MONTAGUE COURT FREEHOLD LIMITED

MONTAGUE COURT FREEHOLD LIMITED

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

    Company NameMONTAGUE COURT FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06100496
    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 FREEHOLD 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 FREEHOLD 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 FREEHOLD 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 FREEHOLD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 13, 2025
    Next Confirmation Statement DueFeb 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2024
    OverdueYes

    What are the latest filings for MONTAGUE COURT FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 13, 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

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 13, 2023 with updates

    5 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Kevin Charles Cruickshank as a director on Feb 07, 2023

    1 pagesTM01

    Termination of appointment of Patricia Anne Cassar as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Fiona Jane Coats as a director on Feb 01, 2023

    1 pagesTM01

    Registered office address changed from 204 Coatham Road Redcar TS10 1RA England to Wessex House St. Leonards Road Bournemouth BH8 8QS on Feb 04, 2023

    1 pagesAD01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 13, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 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 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

    Appointment of Ms Angela Jean Whitworth as a director on Sep 12, 2020

    2 pagesAP01

    Termination of appointment of Town & City Secretaries Ltd as a secretary on Sep 16, 2020

    1 pagesTM02

    Registered office address changed from 2nd Floor, North Point Faverdale North Darlington DL3 0PH England to 204 Coatham Road Redcar TS10 1RA on Nov 02, 2020

    1 pagesAD01

    Who are the officers of MONTAGUE COURT FREEHOLD 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
    KELLEWAY, Caroline
    Hawthorn House
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Dorset
    Secretary
    Hawthorn House
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Dorset
    British98266900001
    MASIO, Agnieszka Izabela
    3 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Secretary
    3 Montague Court
    66 Lansdowne Road
    BH1 1RS Bournemouth
    Dorset
    Polish118915410001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    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
    CASSAR, Patricia Anne
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishRetired92269910001
    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
    HENSTRIDGE, Darren John
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    Director
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    EnglandBritishDecorating Contractor162977650001
    HENSTRIDGE, Darren John
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    Director
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    EnglandBritishDecorating Contractor162977650001
    KING, Jonathan
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    Director
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    EnglandBritishUnknown183779630001
    MASIO, Agnieszka Izabela
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    Director
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    EnglandPolishProject Officer118915410001
    NAZER, Marc Paul
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    Director
    St. Leonards Road
    BH8 8QS Bournemouth
    Wessex House
    England
    EnglandBritishNone189223780001
    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
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    Director
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    Dorset
    EnglandBritishForensic Anthropologist & Arch109548630002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    What are the latest statements on persons with significant control for MONTAGUE COURT FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 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