About

Registered Number: 00606120
Date of Incorporation: 11/06/1958 (65 years and 10 months ago)
Company Status: Active
Registered Address: C/O Cyril Leonard Chartered, Surveyors 22 Gilbert Street, Grosvenor Square, London, W1K 5EJ

 

Established in 1958, Montague (London) Management Company Ltd are based in Grosvenor Square, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Hart, Brian Leonard, Lemos, Annie, Ward, David William, Glyn, Georgina, Murphy, Kevin, Phillipson, Leslie Featherstone, Reynders, Peter John Ellis, Skinner, Robert Sydney at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYN, Georgina 12 November 2007 29 April 2009 1
MURPHY, Kevin 20 December 2000 16 January 2006 1
PHILLIPSON, Leslie Featherstone N/A 12 September 1996 1
REYNDERS, Peter John Ellis N/A 12 February 2003 1
SKINNER, Robert Sydney N/A 23 September 1991 1
Secretary Name Appointed Resigned Total Appointments
HART, Brian Leonard 17 June 2016 - 1
LEMOS, Annie 12 February 2003 15 December 2008 1
WARD, David William 15 December 2008 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 18 October 2016
RP04AP03 - N/A 17 August 2016
TM01 - Termination of appointment of director 09 August 2016
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 05 March 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AA - Annual Accounts 18 November 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 14 September 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 13 September 2005
353 - Register of members 19 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 24 January 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
363s - Annual Return 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 19 April 2002
363a - Annual Return 25 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 19 March 2001
363(353) - N/A 19 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 05 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 19 December 2000
363a - Annual Return 14 February 2000
AA - Annual Accounts 08 October 1999
AA - Annual Accounts 06 May 1999
363a - Annual Return 12 January 1999
363a - Annual Return 29 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
AA - Annual Accounts 01 December 1997
363a - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
AA - Annual Accounts 26 November 1996
AA - Annual Accounts 07 February 1996
363x - Annual Return 30 January 1996
363x - Annual Return 18 April 1995
363(353) - N/A 18 April 1995
288 - N/A 05 February 1995
287 - Change in situation or address of Registered Office 05 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 24 December 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 17 December 1991
288 - N/A 05 December 1991
363a - Annual Return 02 January 1991
288 - N/A 19 December 1990
AA - Annual Accounts 19 November 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 08 November 1989
288 - N/A 26 April 1989
AA - Annual Accounts 23 December 1988
363 - Annual Return 23 December 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
288 - N/A 04 December 1987
288 - N/A 18 September 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 07 November 1986
NEWINC - New incorporation documents 11 June 1958

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.