MONTAGUE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

9 Bessemer Crescent 9 Bessemer Crescent, Aylesbury, HP19 8TF, England
StatusACTIVE
Company No.11564857
CategoryPrivate Limited Company
Incorporated12 Sep 2018
Age5 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

MONTAGUE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 11564857. It was incorporated 5 years, 9 months, 29 days ago, on 12 September 2018. The company address is 9 Bessemer Crescent 9 Bessemer Crescent, Aylesbury, HP19 8TF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Pearson

Termination date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

Old address: 3 Rushington Meadow Weston Turville HP22 5YX United Kingdom

New address: 9 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Adrian Stanton

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Ellis Milne

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Jones

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ralph Ahern

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ralph Ahern

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Roache

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Mary Ann Allday

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Margaret Pratt

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Holloway

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Anthony Rylett

Appointment date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Coffey

Appointment date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Gibbins

Termination date: 2021-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-19

Old address: PO Box HP22 5YX 3 3 Rushinton Meadow Weston Turville HP22 5YX United Kingdom

New address: 3 Rushington Meadow Weston Turville HP22 5YX

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gail Pearson

Appointment date: 2021-07-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-19

Old address: 52-54 the Green South Bar Street Banbury OX16 9AB United Kingdom

New address: PO Box HP22 5YX 3 3 Rushinton Meadow Weston Turville HP22 5YX

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barwood Homes Developments Limited

Cessation date: 2021-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Bland

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Incorporation company

Date: 12 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARANYA SOLUTIONS LTD.

61 LINEACRE CLOSE,SWINDON,SN5 6DB

Number:08860320
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARBOR MANAGEMENT LTD

18 MONTPELIER CLOSE,UXBRIDGE,UB10 0BZ

Number:09801500
Status:ACTIVE
Category:Private Limited Company

CYRIL HOWES LIMITED

3 CASTLE HILL,BERKSHIRE,SL4 1PD

Number:00483602
Status:ACTIVE
Category:Private Limited Company

DAU CONSULTING LTD

17 WESTDEAN CLOSE,HALESOWEN,B62 8UA

Number:11877899
Status:ACTIVE
Category:Private Limited Company

L & B TRANSPORT LTD

SWEET BRIAR,RAYLEIGH,SS6 7TY

Number:07222621
Status:ACTIVE
Category:Private Limited Company

RAMCO OIL SERVICES INTERNATIONAL LIMITED

BADENTOY ROAD,PORTLETHEN,AB12 4YA

Number:SC083958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source