MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED

MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED

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

    Company NameMONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03177720
    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 COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?

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

    Where is MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Wessex House
    St. Leonards Road
    BH8 8QS Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2025
    Next Confirmation Statement DueApr 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2024
    OverdueNo

    What are the latest filings for MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 26, 2024 with updates

    4 pagesCS01

    Termination of appointment of Angela Jean Whitworth as a director on Dec 21, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Termination of appointment of Marc Paul Nazer as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 26, 2023 with updates

    5 pagesCS01

    Termination of appointment of Kevin Charles Cruickshank as a director on Feb 09, 2023

    1 pagesTM01

    Termination of appointment of Fiona Jane Coats as a director on Feb 04, 2023

    1 pagesTM01

    Termination of appointment of Paul Elliott Cassar as a director on Feb 02, 2023

    1 pagesTM01

    Termination of appointment of Patricia Anne Cassar as a director on Feb 02, 2022

    1 pagesTM01

    Registered office address changed from 204 Coatham Road Redcar TS10 1RA England to Wessex House St. Leonards Road Bournemouth BH8 8QS on Sep 16, 2022

    1 pagesAD01

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

    3 pagesAA

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Director's details changed for Mr Paul Elliott Cassar on Jan 13, 2022

    2 pagesCH01

    Confirmation statement made on Mar 26, 2021 with updates

    4 pagesCS01

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

    6 pagesAA

    Appointment of Mr Peter David Jones as a director on Sep 12, 2020

    2 pagesAP01

    Appointment of Mr Dean Forrest James Murphy as a director on Sep 12, 2020

    2 pagesAP01

    Appointment of Mr Stephen Paul Bailey as a director on Sep 12, 2020

    2 pagesAP01

    Appointment of Mr Paul Elliot Cassar as a director on Sep 12, 2020

    2 pagesAP01

    Appointment of Mr Kevin Charles Cruickshank as a director on Sep 12, 2020

    2 pagesAP01

    Appointment of Mrs Patricia Anne Cassar as a director on Sep 12, 2020

    2 pagesAP01

    Appointment of Mrs Heather Elizabeth Vorster as a director on Sep 12, 2020

    2 pagesAP01

    Appointment of Ms Fiona Jane Coats as a director on Sep 12, 2020

    2 pagesAP01

    Who are the officers of MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Stephen Paul
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishCompany Director276704340001
    JONES, Peter David
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    United KingdomBritishHospitality Worker276706600001
    MURPHY, Dean Forrest James
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    United KingdomScottishRoyal Mail Manager276706580001
    VORSTER, Heather Elizabeth
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishHr Systems Administrator276345180001
    CADDICK, Nigel William
    Flat 3
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Secretary
    Flat 3
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    BritishCompany Director34796240002
    COX, Kym
    11 Flambard Road
    BH14 8SU Poole
    Dorset
    Secretary
    11 Flambard Road
    BH14 8SU Poole
    Dorset
    British66876110001
    DU PREEZ, Kevin Alexander
    4 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Secretary
    4 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    BritishAsst Manager Lunn Poly67221040001
    GOOCH, Nathan Robert
    8 Pinehurst Avenue
    BH23 3NS Christchurch
    Dorset
    Secretary
    8 Pinehurst Avenue
    BH23 3NS Christchurch
    Dorset
    British60672130004
    HEARN, Roger David
    14 Ivor Road
    BH21 3QF Corfe Mullen
    Dorset
    Secretary
    14 Ivor Road
    BH21 3QF Corfe Mullen
    Dorset
    British54985040001
    KELLEWAY, Caroline
    Hawthorn House
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Dorset
    Secretary
    Hawthorn House
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Dorset
    BritishDirector98266900001
    D D MANAGEMENT COMPANY LIMITED
    78 Castle Lane West
    BH9 3JU Bournemouth
    Dorset
    Secretary
    78 Castle Lane West
    BH9 3JU Bournemouth
    Dorset
    80267560001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    TOWN & CITY SECRETARIES LTD
    Faverdale North
    DL3 0PH Darlington
    2nd Floor, North Point
    England
    Secretary
    Faverdale North
    DL3 0PH Darlington
    2nd Floor, North Point
    England
    Identification TypeEuropean Economic Area
    Registration Number6247712
    122658060001
    BAILEY, Patricia Maria
    F1 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Director
    F1 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    BritishRetired52406200001
    CASSAR, Patricia Anne
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishRetired92269910001
    CASSAR, Patricia Anne
    11 Ashford Avenue
    TW15 2BB Ashford
    Middlesex
    Director
    11 Ashford Avenue
    TW15 2BB Ashford
    Middlesex
    EnglandBritishMedical Secretary92269910001
    CASSAR, Paul Elliott
    c/o Jamieson Alexander Limited
    3-7 Temple Avenue
    EC4Y 0DB London
    Temple Chambers
    England
    Director
    c/o Jamieson Alexander Limited
    3-7 Temple Avenue
    EC4Y 0DB London
    Temple Chambers
    England
    EnglandBritishCompany Director81857810002
    COATS, Fiona Jane
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishMarketing Coordinator276320360001
    CRUICKSHANK, Kevin Charles
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishBuilder276597440001
    DU PREEZ, Kevin Alexander
    4 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Director
    4 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    BritishTravel Consultant67221040001
    GALE, Richard John
    The Anchorage
    2 Windmill Lane Avon Castle
    BH24 2DQ Ringwood
    Hampshire
    Director
    The Anchorage
    2 Windmill Lane Avon Castle
    BH24 2DQ Ringwood
    Hampshire
    EnglandBritishCompany Director77212610001
    GARMAN, Helen Melissa
    Flat 2
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Director
    Flat 2
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    BritishBank Clerk80951860001
    GRABOWSKI, Marcin Zenon
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    Director
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    EnglandPolishPlanning And Development Officer118915420001
    HANLEY, Karen
    Flat 10
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Director
    Flat 10
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    BritishTeacher63438870001
    HARRIS, Patrick Gordon
    Flat 7
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Director
    Flat 7
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    BritishIt Marketing79023160001
    HENSTRIDGE, Darren John
    Hawthorn House
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Dorset
    Director
    Hawthorn House
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Dorset
    EnglandBritishDecorating Contractor162977650001
    JENKINS, Gary Michael
    Flat 2
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Director
    Flat 2
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    BritishBanker67221170001
    KING, Jonathan
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    Director
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    EnglandBritishNone150633120001
    NAZER, Marc Paul
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishNone189223780001
    OLIVER, Jonathan Paul
    Hawthorn House
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Dorset
    Director
    Hawthorn House
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Dorset
    EnglandBritishDefence134622960002
    WHITWORTH, Angela Jean
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishConsultant276318760001
    WHITWORTH, Angela Jean
    10 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Director
    10 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    EnglandBritishForensic Anthropologist Archae109548630002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 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