MONTROSE PLACE DEVELOPMENT LIMITED
Overview
Company Name | MONTROSE PLACE DEVELOPMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05306583 |
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 MONTROSE PLACE DEVELOPMENT LIMITED?
- Development of building projects (41100) / Construction
Where is MONTROSE PLACE DEVELOPMENT LIMITED located?
Registered Office Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MONTROSE PLACE DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR THIRTY EIGHT LIMITED | Dec 07, 2004 | Dec 07, 2004 |
What are the latest accounts for MONTROSE PLACE DEVELOPMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MONTROSE PLACE DEVELOPMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2026 |
---|---|
Next Confirmation Statement Due | Aug 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2025 |
Overdue | No |
What are the latest filings for MONTROSE PLACE DEVELOPMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Mr Alastair Insall on Feb 07, 2024 | 2 pages | CH01 | ||
Appointment of Mr Matthew David Buller Smith as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Thomas Taylor as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Christopher James Jukes as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alastair Insall as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew Joseph Conway as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Stephanie Frances Ball as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew David Buller Smith as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr Andrew Thomas Taylor as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher James Jukes as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Fiona Clare Boyce as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew David Buller Smith as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Thomas Taylor as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Derek John Lewis as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Carolyn Jean Down as a secretary on Sep 04, 2021 | 2 pages | AP03 | ||
Termination of appointment of Derek John Lewis as a secretary on Sep 03, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of MONTROSE PLACE DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOWN, Carolyn Jean | Secretary | 70 Grosvenor Street London W1K 3JP | 287521090001 | |||||||
BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 276248200001 | ||||
BOYCE, Fiona Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Company Secretary | 294315460001 | ||||
CONWAY, Matthew Joseph | Director | 70 Grosvenor Street London W1K 3JP | England | British | Accountant | 290305700001 | ||||
INSALL, Alastair | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Finance Director - Development | 278478680002 | ||||
SMITH, Matthew David Buller | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 273221770001 | ||||
LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247194690001 | |||||||
ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||
TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BAILEY, Keith John | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Surveyor | 189830430002 | ||||
BAKER, Michael John | Director | Home Farm House Longworth Near Abingdon OX13 5EB Oxford Oxfordshire | England | British | Surveyor | 173492530001 | ||||
BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 160323420004 | ||||
BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Finance Director | 56525730002 | ||||
BOND, Anna Clare | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | Chartered Surveyor | 205477240005 | ||||
CLARK, John Edward Thompson | Director | 13 Woodcote Park Road Epsom KT18 7EY Surrey Wedgwood United Kingdom | England | British | Chartered Surveyor | 131588980001 | ||||
CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | Chartered Surveyor | 125111950003 | ||||
COOPER, Haydn John | Director | Grosvenor Street W1K 3JP London 70 England England | England | British | Chartered Surveyor | 178745660001 | ||||
CRICHTON, Douglas Nigel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Surveyor | 207690610001 | ||||
ELMER, Simon Richard | Director | 27 High Street Sproughton, Ipswich IP8 3AF Suffolk Yew Tree Cottage England England | England | British | Surveyor | 206815760001 | ||||
GREENWOOD, Jenefer Dawn | Director | Belsize Lane NW3 5AG London 19 United Kingdom | England | British | Chartered Surveyor | 65139610001 | ||||
HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | Chartered Accountant | 56271160005 | ||||
HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Company Director | 197442980001 | ||||
HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Accountant | 191896220002 | ||||
HUGHES, Nigel Auriol | Director | Grosvenor Street W1K 3JP London 70 England And Wales United Kingdom | United Kingdom | British | Chartered Surveyor | 14483930003 | ||||
JEFFERIES, Richard Alexander | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Operations Director | 204162990001 | ||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 186481960002 | ||||
LEWIS, Derek John | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Company Secretary | 34423910002 | ||||
MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | Commercial Finance Director | 277994520001 | ||||
MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 152487970001 | ||||
MENDONCA, Jorge Emanuel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Company Director | 182865630001 | ||||
MORRISON, Ian Robert | Director | Wantage Road OX10 OLS Wallingford 65 Oxon United Kingdom | United Kingdom | British | Chartered Surveyor | 155705280001 | ||||
MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | Director | 6981200001 | ||||
O'GRADY, Paul Francis | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 217296340001 | ||||
POWELL, Gary James | Director | Duke Road W4 2BW London 99 | United Kingdom | British | Accountant | 126240290001 |
Who are the persons with significant control of MONTROSE PLACE DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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