 75 to 100 percent
WPG TREASURY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE BANK OF N T BUTTERFIELD & SON LIMITED bermuda
MONTAGUE REALISATIONS LTD Current Company
MONTAGUE FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MONTAGUE PROPERTY FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
26 Sept 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
1 Aug 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(11 pages)
26 Jul 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
22 Jul 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(7 pages)
22 Jul 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
26 Sept 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

1 Aug 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

26 Jul 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

22 Jul 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

22 Jul 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 26 Sept 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 months ago on 1 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 26 Jul 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 22 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 22 Jul 2024