MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED
Overview
Company Name | MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03177720 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2025 |
---|---|
Next Confirmation Statement Due | Apr 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2024 |
Overdue | No |
What are the latest filings for MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Angela Jean Whitworth as a director on Dec 21, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Termination of appointment of Marc Paul Nazer as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Kevin Charles Cruickshank as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Fiona Jane Coats as a director on Feb 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Elliott Cassar as a director on Feb 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Patricia Anne Cassar as a director on Feb 02, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Director's details changed for Mr Paul Elliott Cassar on Jan 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 26, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Appointment of Mr Peter David Jones as a director on Sep 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Dean Forrest James Murphy as a director on Sep 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Stephen Paul Bailey as a director on Sep 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Elliot Cassar as a director on Sep 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Kevin Charles Cruickshank as a director on Sep 12, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Patricia Anne Cassar as a director on Sep 12, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Heather Elizabeth Vorster as a director on Sep 12, 2020 | 2 pages | AP01 | ||
Appointment of Ms Fiona Jane Coats as a director on Sep 12, 2020 | 2 pages | AP01 | ||
Who are the officers of MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Stephen Paul | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | England | British | Company Director | 276704340001 | ||||||||
JONES, Peter David | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | United Kingdom | British | Hospitality Worker | 276706600001 | ||||||||
MURPHY, Dean Forrest James | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | United Kingdom | Scottish | Royal Mail Manager | 276706580001 | ||||||||
VORSTER, Heather Elizabeth | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | England | British | Hr Systems Administrator | 276345180001 | ||||||||
CADDICK, Nigel William | Secretary | Flat 3 66 Lansdowne Road BH1 1RS Bournemouth Dorset | British | Company Director | 34796240002 | |||||||||
COX, Kym | Secretary | 11 Flambard Road BH14 8SU Poole Dorset | British | 66876110001 | ||||||||||
DU PREEZ, Kevin Alexander | Secretary | 4 Montague Court 66 Lansdowne Road BH1 1RS Bournemouth Dorset | British | Asst Manager Lunn Poly | 67221040001 | |||||||||
GOOCH, Nathan Robert | Secretary | 8 Pinehurst Avenue BH23 3NS Christchurch Dorset | British | 60672130004 | ||||||||||
HEARN, Roger David | Secretary | 14 Ivor Road BH21 3QF Corfe Mullen Dorset | British | 54985040001 | ||||||||||
KELLEWAY, Caroline | Secretary | Hawthorn House 1 Lowther Gardens BH8 8NF Bournemouth Dorset | British | Director | 98266900001 | |||||||||
D D MANAGEMENT COMPANY LIMITED | Secretary | 78 Castle Lane West BH9 3JU Bournemouth Dorset | 80267560001 | |||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
TOWN & CITY SECRETARIES LTD | Secretary | Faverdale North DL3 0PH Darlington 2nd Floor, North Point England |
| 122658060001 | ||||||||||
BAILEY, Patricia Maria | Director | F1 Montague Court 66 Lansdowne Road BH1 1RS Bournemouth | British | Retired | 52406200001 | |||||||||
CASSAR, Patricia Anne | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | England | British | Retired | 92269910001 | ||||||||
CASSAR, Patricia Anne | Director | 11 Ashford Avenue TW15 2BB Ashford Middlesex | England | British | Medical Secretary | 92269910001 | ||||||||
CASSAR, Paul Elliott | Director | c/o Jamieson Alexander Limited 3-7 Temple Avenue EC4Y 0DB London Temple Chambers England | England | British | Company Director | 81857810002 | ||||||||
COATS, Fiona Jane | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | England | British | Marketing Coordinator | 276320360001 | ||||||||
CRUICKSHANK, Kevin Charles | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | England | British | Builder | 276597440001 | ||||||||
DU PREEZ, Kevin Alexander | Director | 4 Montague Court 66 Lansdowne Road BH1 1RS Bournemouth Dorset | British | Travel Consultant | 67221040001 | |||||||||
GALE, Richard John | Director | The Anchorage 2 Windmill Lane Avon Castle BH24 2DQ Ringwood Hampshire | England | British | Company Director | 77212610001 | ||||||||
GARMAN, Helen Melissa | Director | Flat 2 66 Lansdowne Road BH1 1RS Bournemouth Dorset | British | Bank Clerk | 80951860001 | |||||||||
GRABOWSKI, Marcin Zenon | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | England | Polish | Planning And Development Officer | 118915420001 | ||||||||
HANLEY, Karen | Director | Flat 10 66 Lansdowne Road BH1 1RS Bournemouth Dorset | British | Teacher | 63438870001 | |||||||||
HARRIS, Patrick Gordon | Director | Flat 7 66 Lansdowne Road BH1 1RS Bournemouth Dorset | British | It Marketing | 79023160001 | |||||||||
HENSTRIDGE, Darren John | Director | Hawthorn House 1 Lowther Gardens BH8 8NF Bournemouth Dorset | England | British | Decorating Contractor | 162977650001 | ||||||||
JENKINS, Gary Michael | Director | Flat 2 66 Lansdowne Road BH1 1RS Bournemouth Dorset | British | Banker | 67221170001 | |||||||||
KING, Jonathan | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | England | British | None | 150633120001 | ||||||||
NAZER, Marc Paul | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | England | British | None | 189223780001 | ||||||||
OLIVER, Jonathan Paul | Director | Hawthorn House 1 Lowther Gardens BH8 8NF Bournemouth Dorset | England | British | Defence | 134622960002 | ||||||||
WHITWORTH, Angela Jean | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | England | British | Consultant | 276318760001 | ||||||||
WHITWORTH, Angela Jean | Director | 10 Montague Court 66 Lansdowne Road BH1 1RS Bournemouth Dorset | England | British | Forensic Anthropologist Archae | 109548630002 | ||||||||
LONDON LAW SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Mar 26, 2017 | The 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