35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03078763

Incorporation date

12/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Tey House, Market Hill, Royston, Herts SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1995)
dot icon30/03/2026
Appointment of Mr Michael Bertram Cullen as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Ronald Bertram Cullen as a director on 2026-03-30
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/08/2025
Appointment of Mrs Brigitte Silvia Frutig as a director on 2025-08-20
dot icon14/07/2025
Termination of appointment of Frederic Philippe Cornelius Jeanmaire as a director on 2025-07-14
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon11/07/2025
Termination of appointment of Warmans Property Management Ltd as a secretary on 2025-07-11
dot icon11/07/2025
Appointment of Warmans 1859 Limited as a secretary on 2025-07-11
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Director's details changed for Mr Frederic Philippe Cornelius Jeanmaire on 2023-04-27
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon26/03/2021
Registered office address changed from Unit 12 st. Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2021-03-26
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Appointment of Mr Youssef Sebban as a director on 2021-02-26
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Notification of a person with significant control statement
dot icon27/05/2020
Cessation of Celio Joao Lucchese as a person with significant control on 2020-05-19
dot icon27/05/2020
Appointment of Warmans Asset Management as a secretary on 2020-05-19
dot icon27/05/2020
Termination of appointment of Frederic Philippe Cornelius Jeanmaire as a secretary on 2020-05-19
dot icon27/05/2020
Registered office address changed from Flat 4, 37 Upper Montagu Street Upper Montagu Street London W1H 1SD England to Unit 12 st. Georges Tower Hatley St. George Sandy SG19 3SH on 2020-05-27
dot icon17/04/2020
Termination of appointment of Angela Louise Kingsley Smith as a director on 2020-04-14
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon01/07/2018
Micro company accounts made up to 2017-12-31
dot icon02/06/2018
Director's details changed for Mr John Le Poidevin on 2018-06-01
dot icon01/06/2018
Director's details changed for Vanessa Elizabeth Barnes on 2018-06-01
dot icon08/08/2017
Appointment of Mr Antoine Jack Cigrang as a director on 2017-07-28
dot icon31/07/2017
Termination of appointment of William Benedict Mould as a director on 2017-07-28
dot icon31/07/2017
Registered office address changed from C/O W B Mould Flat 7 37 Upper Montagu Street London England W1H 1RQ to Flat 4, 37 Upper Montagu Street Upper Montagu Street London W1H 1SD on 2017-07-31
dot icon31/07/2017
Appointment of Mr Frederic Philippe Cornelius Jeanmaire as a secretary on 2017-07-28
dot icon31/07/2017
Termination of appointment of William Benedict Mould as a secretary on 2017-07-28
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon10/05/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr John Le Poidevin on 2012-12-23
dot icon11/06/2013
Appointment of Mr Frederic Philippe Cornelius Jeanmaire as a director
dot icon07/06/2013
Termination of appointment of Sara Chiotis as a director
dot icon23/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/07/2010
Director's details changed for John Le Poidevin on 2010-06-18
dot icon19/07/2010
Director's details changed for William Benedict Mould on 2010-06-18
dot icon19/07/2010
Director's details changed for Sara Chiotis on 2010-06-18
dot icon19/07/2010
Director's details changed for Ronald Bertram Cullen on 2010-06-18
dot icon19/07/2010
Director's details changed for Vanessa Elizabeth Barnes on 2010-06-18
dot icon06/07/2010
Appointment of Mr William Benedict Mould as a secretary
dot icon06/07/2010
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on 2010-07-06
dot icon06/07/2010
Appointment of Mr John Le Poidevin as a director
dot icon05/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of Kathryn Bingham as a director
dot icon05/07/2010
Termination of appointment of Kathryn Bingham as a secretary
dot icon29/07/2009
Return made up to 12/07/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2008
Return made up to 12/07/08; no change of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2007
Return made up to 12/07/07; no change of members
dot icon05/06/2007
New director appointed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 12/07/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2005
Registered office changed on 20/09/05 from: 89 clarence gate gardens glentworth street london NW1 6QP
dot icon07/09/2005
Return made up to 12/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/04/2005
Director's particulars changed
dot icon07/09/2004
New director appointed
dot icon10/08/2004
Return made up to 12/07/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/08/2003
Return made up to 12/07/03; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 12/07/02; full list of members
dot icon26/07/2001
Return made up to 12/07/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/01/2001
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
Return made up to 12/07/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/09/1999
Return made up to 12/07/99; change of members
dot icon17/12/1998
New director appointed
dot icon23/11/1998
New secretary appointed
dot icon14/10/1998
Secretary resigned;director resigned
dot icon18/08/1998
Return made up to 12/07/98; change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon18/02/1998
New director appointed
dot icon07/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/09/1997
Return made up to 12/07/97; full list of members
dot icon16/09/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New secretary appointed;new director appointed
dot icon28/02/1997
Registered office changed on 28/02/97 from: 7 upper montagu street london W1H 1RR
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon08/09/1996
Return made up to 12/07/96; full list of members
dot icon06/03/1996
Accounting reference date notified as 31/12
dot icon22/08/1995
Secretary resigned
dot icon22/08/1995
Director resigned
dot icon22/08/1995
Registered office changed on 22/08/95 from: 16 st john street london EC1M 4AY
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New secretary appointed;new director appointed
dot icon12/07/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.74K
-
0.00
-
-
2022
0
11.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golinsky, Mark
Director
11/07/1995 - 02/12/1996
5
Tailor, Hitesh
Director
11/07/1995 - 09/02/1997
8
WARMANS PROPERTY MANAGEMENT LTD
Corporate Secretary
19/05/2020 - 11/07/2025
6
Tester, William Andrew Joseph
Nominee Director
11/07/1995 - 11/07/1995
5139
Thomas, Howard
Nominee Secretary
11/07/1995 - 11/07/1995
3157

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 35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED

35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/07/1995 with the registered office located at Tey House, Market Hill, Royston, Herts SG8 9JN. There are currently 8 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 35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED?

toggle

35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/07/1995 .

Where is 35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED located?

toggle

35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED is registered at Tey House, Market Hill, Royston, Herts SG8 9JN.

What does 35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED do?

toggle

35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Michael Bertram Cullen as a director on 2026-03-30.