MONTADALE PARK RESIDENTS COMPANY LIMITED

MONTADALE PARK RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMONTADALE PARK RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02886347
    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 MONTADALE PARK RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MONTADALE PARK RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    119-120 High Street
    Eton
    SL4 6AN Windsor
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONTADALE PARK RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for MONTADALE PARK RESIDENTS COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueYes

    What are the latest filings for MONTADALE PARK RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2025

    6 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Jan 08, 2023 with updates

    7 pagesCS01

    Termination of appointment of Linda Ann Culver as a director on Dec 22, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 08, 2022 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Leete Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor SL4 6AN on Aug 16, 2020

    1 pagesAD01

    Confirmation statement made on Jan 08, 2020 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 08, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 10, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    8 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Annual return made up to Jan 11, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 38
    SH01

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA

    Appointment of Leete Secretarial Services Limited as a secretary on Mar 03, 2015

    2 pagesAP04

    Who are the officers of MONTADALE PARK RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEETE SECRETARIAL SERVICES LIMITED
    High Street
    Eton
    SL4 6AN Windsor
    119-120
    England
    Secretary
    High Street
    Eton
    SL4 6AN Windsor
    119-120
    England
    Identification TypeUK Limited Company
    Registration Number09437840
    195075840001
    MCLINTOCK, Andrew John
    28 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    Director
    28 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    United KingdomBritish50776720001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    LEETE, Christopher James
    77 Victoria Street
    SL4 1EH Windsor
    Berkshire
    Secretary
    77 Victoria Street
    SL4 1EH Windsor
    Berkshire
    British63440670005
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    PLAYFIELD PROPERTIES LIMITED
    Wakefield House 32 High Street
    HA5 5PW Pinner
    Middlesex
    Secretary
    Wakefield House 32 High Street
    HA5 5PW Pinner
    Middlesex
    45045200001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    British37906390001
    BHOTI, Ravideep Singh
    10 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    Director
    10 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    British56642630001
    BROWN, Dean James
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    Director
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    British43894970002
    CLEMENTS, Michelle Suzanne
    Flat 8 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    Director
    Flat 8 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    British50874910001
    CULVER, Linda Ann
    16 Thompson Way
    WD3 8GP Rickmansworth
    Hertfordshire
    Director
    16 Thompson Way
    WD3 8GP Rickmansworth
    Hertfordshire
    United KingdomBritish73885800001
    DALZIEL, Lucinda Jane
    17 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    Director
    17 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    British55723940001
    DENNIFORD, Joanna Sarah
    7 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    Director
    7 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    British69286720001
    FLATMAN, Philip Alfred
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    Director
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    British11856230001
    HARKER, Leighton John Barnet
    6 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    Director
    6 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    British50776690001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    MULLANE, Brent Andrew
    10 Thompson Way
    WD3 8GP Rickmansworth
    Hertfordshire
    Director
    10 Thompson Way
    WD3 8GP Rickmansworth
    Hertfordshire
    New Zealander British96283560001
    PATHMANATHAN, Thambapillai
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    Director
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    British16273200001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    RANDALL, Alan Victor
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    Director
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    British42855210001
    RIVETT, Alison Louise
    27 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    Director
    27 Thompson Way
    WD3 2GP Rickmansworth
    Hertfordshire
    British50776730001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    TAYLOR, Peter Thornby
    15 Kingmaker Way
    NN4 8QL Northampton
    Director
    15 Kingmaker Way
    NN4 8QL Northampton
    British84870720001
    THOMAS, Kevin Giles
    7 Williamson Way
    WD3 2GL Rickmansworth
    Hertfordshire
    Director
    7 Williamson Way
    WD3 2GL Rickmansworth
    Hertfordshire
    British50776760001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for MONTADALE PARK RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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