Company NameMontana Management (UK) Limited
Company StatusActive
Company Number07660970
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tahir Mukhtar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(2 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shillingford Street
London
N1 2DP
Director NameMr Tallat Mukhtar
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(2 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shillingford Street
London
N1 2DP
Director NameMr Zahid Mukhtar
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(2 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address4 Shillingford St
London
N1 2DP
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Tahir Mukhtar
33.33%
Ordinary
1 at £1Tallat Mukhtar
33.33%
Ordinary
1 at £1Zahid Mukhtar
33.33%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

9 August 2018Delivered on: 13 August 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage over the freehold property known as land on the northern side of cheam road, sutton as the same is registered at hm land registry with title no SGL317946 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
26 May 2015Delivered on: 28 May 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the day nursery at st georges grove, strathdon drive, london, SW17 0PZ as the same is demised in a lease of the date hereof and made between (1) thames valley charitable housing association and (2) montana management (UK) limited and any parts of it and including all rights attached or appurtenant to it and all buldings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
26 May 2015Delivered on: 28 May 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the day nursery at st georges grove, strathdon drive, london, SW17 0PZ as the same is demised in a lease of the date hereof and made between (1) thames valley charitable housing association and (2) montana management (UK) limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant plant and machinery from time to time situated on it.
Outstanding

Filing History

16 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
29 July 2023Micro company accounts made up to 30 June 2022 (4 pages)
27 June 2023Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 73 Cornhill London EC3V 3QQ on 27 June 2023 (1 page)
13 January 2023Confirmation statement made on 4 December 2022 with updates (4 pages)
7 June 2022Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 7 June 2022 (1 page)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
20 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 June 2021Previous accounting period extended from 28 June 2020 to 30 June 2020 (1 page)
29 January 2021Confirmation statement made on 4 December 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
19 December 2019Change of details for Mr Tallat Mukhtar as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
19 December 2019Change of details for Mr Tahir Mukhtar as a person with significant control on 19 December 2019 (2 pages)
24 July 2019Registered office address changed from Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 24 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
11 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
21 August 2018Registered office address changed from Third Floor, 120 Moorgate Moorgate London EC2M 6UR England to Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR on 21 August 2018 (1 page)
13 August 2018Registration of charge 076609700003, created on 9 August 2018 (15 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
1 April 2016Registered office address changed from 26 Seaton Close London SW15 3TJ to Third Floor, 120 Moorgate Moorgate London EC2M 6UR on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 26 Seaton Close London SW15 3TJ to Third Floor, 120 Moorgate Moorgate London EC2M 6UR on 1 April 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
26 August 2015Registered office address changed from 7 Seaton Close London SW15 3TJ to 26 Seaton Close London SW15 3TJ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 7 Seaton Close London SW15 3TJ to 26 Seaton Close London SW15 3TJ on 26 August 2015 (1 page)
28 May 2015Registration of charge 076609700001, created on 26 May 2015 (14 pages)
28 May 2015Registration of charge 076609700002, created on 26 May 2015 (18 pages)
28 May 2015Registration of charge 076609700001, created on 26 May 2015 (14 pages)
28 May 2015Registration of charge 076609700002, created on 26 May 2015 (18 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(5 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(5 pages)
30 June 2014Registered office address changed from 241 Mitcham Road London SW17 9JG on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 241 Mitcham Road London SW17 9JG on 30 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(5 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Appointment of Tallat Mukhtar as a director (3 pages)
21 July 2011Appointment of Zahid Mukhtar as a director (3 pages)
21 July 2011Appointment of Tahir Mukhtar as a director (3 pages)
21 July 2011Appointment of Tallat Mukhtar as a director (3 pages)
21 July 2011Appointment of Zahid Mukhtar as a director (3 pages)
21 July 2011Appointment of Tahir Mukhtar as a director (3 pages)
8 June 2011Termination of appointment of Laurence Adams as a director (1 page)
8 June 2011Termination of appointment of Laurence Adams as a director (1 page)
7 June 2011Incorporation (45 pages)
7 June 2011Incorporation (45 pages)