About

Registered Number: 03933997
Date of Incorporation: 22/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY

 

Montrose Court Ltd was established in 2000, it's status in the Companies House registry is set to "Active". There are 23 directors listed as Ferguson, Marion Patricia, Harvey, Elizabeth Anne, Keaton, Angela Mary, Kennedy, Ella, Presland, Romayne Corrie, Attree-williams, Emlyn, Bird, Edwin Stanley, Blaquiere, Catherine Muriel, Cripps, Alfred Kendall, Harrop, Frank Kay, Hocknell, Peter Kenneth, Hughes, David Kenneth, Jameson, Constance Mary, Kameen, Thomas, Kitteringham, Jean, Petticrew, Tamar, Prebble, Ernest Porter, Rigby, William, Spencer, Peter Edward, Stephens, Marion, Williams, James Verner, Woodbridge, Jean Iris, Woodbridge, Ronald Arthur for Montrose Court Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Marion Patricia 04 October 2011 - 1
HARVEY, Elizabeth Anne 25 September 2018 - 1
KEATON, Angela Mary 24 September 2019 - 1
KENNEDY, Ella 26 September 2017 - 1
PRESLAND, Romayne Corrie 02 October 2012 - 1
ATTREE-WILLIAMS, Emlyn 01 October 2013 17 February 2019 1
BIRD, Edwin Stanley 01 October 2013 13 October 2015 1
BLAQUIERE, Catherine Muriel 02 October 2002 13 October 2005 1
CRIPPS, Alfred Kendall 13 October 2005 25 October 2007 1
HARROP, Frank Kay 22 November 2001 21 October 2004 1
HOCKNELL, Peter Kenneth 22 November 2001 02 October 2002 1
HUGHES, David Kenneth 22 November 2001 21 October 2004 1
JAMESON, Constance Mary 25 October 2007 03 July 2008 1
KAMEEN, Thomas 21 October 2004 25 October 2007 1
KITTERINGHAM, Jean 21 October 2008 01 October 2013 1
PETTICREW, Tamar 22 November 2001 24 June 2003 1
PREBBLE, Ernest Porter 25 October 2007 15 September 2011 1
RIGBY, William 21 October 2004 30 June 2005 1
SPENCER, Peter Edward 13 October 2015 25 September 2018 1
STEPHENS, Marion 17 October 2006 25 October 2007 1
WILLIAMS, James Verner 02 October 2002 22 October 2004 1
WOODBRIDGE, Jean Iris 04 October 2011 26 September 2017 1
WOODBRIDGE, Ronald Arthur 21 October 2008 04 October 2011 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 08 November 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 14 November 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 11 November 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 24 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 01 December 2003
287 - Change in situation or address of Registered Office 13 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 08 November 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 03 April 2001
225 - Change of Accounting Reference Date 06 February 2001
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.