About

Registered Number: 04609414
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 40 Weald View Road, Tonbridge, Kent, TN9 2NQ

 

13 Montacute Road Management Ltd was established in 2002, it has a status of "Active". The companies directors are listed as Kirk, Julia, Hudson, Richard, Hudson, Susan Linda, Kirk, Julia Wincott, Svedin, Alexandra, Griffiths, Anna Dorothy De Jaegher, Griffiths, Tudor Francis Lloyd, Dr, Hudson, Susan Linda, Roche, Isabel Maria, Rogers, Richard Antony, Svedin, Alexandra, Newmann, Frederick Klaus, Rogers, Jennifer Susan Maxwell, Whitechurch, Iain James. We don't know the number of employees at 13 Montacute Road Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Richard 09 July 2018 - 1
HUDSON, Susan Linda 27 September 2012 - 1
KIRK, Julia Wincott 31 January 2015 - 1
SVEDIN, Alexandra 01 January 2019 - 1
NEWMANN, Frederick Klaus 01 April 2004 09 July 2018 1
ROGERS, Jennifer Susan Maxwell 09 April 2006 26 September 2012 1
WHITECHURCH, Iain James 05 December 2002 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Julia 04 October 2015 - 1
GRIFFITHS, Anna Dorothy De Jaegher 08 July 2011 31 May 2014 1
GRIFFITHS, Tudor Francis Lloyd, Dr 01 April 2004 15 April 2005 1
HUDSON, Susan Linda 01 June 2014 04 October 2015 1
ROCHE, Isabel Maria 05 December 2002 01 April 2004 1
ROGERS, Richard Antony 15 April 2005 06 May 2008 1
SVEDIN, Alexandra 06 May 2008 08 May 2013 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 18 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AP03 - Appointment of secretary 10 December 2015
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 11 February 2015
AR01 - Annual Return 01 January 2015
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 19 September 2014
AD01 - Change of registered office address 25 June 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 September 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 14 September 2011
AP03 - Appointment of secretary 19 July 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363s - Annual Return 30 December 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.