Company NameMontgomery Court Freehold Limited
DirectorsTrudy Anne Goodkind and Eitan Leibovitch
Company StatusActive
Company Number10665575
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month 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 NameMrs Trudy Anne Goodkind
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(2 years after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Eitan Leibovitch
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameKMP Solutions Ltd (Corporation)
StatusCurrent
Appointed19 October 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Dhirajlal Lakhamshi Haria
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Montgomery Court
66 Mountfield Road
London
N3 3NP
Director NameMr Gideon Elliot Aminoff
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Montgomery Court
66 Mountfield Road, Finchley
London
N3 3NP
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed13 March 2017(same day as company formation)
Correspondence AddressHarben House 13a Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameUrban Owners (Corporation)
StatusResigned
Appointed06 March 2018(11 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 05 February 2019)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed05 February 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2020)
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

11 November 2020Appointment of Kmp Solutions Ltd as a secretary on 19 October 2020 (2 pages)
11 November 2020Registered office address changed from Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP United Kingdom to 36-38 Waterloo Road London NW2 7UH on 11 November 2020 (1 page)
19 October 2020Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 19 October 2020 (1 page)
10 June 2020Termination of appointment of Dhirajlal Lakhamshi Haria as a director on 30 April 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
16 January 2020Appointment of Mr Eitan Leibovitch as a director on 22 December 2019 (2 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Appointment of Mrs Trudy Anne Goodkind as a director on 28 March 2019 (2 pages)
12 March 2019Registered office address changed from Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP England to Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP on 12 March 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
5 March 2019Registered office address changed from Sheffield Office C/O Urban Owners 84 Queen Street Sheffield S1 2DW England to Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Urban Owners as a secretary on 5 February 2019 (1 page)
5 March 2019Appointment of Warwick Estates Property Management Limited as a secretary on 5 February 2019 (2 pages)
4 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 April 2018Termination of appointment of Stardata Business Services Limited as a secretary on 24 April 2018 (1 page)
3 April 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
29 March 2018Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to Sheffield Office C/O Urban Owners 84 Queen Street Sheffield S1 2DW on 29 March 2018 (1 page)
29 March 2018Appointment of Urban Owners as a secretary on 6 March 2018 (2 pages)
7 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 12
(3 pages)
7 February 2018Cessation of Dhirajlal Lakhamshi Haria as a person with significant control on 24 January 2018 (1 page)
7 February 2018Notification of a person with significant control statement (2 pages)
7 February 2018Cessation of Gideon Elliot Aminoff as a person with significant control on 24 January 2018 (1 page)
25 January 2018Change of details for Mr Gideon Elliot Aminoff as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Gideon Elliott Aminoff on 24 January 2018 (2 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 2
(23 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 2
(23 pages)