About

Registered Number: 04971797
Date of Incorporation: 20/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

 

Founded in 2003, Old Montague Freehold Company Ltd has its registered office in Hoddesdon, it has a status of "Active". There are 6 directors listed as Bahra, Parminder, Nicolaou, Panos, Ekbal Hussain, Ali, Redding, Matthew William, Thompson, Simon Gregory, Watana, Vinai for Old Montague Freehold Company Ltd in the Companies House registry. 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
BAHRA, Parminder 27 September 2007 - 1
NICOLAOU, Panos 27 September 2007 - 1
EKBAL HUSSAIN, Ali 11 September 2008 28 March 2016 1
REDDING, Matthew William 04 March 2004 27 April 2011 1
THOMPSON, Simon Gregory 03 December 2013 25 September 2015 1
WATANA, Vinai 27 September 2007 08 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 07 October 2019
CS01 - N/A 06 June 2019
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 15 July 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 12 January 2014
AP01 - Appointment of director 18 December 2013
CERTNM - Change of name certificate 10 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 02 March 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 13 December 2009
AD01 - Change of registered office address 13 December 2009
AP04 - Appointment of corporate secretary 13 December 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 04 January 2005
RESOLUTIONS - N/A 16 November 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
RESOLUTIONS - N/A 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
CERTNM - Change of name certificate 05 March 2004
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.