16/17 MONTAGU SQUARE LIMITED

Register to unlock more data on OkredoRegister

16/17 MONTAGU SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02075222

Incorporation date

18/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market House, 21 Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon28/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon21/07/2025
Termination of appointment of Katrien Ann Marijke Gunst as a director on 2025-07-17
dot icon21/07/2025
Termination of appointment of Rayhan Robin Roy Davis as a director on 2025-07-17
dot icon21/07/2025
Appointment of Mr David Francis Gordon Elias as a director on 2025-07-17
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-24
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon17/07/2024
Termination of appointment of Elizabeth Mary Hicks as a director on 2024-06-06
dot icon17/07/2024
Appointment of Mr Ferasse Al-Chalabi as a director on 2024-06-06
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-24
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon07/07/2022
Confirmation statement made on 2022-06-10 with updates
dot icon20/06/2022
Termination of appointment of John Charles Hicks as a director on 2022-03-11
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-24
dot icon21/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon21/06/2021
Termination of appointment of John Charles Hicks as a secretary on 2021-06-12
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-24
dot icon29/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-24
dot icon17/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon17/07/2019
Second filing for the appointment of Simon John Granger as a director
dot icon18/09/2018
Second filing for the appointment of Simon John Granger as a director
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-24
dot icon10/09/2018
Second filing for the appointment of Caroline Marie Odile Granger as a director
dot icon12/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon18/06/2018
Director's details changed for Fereshta Al-Chalabi on 2018-06-10
dot icon30/05/2018
Appointment of John Charles Hicks as a secretary on 2018-05-21
dot icon16/04/2018
Termination of appointment of Fereshta Al-Chalabi as a secretary on 2018-04-06
dot icon06/04/2018
Notification of a person with significant control statement
dot icon06/04/2018
Withdrawal of a person with significant control statement on 2018-04-06
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-24
dot icon17/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon03/07/2017
Director's details changed for Katrien Ann Marijke Gunst on 2017-06-10
dot icon27/06/2017
Director's details changed for His Honour John Charles Hicks on 2017-06-10
dot icon27/06/2017
Director's details changed for Anthony Smith on 2017-06-10
dot icon27/06/2017
Director's details changed for Mrs Elizabeth Mary Hicks on 2017-06-10
dot icon27/06/2017
Notification of a person with significant control statement
dot icon13/06/2017
Director's details changed for Fereshta Al-Chalabi on 2017-06-10
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-24
dot icon28/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon28/06/2016
Termination of appointment of Decartist (Holdings) Limited as a director on 2015-10-12
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-24
dot icon20/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon09/07/2014
Register inspection address has been changed from Flat 3 17 Montagu Square London W1H2LE England
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-24
dot icon06/05/2014
Termination of appointment of Alexander Sedgwick as a director
dot icon07/02/2014
Appointment of Fereshta Al-Chalabi as a secretary
dot icon04/02/2014
Appointment of Fereshta Al-Chalabi as a director
dot icon20/01/2014
Appointment of Caroline Marie Odile Granger as a director
dot icon20/01/2014
Appointment of Mr Simon John Granger as a director
dot icon20/01/2014
Appointment of Yvonne Carol Robinson as a director
dot icon20/01/2014
Appointment of Dorothy Elizabeth Osborne as a director
dot icon25/11/2013
Termination of appointment of Laurent Cadji as a director
dot icon25/11/2013
Termination of appointment of Agnieska Grzyb as a secretary
dot icon07/10/2013
Termination of appointment of Mohamed Razak as a director
dot icon26/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon25/07/2013
Director's details changed for Decartist (Holdings) Limited on 2013-06-10
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-24
dot icon20/02/2013
Termination of appointment of Elizabeth Hicks as a secretary
dot icon15/01/2013
Appointment of Katrien Ann Marijke Gunst as a director
dot icon15/01/2013
Appointment of Rayhan Robin Roy Davis as a director
dot icon20/12/2012
Appointment of Miss Agnieska Grzyb as a secretary
dot icon03/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Marion Hatton as a director
dot icon03/07/2012
Termination of appointment of John Wilden as a director
dot icon23/05/2012
Total exemption full accounts made up to 2012-03-24
dot icon15/12/2011
Appointment of Mr. Laurent Elie Cadji as a director
dot icon10/10/2011
Termination of appointment of Alastair Sedgwick as a director
dot icon05/07/2011
Director's details changed for Alexander Paul Sedgwick on 2011-06-21
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon25/05/2011
Total exemption full accounts made up to 2011-03-24
dot icon09/02/2011
Termination of appointment of Martin Varley as a director
dot icon02/12/2010
Appointment of Mohamed Nazim Razak as a director
dot icon14/10/2010
Appointment of Martin Varley as a director
dot icon12/10/2010
Termination of appointment of James Golfar as a director
dot icon06/10/2010
Registered office address changed from , Westbrooke House, 76 High Street, Alton, Hampshire, GU34 1EN on 2010-10-06
dot icon29/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2010-03-24
dot icon25/05/2010
Termination of appointment of Margaret Hudson as a director
dot icon24/02/2010
Register inspection address has been changed
dot icon28/08/2009
Return made up to 10/06/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2009-03-24
dot icon05/08/2008
Return made up to 10/06/08; no change of members
dot icon29/05/2008
Total exemption full accounts made up to 2008-03-24
dot icon24/07/2007
Return made up to 10/06/07; full list of members
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon15/06/2007
Total exemption full accounts made up to 2007-03-24
dot icon23/05/2007
Director resigned
dot icon18/07/2006
Return made up to 10/06/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2006-03-24
dot icon18/08/2005
Director resigned
dot icon23/06/2005
Return made up to 10/06/05; full list of members
dot icon31/05/2005
Full accounts made up to 2005-03-24
dot icon15/07/2004
Return made up to 18/06/04; full list of members
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon10/06/2004
Full accounts made up to 2004-03-24
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon19/07/2003
Ad 18/06/03--------- £ si [email protected]
dot icon19/07/2003
Resolutions
dot icon19/07/2003
Nc inc already adjusted 18/06/03
dot icon26/06/2003
Return made up to 18/06/03; full list of members
dot icon09/06/2003
Full accounts made up to 2003-03-24
dot icon01/07/2002
Return made up to 27/06/02; full list of members
dot icon27/05/2002
Full accounts made up to 2002-03-24
dot icon26/07/2001
Return made up to 27/06/01; full list of members
dot icon25/05/2001
Full accounts made up to 2001-03-24
dot icon04/07/2000
Return made up to 27/06/00; full list of members
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Accounts for a small company made up to 2000-03-24
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Director resigned
dot icon16/11/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon27/07/1999
Return made up to 27/06/99; full list of members
dot icon01/06/1999
Full accounts made up to 1999-03-24
dot icon28/07/1998
Return made up to 27/06/98; no change of members
dot icon21/05/1998
Full accounts made up to 1998-03-24
dot icon30/07/1997
New director appointed
dot icon30/07/1997
Return made up to 27/06/97; full list of members
dot icon08/06/1997
Full accounts made up to 1997-03-24
dot icon15/07/1996
Return made up to 27/06/96; change of members
dot icon15/07/1996
Director resigned
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon06/06/1996
Full accounts made up to 1996-03-24
dot icon14/07/1995
Director's particulars changed
dot icon30/06/1995
Return made up to 27/06/95; no change of members
dot icon08/06/1995
Full accounts made up to 1995-03-24
dot icon05/07/1994
Full accounts made up to 1994-03-24
dot icon04/07/1994
Return made up to 27/06/94; full list of members
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon30/07/1993
Return made up to 21/06/93; full list of members
dot icon14/05/1993
Full accounts made up to 1993-03-24
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon09/10/1992
Full accounts made up to 1992-03-24
dot icon07/10/1992
Return made up to 27/06/92; change of members
dot icon09/01/1992
Full accounts made up to 1991-03-24
dot icon12/11/1991
Director resigned
dot icon30/10/1991
New director appointed
dot icon13/09/1991
Return made up to 27/06/91; change of members
dot icon09/07/1990
Accounts for a small company made up to 1990-03-24
dot icon09/07/1990
Return made up to 27/06/90; full list of members
dot icon09/06/1989
Return made up to 29/05/89; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1989-03-25
dot icon18/02/1989
New director appointed
dot icon21/10/1988
Return made up to 30/05/88; full list of members
dot icon08/07/1988
Accounts for a small company made up to 1988-03-25
dot icon26/04/1988
Accounting reference date shortened from 31/03 to 25/03
dot icon03/09/1987
Director resigned
dot icon03/09/1987
New director appointed
dot icon08/07/1987
New director appointed
dot icon26/06/1987
Registered office changed on 26/06/87 from: icc house, 110 whitchurch road, cardiff, CF4 3LY
dot icon26/06/1987
New secretary appointed
dot icon26/06/1987
New director appointed
dot icon26/06/1987
New director appointed
dot icon16/03/1987
Gazettable document
dot icon16/03/1987
Memorandum and Articles of Association
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.30 % *

