Company NameMontacute Mews Management Limited
Company StatusActive
Company Number05798846
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2006(17 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 NameMr Philip Michael Ward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Joseph Wesley Robinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Julie Grace Stanyer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(13 years, 12 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(13 years, 12 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameAnthony Dennis Lynn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleAssociate Sales And Marketing
Correspondence Address10 The Galleries
Palmeira Avenue
Hove
East Sussex
BN3 3FH
Director NameDanny White
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fairways
10 The Gables Osborne Road
Crowborough
East Sussex
TN6 2HN
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Director NameRoseanne Frances Bullen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2008)
RoleSales Director
Correspondence AddressThe Willow
Beehive Chase Hook End
Brentwood
Essex
CM15 0PG
Director NameMr Richard John Elliott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 April 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Cromwell Road
Tunbridge Wells
Kent
TN2 4UD
Director NameMrs Diane Elizabeth Clark
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address18 Henson Close
Orpington
Kent
BR6 8PN
Director NameJonathan Edward Gray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2014)
RoleDirector Of Medical Services
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Director NameMrs Diane Jeanne Soames
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Montacute Mews
Tunbridge Wells
Kent
TN2 5NH
Director NameGillian Margaret Butler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Director NameGillian Christina Rushmore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£23
Current Liabilities£11,943

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

12 June 2023Termination of appointment of Julie Grace Stanyer as a director on 12 June 2023 (1 page)
5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (1 page)
7 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 December 2019 (1 page)
28 April 2020Confirmation statement made on 27 April 2020 with updates (3 pages)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
28 April 2020Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
2 October 2019Termination of appointment of Gillian Margaret Butler as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Gillian Christina Rushmore as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Diane Jeanne Soames as a director on 2 October 2019 (1 page)
2 September 2019Micro company accounts made up to 31 December 2018 (1 page)
22 August 2019Appointment of Mrs. Julie Grace Stanyer as a director on 21 August 2019 (2 pages)
20 August 2019Appointment of Mr Joseph Wesley Robinson as a director on 20 August 2019 (2 pages)
22 July 2019Appointment of Mr. Philip Michael Ward as a director on 19 July 2019 (2 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
13 June 2016Annual return made up to 27 April 2016 no member list (5 pages)
13 June 2016Annual return made up to 27 April 2016 no member list (5 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 27 April 2015 no member list (5 pages)
5 May 2015Annual return made up to 27 April 2015 no member list (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
29 May 2014Annual return made up to 27 April 2014 no member list (5 pages)
29 May 2014Annual return made up to 27 April 2014 no member list (5 pages)
2 May 2014Appointment of Gillian Christina Rushmore as a director (3 pages)
2 May 2014Appointment of Gillian Christina Rushmore as a director (3 pages)
17 April 2014Appointment of Gillian Margaret Butler as a director (3 pages)
17 April 2014Appointment of Gillian Margaret Butler as a director (3 pages)
9 January 2014Termination of appointment of Jonathan Gray as a director (1 page)
9 January 2014Termination of appointment of Jonathan Gray as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
10 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
10 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
11 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
11 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
9 August 2011Appointment of Mrs Diane Jeanne Soames as a director (3 pages)
9 August 2011Appointment of Mrs Diane Jeanne Soames as a director (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
5 May 2011Termination of appointment of Richard Elliott as a director (2 pages)
5 May 2011Termination of appointment of Richard Elliott as a director (2 pages)
4 May 2011Annual return made up to 27 April 2011 no member list (4 pages)
4 May 2011Annual return made up to 27 April 2011 no member list (4 pages)
16 September 2010Appointment of Jonathan Edward Gray as a director (3 pages)
16 September 2010Appointment of Jonathan Edward Gray as a director (3 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 May 2010Annual return made up to 27 April 2010 no member list (2 pages)
11 May 2010Annual return made up to 27 April 2010 no member list (2 pages)
24 August 2009Appointment terminated director diane clark (1 page)
24 August 2009Appointment terminated director diane clark (1 page)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
13 May 2009Annual return made up to 27/04/09 (2 pages)
13 May 2009Annual return made up to 27/04/09 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
6 August 2008Appointment terminated director roseanne bullen (1 page)
6 August 2008Director appointed diane elizabeth clark (3 pages)
6 August 2008Director appointed diane elizabeth clark (3 pages)
6 August 2008Appointment terminated director roseanne bullen (1 page)
28 May 2008Appointment terminated director danny white (1 page)
28 May 2008Annual return made up to 27/04/08 (2 pages)
28 May 2008Appointment terminated director danny white (1 page)
28 May 2008Annual return made up to 27/04/08 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Annual return made up to 27/04/07 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Annual return made up to 27/04/07 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 19 high street great bookham surrey KT23 6AA (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 19 high street great bookham surrey KT23 6AA (1 page)
10 May 2007Director resigned (1 page)
22 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
22 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
27 April 2006Incorporation (22 pages)
27 April 2006Incorporation (22 pages)