Company NameMontague Park (Shinfield) No. 8 Management Limited
DirectorEileen Guihen
Company StatusActive
Company Number05213189
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2004(19 years, 8 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 NameEileen Guihen
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(17 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Edward Hamer Creber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Director NameJonathon Clive Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleSales And Marketing Executive
Correspondence Address1 The Ridge
Fetchem
Leatherhead
Surrey
KT22 9DD
Director NameRobert Llewellyn Hudson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleBuild Director
Correspondence Address60 Deacon Close
Wokingham
Berkshire
RG40 1WF
Director NameMr Graeme Milne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleManaging Director
Correspondence AddressHillgrove Cottage
Alleyns Lane
Cookham
Berkshire
SL6 9AD
Director NameHelen Devy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 07 October 2005)
RoleSales & Marketing Director
Correspondence AddressYew Cottages
59 St Mary's Road
Weybridge
Surrey
KT13 9PX
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(9 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 November 2005)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2008)
RoleChartered Surveyor
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NamePaul Roy Osborne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 07 October 2005)
RoleHead Of Customer Service
Correspondence AddressThe Stone Barn
Nettlestead Court Place
Nettlestead Maidstone
Kent
ME18 5HA
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2008)
RoleSales Manager
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 19 December 2008)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address12 Melick Close
Marchwood
Southampton
Hampshire
SO40 4YJ
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMr Gordon Alan Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(4 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 October 2009)
RoleTechnical Executive
Country of ResidenceEngland
Correspondence Address9 Borrowdale Close
Egham
Surrey
TW20 8JE
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NamePhilippa Aklexandra Bugby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Way
West Chiltington
W Sussex
RH20 2RX
Director NameMr Antony Blackburn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
Northwood
Middlesex
HA6 1AR
Director NameBen Olaf Fjaerem
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2012)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest Nicholson South Crest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Christine Louise Tiernan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 April 2022)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2015)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
15 August 2023Compulsory strike-off action has been discontinued (1 page)
14 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
11 August 2023Registered office address changed from Crest House Pycroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 11 August 2023 (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
9 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 April 2022Appointment of Director Eileen Guihen as a director on 15 April 2022 (2 pages)
28 April 2022Termination of appointment of Christine Louise Tiernan as a director on 27 April 2022 (1 page)
27 April 2022Termination of appointment of James Alexander Harrison as a director on 26 April 2022 (1 page)
18 October 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 December 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
20 September 2019Confirmation statement made on 27 August 2019 with no updates (2 pages)
10 June 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
15 October 2018Confirmation statement made on 24 August 2018 with no updates (12 pages)
21 February 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
13 September 2017Confirmation statement made on 24 August 2017 with updates (60 pages)
13 September 2017Confirmation statement made on 24 August 2017 with updates (60 pages)
25 January 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
5 October 2016Confirmation statement made on 24 August 2016 with updates (60 pages)
5 October 2016Confirmation statement made on 24 August 2016 with updates (60 pages)
30 November 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Crest House Pycroft Road Chertsey Surrey KT16 9GN on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Crest House Pycroft Road Chertsey Surrey KT16 9GN on 30 November 2015 (2 pages)
6 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 31 August 2015 (1 page)
6 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 31 August 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
29 September 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
28 September 2015Secretary's details changed for Jordan Company Secretaries Limited on 28 September 2015 (1 page)
28 September 2015Annual return made up to 24 August 2015 no member list (4 pages)
28 September 2015Secretary's details changed for Jordan Company Secretaries Limited on 28 September 2015 (1 page)
28 September 2015Annual return made up to 24 August 2015 no member list (4 pages)
29 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 24 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 24 August 2014 no member list (4 pages)
