MONTARA FREEHOLD LIMITED
Overview
Company Name | MONTARA FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09698003 |
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 MONTARA FREEHOLD LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MONTARA FREEHOLD LIMITED located?
Registered Office Address | 1 Lowther Gardens BH8 8NF Bournemouth England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MONTARA FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for MONTARA FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Jul 21, 2025 |
---|---|
Next Confirmation Statement Due | Aug 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2024 |
Overdue | No |
What are the latest filings for MONTARA FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Andrew Hugh Mcilrath as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Hugh Mcilrath as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Victor Eckstein as a director on Jan 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony John Rachwal as a director on Jan 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frederick David Shelton as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||
Director's details changed for Mr Andrew Hugh Mcilrath on Jul 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Burns Property Management & Lettings Limited as a secretary on Oct 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Initiative Property Management Ltd as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 1 Lowther Gardens Bournemouth BH8 8NF on Nov 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Secretary's details changed for Initiative Property Management Ltd on Jun 07, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on May 25, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 21, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MONTARA FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Secretary | Lowther Gardens BH8 8NF Bournemouth 1 England |
| 266030130001 | ||||||||||
ECKSTEIN, Victor | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | England | British | Retired | 330975150001 | ||||||||
MCILRATH, Andrew Hugh | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | United Kingdom | British | Police Inspector | 164215950001 | ||||||||
RACHWAL, Anthony John | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | England | British | Retired | 55898510001 | ||||||||
WAITE, Christopher John | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | England | British | Retired | 236496620001 | ||||||||
INITIATIVE PROPERTY MANAGEMENT LTD | Secretary | Branksome Park House Branksome Business Park BH12 1ED Poole Suite 7 United Kingdom |
| 185236110001 | ||||||||||
COFFEY, Thomas Francis | Director | 19 Church Road Southbourne BH6 4AS Bournemouth 11 Montara Dorset United Kingdom | United Kingdom | British | Library Assistant | 199572910001 | ||||||||
MCILRATH, Andrew Hugh | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | United Kingdom | British | Police Inspector | 164215950001 | ||||||||
SHELTON, Frederick David | Director | Lowther Gardens BH8 8NF Bournemouth 1 England | England | English | Retired | 238807640001 | ||||||||
STRAUGHAN, Janice Hilary | Director | 19 Church Road Southbourne BH6 4AS Bournemouth 10 Montara Dorset United Kingdom | United Kingdom | British | Retired | 199572920001 |
What are the latest statements on persons with significant control for MONTARA FREEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 21, 2016 | 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