MONTAGUE DEVELOPMENTS LIMITED

MONTAGUE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMONTAGUE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00708945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONTAGUE DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MONTAGUE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONTAGUE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MONTAGUE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for MONTAGUE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01
    XDF8W8EA

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA
    AD9PBRIQ

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01
    XCEQ7BOX

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA
    ACCI1DU0

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01
    XBFL87N6

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA
    ABCG302R

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01
    XAWL09GY

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01
    XAWID1ND

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01
    XAFZAZBT

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01
    XAF0NBRV

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01
    XAF0NBVJ

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA
    AABN6LH6

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01
    X9GJQ4PT

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01
    X9EJH8F4

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA
    A9DV9THM

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01
    X8G9NPDV

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA
    A8E951GP

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01
    X7WC0JGJ

    Confirmation statement made on Oct 10, 2018 with updates

    4 pagesCS01
    X7GA1BNE

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA
    A7BNN7JL

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01
    X6H5FJYI

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA
    A6F32EG3

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01
    X5HJXYJE

    Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016

    2 pagesAP01
    X5HHBUUW

    Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016

    1 pagesTM01
    X5HHBUPC

    Who are the officers of MONTAGUE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    United KingdomBritishCompany Director288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director291853540001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    CHIPPENDALE, Gary
    108 Crofton Close
    Forest Park
    RG12 3UT Bracknell
    Berkshire
    Secretary
    108 Crofton Close
    Forest Park
    RG12 3UT Bracknell
    Berkshire
    BritishCompany Secretary42990700001
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Secretary
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    BritishAccountant99348500001
    MCKENZIE, Clive William Price
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    Secretary
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    British78528180001
    SIMS, Kevin Anthony
    17 Eddie Willet Road
    CT6 8FD Herne Bay
    Kent
    Secretary
    17 Eddie Willet Road
    CT6 8FD Herne Bay
    Kent
    BritishDirector87471920001
    TASKER, Harold Lewis Edric
    8 Falcon Close
    Maxwell Road
    HA6 2GU Northwood
    Middlesex
    Secretary
    8 Falcon Close
    Maxwell Road
    HA6 2GU Northwood
    Middlesex
    British49936420001
    BELL, David Donald
    44 Butlers Court Road
    HP9 1SG Beaconsfield
    Buckinghamshire
    Director
    44 Butlers Court Road
    HP9 1SG Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector7335830001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritishDirector36507370001
    BRILL, David Edward
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    Director
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    BritishDirector Of Companies51732000002
    CALVERT, Keith Edward
    Tall Trees Locksway
    Cossington
    TA7 8LT Bridgwater
    Somerset
    Director
    Tall Trees Locksway
    Cossington
    TA7 8LT Bridgwater
    Somerset
    BritishDirector Of Companies43513910001
    CARPINELLI, Peter Anthony
    70 Walcot Road
    SN3 1DA Swindon
    Wiltshire
    Director
    70 Walcot Road
    SN3 1DA Swindon
    Wiltshire
    BritishDirector63535720001
    CHILD, Ian Phillip
    12 Harestone Drive
    CR3 6HX Caterham
    Surrey
    Director
    12 Harestone Drive
    CR3 6HX Caterham
    Surrey
    BritishChartered Accountant49444420001
    CLAPHAM, Barry Royston
    Thatched Cottage
    Stapleford Lane
    RH17 5SR Warlinglid
    West Sussex
    Director
    Thatched Cottage
    Stapleford Lane
    RH17 5SR Warlinglid
    West Sussex
    BritishChartered Accountant10329440004
    COLE, Colin James
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    Director
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    United KingdomBritishDirector149025990001
    CUMMINGS, David Christopher
    22 Becket Wood
    Newdigate
    RH5 5AQ Dorking
    Surrey
    Director
    22 Becket Wood
    Newdigate
    RH5 5AQ Dorking
    Surrey
    BritishDirector113839050001
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrishDirector142158440001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish47631290009
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritishDirector83070690001
    FISHER, Gaynor Ann
    90 Woodman Road
    Warley
    CM14 5AZ Brentwood
    Essex
    Director
    90 Woodman Road
    Warley
    CM14 5AZ Brentwood
    Essex
    BritishDirector70939100001
    FLEET, Andrew Paul
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    Director
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    BritishManaging Director89246660001
    FORDHAM, Robert
    70 Nursery Road
    CM23 3HN Bishops Stortford
    Hertfordshire
    Director
    70 Nursery Road
    CM23 3HN Bishops Stortford
    Hertfordshire
    BritishDirector74590550001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishLegal Director61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishManaging Director125233660002
    HANNAH, Graham Stuart
    Kirkleatham 15 Lansdowne Crescent
    WR14 2AW Malvern
    Worcestershire
    Director
    Kirkleatham 15 Lansdowne Crescent
    WR14 2AW Malvern
    Worcestershire
    BritishDirector Of Companies1713110001
    HARRIS, Christine Mary
    28 King Johns Court
    GL20 6EG Tewkesbury
    Gloucestershire
    Director
    28 King Johns Court
    GL20 6EG Tewkesbury
    Gloucestershire
    BritishSales Director84766410001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    JOUGHIN, Raymond Stuart
    6 Drayton Close
    Fetcham
    KT22 9EZ Leatherhead
    Surrey
    Director
    6 Drayton Close
    Fetcham
    KT22 9EZ Leatherhead
    Surrey
    BritishDirector16554350001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishFinance Director1768720009
    MILLS, David Alan
    28 King John Court
    GL20 6EG Tewkesbury
    Gloucestershire
    Director
    28 King John Court
    GL20 6EG Tewkesbury
    Gloucestershire
    BritishManaging Director84766040001
    NICKSON, Philip
    14 Westfield Cottages
    Fawkham Road, West Kingsdown
    TN15 6AX Sevenoaks
    Kent
    Director
    14 Westfield Cottages
    Fawkham Road, West Kingsdown
    TN15 6AX Sevenoaks
    Kent
    BritishAccountant61261950003
    PREECE, Nigel John
    2 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    Director
    2 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    BritishDirector45868140001

    Who are the persons with significant control of MONTAGUE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prowting Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number2153261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0