10 April 2014Annual return made up to 24 August 2013 no member list (4 pages)
10 April 2014Annual return made up to 24 August 2013 no member list (4 pages)
10 April 2014Director's details changed for Mr James Alexander Harrison on 17 August 2013 (2 pages)
10 April 2014Director's details changed for Mr James Alexander Harrison on 17 August 2013 (2 pages)
9 April 2014Appointment of Mr James Alexander Harrison as a director (2 pages)
9 April 2014Appointment of Mr James Alexander Harrison as a director (2 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Termination of appointment of Mark Jones as a director (1 page)
27 August 2013Termination of appointment of Mark Jones as a director (1 page)
8 April 2013Appointment of Mrs Christine Louise Tiernan as a director (2 pages)
8 April 2013Termination of appointment of Ben Fjaerem as a director (1 page)
8 April 2013Termination of appointment of Ben Fjaerem as a director (1 page)
8 April 2013Appointment of Mrs Christine Louise Tiernan as a director (2 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 24 August 2012 no member list (4 pages)
24 August 2012Annual return made up to 24 August 2012 no member list (4 pages)
7 August 2012Termination of appointment of David Huggett as a director (1 page)
7 August 2012Termination of appointment of David Huggett as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 24 August 2011 no member list (5 pages)
24 August 2011Annual return made up to 24 August 2011 no member list (5 pages)
8 April 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
8 April 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
20 January 2011Termination of appointment of Gregory Ketteridge as a director (1 page)
20 January 2011Appointment of Mr David Andrew Huggett as a director (2 pages)
20 January 2011Termination of appointment of Gregory Ketteridge as a director (1 page)
20 January 2011Appointment of Mr David Andrew Huggett as a director (2 pages)
20 January 2011Termination of appointment of Antony Blackburn as a director (1 page)
20 January 2011Appointment of Ben Olaf Fjaerem as a director (2 pages)
20 January 2011Termination of appointment of Antony Blackburn as a director (1 page)
20 January 2011Appointment of Ben Olaf Fjaerem as a director (2 pages)
26 August 2010Annual return made up to 24 August 2010 no member list (5 pages)
26 August 2010Annual return made up to 24 August 2010 no member list (5 pages)
18 March 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
17 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
17 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
24 August 2009Annual return made up to 24/08/09 (3 pages)
24 August 2009Annual return made up to 24/08/09 (3 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
6 May 2009Appointment terminated director philippa bugby (1 page)
6 May 2009Appointment terminated director philippa bugby (1 page)
9 January 2009Director appointed gordon alan andrews (3 pages)
9 January 2009Appointment terminated director james harrison (1 page)
9 January 2009Director appointed antony blackburn (2 pages)
9 January 2009Director appointed philippa alexandra bugby (2 pages)
9 January 2009Director appointed gregory charles ketteridge (3 pages)
9 January 2009Appointment terminated director neil towlson (1 page)
9 January 2009Appointment terminated director julian larkin (1 page)
9 January 2009Appointment terminated director neil towlson (1 page)
9 January 2009Appointment terminated director david huggett (1 page)
9 January 2009Director appointed mark roger jones (3 pages)
9 January 2009Appointment terminated director james harrison (1 page)
9 January 2009Director appointed philippa alexandra bugby (2 pages)
9 January 2009Director appointed gordon alan andrews (3 pages)
9 January 2009Director appointed gregory charles ketteridge (3 pages)
9 January 2009Director appointed antony blackburn (2 pages)
9 January 2009Appointment terminated director julian larkin (1 page)
9 January 2009Director appointed mark roger jones (3 pages)
9 January 2009Appointment terminated director david huggett (1 page)
16 December 2008Appointment terminated director mark vanson (1 page)
16 December 2008Appointment terminated director mark vanson (1 page)
29 September 2008Annual return made up to 24/08/08 (3 pages)
29 September 2008Annual return made up to 24/08/08 (3 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
6 November 2007Annual return made up to 24/08/07 (2 pages)
6 November 2007Annual return made up to 24/08/07 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Location of register of members (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page)
29 August 2006Annual return made up to 24/08/06 (2 pages)
29 August 2006Annual return made up to 24/08/06 (2 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
15 September 2005Annual return made up to 24/08/05 (2 pages)
15 September 2005Annual return made up to 24/08/05 (2 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
27 June 2005New director appointed (4 pages)
27 June 2005New director appointed (4 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (4 pages)
24 June 2005New director appointed (4 pages)
24 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
10 March 2005Location of register of members (1 page)
10 March 2005Location of register of members (1 page)
24 August 2004Incorporation (25 pages)
24 August 2004Incorporation (25 pages)