* during past year

Cash in Bank

£83.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.62K
-
0.00
51.00
-
2022
0
36.45K
-
0.00
167.00
-
2023
0
37.27K
-
0.00
83.00
-
2023
0
37.27K
-
0.00
83.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.27K £Ascended2.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.00 £Descended-50.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadji, Laurent Elie
Director
18/10/2011 - 18/11/2013
273
Elias, David Francis Gordon
Director
17/07/2025 - Present
-
Davis, Rayhan Robin Roy
Director
11/06/2012 - 17/07/2025
57
Al-Chalabi, Ferasse
Director
06/06/2024 - Present
-
Razak, Mohamed Nazim
Director
11/11/2010 - 12/06/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16/17 MONTAGU SQUARE LIMITED

16/17 MONTAGU SQUARE LIMITED is an(a) Active company incorporated on 18/11/1986 with the registered office located at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16/17 MONTAGU SQUARE LIMITED?

toggle

16/17 MONTAGU SQUARE LIMITED is currently Active. It was registered on 18/11/1986 .

Where is 16/17 MONTAGU SQUARE LIMITED located?

toggle

16/17 MONTAGU SQUARE LIMITED is registered at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG.

What does 16/17 MONTAGU SQUARE LIMITED do?

toggle

16/17 MONTAGU SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16/17 MONTAGU SQUARE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-24.