About

Registered Number: 06471114
Date of Incorporation: 14/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU,

 

Established in 2008, Montfort Gate Management Company Ltd have registered office in Reading. We don't know the number of employees at the company. The companies directors are listed as Sarjant, Mark, Jones, Emma Elizabeth, Hasan, Davud Adam, Manan, Ravinder Kumar, Mcgoun, Mary Joan, Nichols, Paul Raymond Lowrie, Packard, Emma, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARJANT, Mark 17 March 2020 - 1
HASAN, Davud Adam 19 June 2009 18 October 2018 1
MANAN, Ravinder Kumar 19 June 2009 06 October 2017 1
MCGOUN, Mary Joan 19 June 2009 18 October 2018 1
NICHOLS, Paul Raymond Lowrie 14 January 2008 19 June 2009 1
PACKARD, Emma, Dr 18 October 2018 14 September 2020 1
Secretary Name Appointed Resigned Total Appointments
JONES, Emma Elizabeth 14 January 2008 19 June 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 07 May 2020
AP01 - Appointment of director 17 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 23 June 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 17 January 2011
AA01 - Change of accounting reference date 25 October 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
AA - Annual Accounts 06 February 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 09 February 2009
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.