Company NameMontague (London) Management Company Limited
Company StatusActive
Company Number00606120
CategoryPrivate Limited Company
Incorporation Date11 June 1958(65 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Annie Lemos
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(42 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleNursery Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cyril Leonard 22 Gilbert Street
Grosvenor Square
London
W1K 5EJ
Director NameMs So Yu Grace Tsang
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(43 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2
16 Montagu Street
London
W1H 7EX
Director NameMr Brian Leonard Hart
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(53 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Montagu Street
London
W1H 7EX
Secretary NameMr Brian Leonard Hart
StatusCurrent
Appointed17 June 2016(58 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressFlat 1 16 Montagu Street
London
W1H 7EX
Director NameArda Louise Eghiayan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(64 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wigmore Street
London
W1U 1PL
Director NameMrs Amal Fahem
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(65 years, 11 months after company formation)
Appointment Duration1 week, 5 days
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 7 16 Montagu Street
London
W1H 7EX
Director NameMatthew Douglas McPhail
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(32 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 December 2000)
RoleRetired
Correspondence AddressMerlewood Hazel Lane
Petersham
Richmond
Surrey
TW10 7AP
Director NameMr Leslie Featherstone Phillipson
Date of BirthJune 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(32 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 1996)
RoleChartered Accountant
Correspondence AddressFlat 10 16 Montagu Street
London
W1H 1TD
Director NameMr Peter John Ellis Reynders
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(32 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 February 2003)
RoleRetired
Correspondence AddressFlat 14 16 Montagu Street
London
W1H 7EX
Director NameMr Robert Sydney Skinner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(32 years, 6 months after company formation)
Appointment Duration9 months (resigned 23 September 1991)
RoleRetired
Correspondence AddressFlat 15
16 Montagu Street
London
W14 1TD
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(36 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 December 2002)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameMichael Isadore
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(38 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2002)
RoleFinancial Consultant
Correspondence AddressFlat 3
16 Montagu Street
London
W1H 1TD
Director NameKevin Murphy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(42 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 January 2006)
RoleBanker Retired
Correspondence AddressFlat 1
16 Montagu Street
London
W1H 7EX
Director NameNatalie Gene Ward
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(44 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2016)
RoleFinancial Analyst
Correspondence AddressFlat 3 16 Montagu Street
London
W1H 7EX
Secretary NameMs Annie Lemos
NationalityBritish
StatusResigned
Appointed12 February 2003(44 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
16 Montagu Street
London
W1H 1TD
Director NameGeorgina Glyn
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(49 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2009)
RoleStudent
Correspondence AddressFlat 7
16 Montagu Street
London
W1H 7EX
Secretary NameDavid William Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(50 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressFlat 3 16 Montagu Street
London
W1H 7EX
Director NameMaria Teresa Quinn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(64 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 16 Montagu Street
London
W1H 7EX
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed25 December 1990(32 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Contact

Websitewww.montaguemanagement.com

Location

Registered AddressC/O Cyril Leonard Chartered Surveyors First Floor, Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£73,000
Net Worth£16
Current Liabilities£22,584

