4 MONTACUTE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 MONTACUTE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07622292

Incorporation date

05/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2011)
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon13/10/2025
Termination of appointment of Julia Isabelle Craig as a director on 2025-10-13
dot icon13/10/2025
Appointment of Mr David Michael Grant Craig as a director on 2025-10-13
dot icon18/07/2025
Appointment of Miss Caroline Samantha Mcaughtry as a director on 2025-07-18
dot icon20/02/2025
Micro company accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-12-31
dot icon24/10/2023
Registered office address changed from Hunters Moon Islet Road Maidenhead SL6 8HT England to 42 New Road Ditton Aylesford ME20 6AD on 2023-10-24
dot icon24/10/2023
Appointment of Am Surveying & Block Management as a secretary on 2023-10-24
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon11/05/2023
Termination of appointment of Alexandre Boyes (Management) Ltd as a secretary on 2023-05-01
dot icon05/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-09-28
dot icon18/03/2021
Current accounting period extended from 2021-09-28 to 2021-12-31
dot icon02/03/2021
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to Hunters Moon Islet Road Maidenhead SL6 8HT on 2021-03-02
dot icon27/10/2020
Appointment of Ms Brigitte Sabine Duggal as a director on 2020-10-27
dot icon14/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon13/11/2019
Accounts for a dormant company made up to 2019-09-28
dot icon30/07/2019
Termination of appointment of Ryan Taylor as a director on 2019-07-30
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-09-28
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-09-28
dot icon15/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-09-28
dot icon08/06/2016
Accounts for a dormant company made up to 2015-09-28
dot icon06/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon23/02/2016
Previous accounting period shortened from 2016-05-31 to 2015-09-28
dot icon04/02/2016
Registered office address changed from 4B Montacute Gardens Tunbridge Wells TN4 8HG to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2016-02-04
dot icon04/02/2016
Appointment of Alexandre Boyes Management Ltd as a secretary on 2015-12-01
dot icon04/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Judith Anne Sheward as a director on 2014-08-16
dot icon01/06/2015
Appointment of Mr Ryan Taylor as a director on 2015-06-01
dot icon24/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon04/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon20/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mrs Julia Isabelle Craig on 2012-07-20
dot icon05/05/2011
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
31/12/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES (MANAGEMENT) LTD
Corporate Secretary
01/12/2015 - 01/05/2023
1
Duggal, Brigitte Sabine
Director
27/10/2020 - Present
7
Craig, David Michael Grant
Director
13/10/2025 - Present
-
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
24/10/2023 - Present
151
Mcaughtry, Caroline Samantha
Director
18/07/2025 - Present
3

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 4 MONTACUTE GARDENS MANAGEMENT LIMITED

4 MONTACUTE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 05/05/2011 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 4 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 4 MONTACUTE GARDENS MANAGEMENT LIMITED?

toggle

4 MONTACUTE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 05/05/2011 .

Where is 4 MONTACUTE GARDENS MANAGEMENT LIMITED located?

toggle

4 MONTACUTE GARDENS MANAGEMENT LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does 4 MONTACUTE GARDENS MANAGEMENT LIMITED do?

toggle

4 MONTACUTE GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 MONTACUTE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-12-31.