Company NameFirst Montague Chase Management Company Limited
Company StatusActive
Company Number02956861
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1994(29 years, 7 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 NameSimon Graham Payne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(4 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address7 Staniland Drive
Weybridge
Surrey
KT13 0XN
Director NameMr John William Harvey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr James Edward William Neale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(29 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed17 August 2018(24 years after company formation)
Appointment Duration5 years, 7 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameRichard Miles Cordy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameMr Anthony David Morton Lomax
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleSales Director
Correspondence Address12 Moat Court
Woodfield Lane
Ashtead
Surrey
KT21 2BL
Director NameStephen Charles Putnam
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleOperation Director
Correspondence Address6 Vandyke Close
Redhill
Surrey
RH1 2DS
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameEric William Foulds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 1999)
RoleSurveying Director
Country of ResidenceEngland
Correspondence Address1a Downsview Road
Upper Norwood
London
SE19 3XD
Director NameBrendon Hugh O Neill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressFernbank 55 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameJohn Mason
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2001)
RoleRetired
Correspondence Address9 Staniland Drive
Weybridge
Surrey
KT13 0XN
Director NameSimon Kinghorn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(4 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 19 May 2017)
RoleSenior Analyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address17 Staniland Drive
Brooklands
Weybridge
Surrey
KT13 0XN
Secretary NameJohn Mason
NationalityBritish
StatusResigned
Appointed13 April 1999(4 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 August 1999)
RoleRetired
Correspondence Address9 Staniland Drive
Weybridge
Surrey
KT13 0XN
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed10 August 1999(5 years after company formation)
Appointment Duration19 years (resigned 17 August 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
9 June 2020Registered office address changed from 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
17 August 2018Appointment of Hes Estate Management Ltd as a secretary on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 17 August 2018 (1 page)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 June 2017Appointment of Mr John William Harvey as a director on 28 April 2017 (2 pages)
1 June 2017Appointment of Mr John William Harvey as a director on 28 April 2017 (2 pages)
20 May 2017Termination of appointment of Simon Kinghorn as a director on 19 May 2017 (1 page)
20 May 2017Termination of appointment of Simon Kinghorn as a director on 19 May 2017 (1 page)
13 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
13 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
13 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 September 2015Annual return made up to 9 August 2015 no member list (4 pages)
12 September 2015Annual return made up to 9 August 2015 no member list (4 pages)
12 September 2015Annual return made up to 9 August 2015 no member list (4 pages)
5 September 2014Annual return made up to 9 August 2014 no member list (4 pages)
5 September 2014Annual return made up to 9 August 2014 no member list (4 pages)
5 September 2014Annual return made up to 9 August 2014 no member list (4 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
3 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
3 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
3 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
27 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
27 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
27 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
13 April 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
13 April 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
8 September 2011Annual return made up to 9 August 2011 no member list (4 pages)
8 September 2011Annual return made up to 9 August 2011 no member list (4 pages)
8 September 2011Annual return made up to 9 August 2011 no member list (4 pages)
8 June 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
8 June 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
14 September 2010Annual return made up to 9 August 2010 no member list (4 pages)
14 September 2010Annual return made up to 9 August 2010 no member list (4 pages)
14 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 9 August 2010 no member list (4 pages)
14 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Simon Graham Payne on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Simon Kinghorn on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Simon Graham Payne on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Simon Graham Payne on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Simon Kinghorn on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Simon Kinghorn on 1 October 2009 (2 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
28 August 2009Annual return made up to 09/08/09 (2 pages)
28 August 2009Annual return made up to 09/08/09 (2 pages)
23 February 2009Accounts for a small company made up to 29 February 2008 (8 pages)
23 February 2009Accounts for a small company made up to 29 February 2008 (8 pages)
15 October 2008Annual return made up to 09/08/08 (4 pages)
15 October 2008Annual return made up to 09/08/08 (4 pages)
3 October 2007Accounts for a small company made up to 28 February 2007 (8 pages)
3 October 2007Accounts for a small company made up to 28 February 2007 (8 pages)
10 September 2007Annual return made up to 09/08/07 (4 pages)
10 September 2007Annual return made up to 09/08/07 (4 pages)
17 February 2007Accounts for a small company made up to 28 February 2006 (9 pages)
17 February 2007Accounts for a small company made up to 28 February 2006 (9 pages)
12 September 2006Annual return made up to 09/08/06 (4 pages)
12 September 2006Annual return made up to 09/08/06 (4 pages)
8 September 2005Annual return made up to 09/08/05 (4 pages)
8 September 2005Annual return made up to 09/08/05 (4 pages)
2 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
2 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
27 September 2004Accounts for a small company made up to 28 February 2004 (9 pages)
27 September 2004Accounts for a small company made up to 28 February 2004 (9 pages)
11 August 2004Annual return made up to 09/08/04 (4 pages)
11 August 2004Annual return made up to 09/08/04 (4 pages)
29 August 2003Annual return made up to 09/08/03 (4 pages)
29 August 2003Annual return made up to 09/08/03 (4 pages)
14 July 2003Accounts for a small company made up to 28 February 2003 (8 pages)
14 July 2003Accounts for a small company made up to 28 February 2003 (8 pages)
2 January 2003Full accounts made up to 28 February 2002 (8 pages)
2 January 2003Full accounts made up to 28 February 2002 (8 pages)
10 September 2002Annual return made up to 09/08/02 (4 pages)
10 September 2002Annual return made up to 09/08/02 (4 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
7 September 2001Annual return made up to 09/08/01 (3 pages)
7 September 2001Annual return made up to 09/08/01 (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
8 February 2001Accounts for a small company made up to 28 February 2000 (8 pages)
8 February 2001Accounts for a small company made up to 28 February 2000 (8 pages)
2 October 2000Annual return made up to 09/08/00 (4 pages)
2 October 2000Annual return made up to 09/08/00 (4 pages)
13 December 1999Full accounts made up to 28 February 1999 (8 pages)
13 December 1999Full accounts made up to 28 February 1999 (8 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: persimmon house fulford york YO19 4FE (1 page)
19 August 1999Annual return made up to 09/08/99 (4 pages)
19 August 1999Annual return made up to 09/08/99 (4 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: persimmon house fulford york YO19 4FE (1 page)
19 August 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
20 November 1998Full accounts made up to 28 February 1998 (8 pages)
20 November 1998Full accounts made up to 28 February 1998 (8 pages)
1 September 1998Annual return made up to 09/08/98 (8 pages)
1 September 1998Annual return made up to 09/08/98 (8 pages)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
29 August 1997Annual return made up to 09/08/97 (4 pages)
29 August 1997Annual return made up to 09/08/97 (4 pages)
30 July 1997New director appointed (3 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (3 pages)
30 July 1997Director resigned (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
11 December 1996Full accounts made up to 28 February 1996 (9 pages)
11 December 1996Full accounts made up to 28 February 1996 (9 pages)
15 September 1996Annual return made up to 09/08/96 (6 pages)
15 September 1996Annual return made up to 09/08/96 (6 pages)
1 August 1996Secretary resigned (3 pages)
1 August 1996New secretary appointed (1 page)
1 August 1996Secretary resigned (3 pages)
1 August 1996New secretary appointed (1 page)
31 July 1996Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF (1 page)
31 July 1996Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
15 September 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
15 September 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
29 August 1995Annual return made up to 09/08/95 (14 pages)
29 August 1995Annual return made up to 09/08/95 (14 pages)
9 August 1994Incorporation (33 pages)
9 August 1994Incorporation (33 pages)