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 December 2023 (4 months, 1 week ago)
Next Return Due8 January 2025 (8 months from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 July 2023Termination of appointment of Maria Teresa Quinn as a director on 16 July 2023 (1 page)
31 May 2023Appointment of Maria Teresa Quinn as a director on 9 November 2022 (2 pages)
31 May 2023Appointment of Arda Louise Eghiayan as a director on 9 November 2022 (2 pages)
10 January 2023Confirmation statement made on 25 December 2022 with updates (5 pages)
1 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 September 2022Registered office address changed from C/O Cyril Leonard Chartered Surveyors First Floor, Balfour House 46-54 Great Titchfield Street London W1W 7AQ United Kingdom to C/O Cyril Leonard Chartered Surveyors First Floor, Balfour House 46-54 Great Titchfield Street London W1W 7QA on 23 September 2022 (1 page)
9 June 2022Registered office address changed from C/O Cyril Leonard Chartered Surveyors 22 Gilbert Street Grosvenor Square London W1K 5EJ to C/O Cyril Leonard Chartered Surveyors First Floor, Balfour House 46-54 Great Titchfield Street London W1W 7AQ on 9 June 2022 (1 page)
16 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
17 January 2022Confirmation statement made on 25 December 2021 with updates (5 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 January 2021Confirmation statement made on 25 December 2020 with updates (5 pages)
14 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 25 December 2018 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
18 October 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
17 August 2016Second filing for the appointment of Brian Leonard Hart as a secretary (6 pages)
17 August 2016Second filing for the appointment of Brian Leonard Hart as a secretary (6 pages)
9 August 2016Termination of appointment of Natalie Gene Ward as a director on 31 March 2016 (1 page)
9 August 2016Termination of appointment of Natalie Gene Ward as a director on 31 March 2016 (1 page)
1 July 2016Termination of appointment of David William Ward as a secretary on 31 March 2016 (1 page)
1 July 2016Appointment of Mr Brian Leonard Hart as a secretary on 30 June 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 17/08/2016
(3 pages)
1 July 2016Termination of appointment of David William Ward as a secretary on 31 March 2016 (1 page)
1 July 2016Appointment of Mr Brian Leonard Hart as a secretary on 30 June 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 17/08/2016
(3 pages)
8 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 16
(10 pages)
8 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 16
(10 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16
(10 pages)
8 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16
(10 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 16
(10 pages)
3 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 16
(10 pages)
27 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
27 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (10 pages)
9 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (10 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 March 2012Director's details changed for Ms Annie Lemos on 29 February 2012 (2 pages)
5 March 2012Director's details changed for Ms Annie Lemos on 29 February 2012 (2 pages)
31 January 2012Appointment of Brian Leonard Hart as a director (3 pages)
31 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (10 pages)
31 January 2012Appointment of Brian Leonard Hart as a director (3 pages)
31 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (10 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (9 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (11 pages)
14 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (11 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
18 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
8 June 2009Appointment terminated director georgina glyn (1 page)
8 June 2009Appointment terminated director georgina glyn (1 page)
14 January 2009Return made up to 25/12/08; full list of members (9 pages)
14 January 2009Return made up to 25/12/08; full list of members (9 pages)
13 January 2009Secretary appointed david william ward (2 pages)
13 January 2009Secretary appointed david william ward (2 pages)
9 January 2009Appointment terminated secretary anny lemos (1 page)
9 January 2009Appointment terminated secretary anny lemos (1 page)
30 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 September 2008Director appointed georgina glyn (2 pages)
22 September 2008Director appointed georgina glyn (2 pages)
7 January 2008Return made up to 25/12/07; full list of members (6 pages)
7 January 2008Return made up to 25/12/07; full list of members (6 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
2 January 2007Return made up to 25/12/06; full list of members (6 pages)
2 January 2007Return made up to 25/12/06; full list of members (6 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
18 January 2006Return made up to 25/12/05; full list of members (7 pages)
18 January 2006Return made up to 25/12/05; full list of members (7 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 July 2005Location of register of members (1 page)
19 July 2005Location of register of members (1 page)
14 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
(13 pages)
10 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
(13 pages)
24 January 2004Return made up to 25/12/03; full list of members (14 pages)
24 January 2004Return made up to 25/12/03; full list of members (14 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: c/o cyril leonard chartered surveyors 22 gilbert street grosvenor square london W1K 5EJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: c/o cyril leonard chartered surveyors 22 gilbert street grosvenor square london W1K 5EJ (1 page)
24 March 2003Registered office changed on 24/03/03 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
24 March 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
24 March 2003Registered office changed on 24/03/03 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
24 March 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
25 February 2002Return made up to 25/12/01; full list of members (10 pages)
25 February 2002Return made up to 25/12/01; full list of members (10 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 March 2001Return made up to 25/12/00; full list of members (11 pages)
19 March 2001Return made up to 25/12/00; full list of members (11 pages)
13 March 2001Director resigned (2 pages)
13 March 2001Director resigned (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 February 2000Return made up to 25/12/99; full list of members (10 pages)
14 February 2000Return made up to 25/12/99; full list of members (10 pages)
8 October 1999Full accounts made up to 31 March 1999 (9 pages)
8 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 January 1999Return made up to 25/12/98; full list of members (10 pages)
12 January 1999Return made up to 25/12/98; full list of members (10 pages)
29 December 1997Return made up to 25/12/97; full list of members (10 pages)
29 December 1997Return made up to 25/12/97; full list of members (10 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 January 1997Return made up to 25/12/96; full list of members (9 pages)
23 January 1997Return made up to 25/12/96; full list of members (9 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
26 November 1996Full accounts made up to 31 March 1996 (9 pages)
26 November 1996Full accounts made up to 31 March 1996 (9 pages)
7 February 1996Accounts for a small company made up to 30 March 1995 (9 pages)
7 February 1996Accounts for a small company made up to 30 March 1995 (9 pages)
30 January 1996Return made up to 25/12/95; full list of members (9 pages)
30 January 1996Return made up to 25/12/95; full list of members (9 pages)
18 April 1995Return made up to 25/12/94; full list of members (18 pages)
18 April 1995Return made up to 25/12/94; full list of members (18 pages)
11 June 1958Incorporation (12 pages)
11 June 1958Incorporation (12 pages)