12 MONTAGU SQUARE LTD
Overview
| Company Name | 12 MONTAGU SQUARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05313250 |
| 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 12 MONTAGU SQUARE LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 12 MONTAGU SQUARE LTD located?
| Registered Office Address | 12 Montagu Square W1H 2LD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 12 MONTAGU SQUARE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for 12 MONTAGU SQUARE LTD?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for 12 MONTAGU SQUARE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY England to 12 Montagu Square London W1H 2LD on Apr 17, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 1 pages | AA | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Registered office address changed from Studio 149 the Light Box 111 Power Road London W4 5PY England to Studio 132, the Light Box 111 Power Road London W4 5PY on Jul 13, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Anna Stanton as a director on May 21, 2019 | 2 pages | AP01 | ||
Appointment of Devonshire Green Limited as a secretary on Feb 18, 2020 | 2 pages | AP04 | ||
Termination of appointment of Jacqueline Lisa Looney as a director on May 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Looney as a secretary on May 21, 2019 | 1 pages | TM02 | ||
Notification of Anna Stanton as a person with significant control on May 21, 2019 | 2 pages | PSC01 | ||
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Studio 149 the Light Box 111 Power Road London W4 5PY on Feb 17, 2020 | 1 pages | AD01 | ||
Cessation of Jacqueline Lisa Looney as a person with significant control on May 21, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Who are the officers of 12 MONTAGU SQUARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEVONSHIRE GREEN LIMITED | Secretary | 111 Power Road W4 5PY London Studio 149, The Light Box England |
| 256800550001 | ||||||||||
| CHALMERS, William Leon David | Director | Montagu Square W1H 2LD London 12 England | United Kingdom | British | 206898770001 | |||||||||
| STANTON, Anna | Director | Montagu Square W1H 2LD London 12 England | England | British | 267284680001 | |||||||||
| WINCH, Matthew Charles | Director | Montagu Square W1H 2LD London 12 England | United Kingdom | British | 168991240001 | |||||||||
| LOONEY, Jacqueline | Secretary | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | 225062420002 | |||||||||||
| TITE, Colin Gerald Calder | Secretary | Accommodation Road NW11 8ED Golders Green 10-14 London England | British | 117288720002 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| CADJI, Laurent Elie | Director | Accommodation Road NW11 8ED Golders Green 10-14 London England | United Kingdom | British | 157334490001 | |||||||||
| HOLLAND, Anna Carolina | Director | Flat 4 12 Montagu Square W1H 2LD London | United Kingdom | British | 113390480001 | |||||||||
| KATAGI, Theodore Toshihiko | Director | Flat 4, 12 Montagu Square W1H 2LD London | American | 102018600001 | ||||||||||
| LOONEY, Jacqueline Lisa | Director | The Light Box 111 Power Road W4 5PY London Studio 149 England | United Kingdom | British | 102018610004 | |||||||||
| TRABIA, Xavier | Director | 12 Montagu Square Flat 1 W1H 2LD London | United Kingdom | French | 102018620001 |
Who are the persons with significant control of 12 MONTAGU SQUARE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Anna Stanton | May 21, 2019 | Montagu Square W1H 2LD London 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jacqueline Lisa Looney | Apr 06, 2016 | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Leon David Chalmers | Apr 06, 2016 | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Matthew Charles Winch | Apr 06, 2016 | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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