About

Registered Number: 04890663
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 31 Skylark Way, Shinfield, Reading, Berkshire, RG2 9AD

 

Established in 2003, Montague Park (Shinfield) No. 4 Management Ltd has its registered office in Reading in Berkshire. There are 7 directors listed for Montague Park (Shinfield) No. 4 Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRELL, Matthew James Broadis 30 June 2020 - 1
MACLEISH, Diana 16 December 2007 - 1
SANCHEZ MENDEZ, Jose Antonio 20 December 2007 - 1
CARTHY, Paul Darren 01 May 2007 20 December 2007 1
MUNRO, Robert Alan Campbell 08 September 2003 18 September 2003 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Helen Barbara 19 October 2007 20 December 2007 1
SEYMOUR MACINTYRE LIMITED 08 September 2003 30 April 2005 1

Filing History

Document Type Date
PSC08 - N/A 10 September 2020
CS01 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
AP01 - Appointment of director 30 June 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 10 September 2009
353 - Register of members 10 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
353 - Register of members 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2008
AA - Annual Accounts 18 July 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
363s - Annual Return 14 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363a - Annual Return 10 August 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 10 August 2007
AC92 - N/A 09 August 2007
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2006
GAZ1 - First notification of strike-off action in London Gazette 28 February 2006
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363a - Annual Return 16 September 2004
353 - Register of members 16 September 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
353 - Register of members 22 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.