1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04538742

Incorporation date

18/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt CO7 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon10/11/2025
Director's details changed for Mr Stuart Lamb on 2025-11-03
dot icon21/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon09/11/2020
Appointment of Mr Stuart Lamb as a director on 2020-10-17
dot icon09/11/2020
Micro company accounts made up to 2020-06-30
dot icon29/07/2020
Appointment of Ms Tabetha Taylor Snape as a director on 2020-07-29
dot icon29/07/2020
Termination of appointment of Hyun-Min Oh as a director on 2020-07-29
dot icon24/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon24/07/2020
Termination of appointment of Russell Henry Butcher as a director on 2020-07-03
dot icon19/07/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon24/07/2018
Appointment of Ms Lyn Susan Phillips as a director on 2015-12-01
dot icon23/07/2018
Termination of appointment of a Roden Ltd as a secretary on 2017-08-01
dot icon08/08/2017
Secretary's details changed for Dunwell Property Management Company Limited on 2017-08-02
dot icon07/08/2017
Registered office address changed from 1 Montague Road Felixstowe Suffolk IP11 7HF United Kingdom to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 2017-08-07
dot icon07/08/2017
Termination of appointment of Block Management Uk Limited as a secretary on 2017-08-01
dot icon07/08/2017
Appointment of Dunwell Property Management Company Limited as a secretary on 2017-08-01
dot icon07/08/2017
Termination of appointment of Block Managemant Uk Limited as a secretary on 2017-08-01
dot icon31/07/2017
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to 1 Montague Road Felixstowe Suffolk IP11 7HF on 2017-07-31
dot icon31/07/2017
Appointment of Block Managemant Uk Limited as a secretary on 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon07/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon09/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon04/08/2016
Appointment of Block Management Uk Limited as a secretary on 2016-08-04
dot icon04/08/2016
Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2016-08-04
dot icon04/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon13/04/2016
Termination of appointment of Christopher John Quentin Hornsby as a director on 2016-04-13
dot icon19/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon18/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Henry Louis Butcher as a director on 2015-06-12
dot icon14/05/2015
Appointment of Russell Henry Butcher as a director on 2015-04-01
dot icon24/02/2015
Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 2015-02-24
dot icon13/11/2014
Secretary's details changed for A Roden Ltd on 2014-10-24
dot icon03/11/2014
Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 2014-11-03
dot icon03/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon02/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon29/12/2010
Appointment of Hyun-Min Oh as a director
dot icon29/12/2010
Appointment of Christopher John Quentin Hornsby as a director
dot icon01/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon21/09/2010
Termination of appointment of John Heathcock as a director
dot icon06/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/08/2009
Return made up to 25/07/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2008
Return made up to 25/07/08; change of members
dot icon29/07/2008
Director appointed henry louis butcher
dot icon06/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon08/08/2007
Return made up to 31/07/07; change of members
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon08/12/2006
Miscellaneous
dot icon20/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon09/08/2006
Return made up to 31/07/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon24/08/2005
Return made up to 13/08/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 31/08/04; full list of members
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon11/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon04/10/2003
Return made up to 18/09/03; full list of members
dot icon04/10/2003
New secretary appointed
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
Registered office changed on 04/10/03 from: the garden flat 1 montague road felixstowe suffolk IP11 7HF
dot icon28/10/2002
Ad 18/09/02--------- £ si 2@1=2 £ ic 1/3
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Secretary resigned
dot icon18/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.85K
-
0.00
-
-
2022
0
3.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snape, Tabetha Taylor
Director
29/07/2020 - Present
-
Lamb, Stuart
Director
17/10/2020 - Present
-
Phillips, Lyn Susan
Director
01/12/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED

1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt CO7 6QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED?

toggle

1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED is currently Active. It was registered on 18/09/2002 .

Where is 1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED located?

toggle

1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED is registered at Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt CO7 6QT.

What does 1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED do?

toggle

1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 MONTAGUE ROAD FELIXSTOWE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mr Stuart Lamb on 2025-11-03.