42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03117954

Incorporation date

25/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

42 Montague Road, Richmond, Surrey TW10 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1995)
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Appointment of Ms Harriet Laura Beale as a director on 2022-08-24
dot icon23/08/2022
Appointment of Ms Alexandra Helen Elizabeth Woods as a director on 2022-08-23
dot icon23/08/2022
Director's details changed for Mr Lucian Christopher John Firth on 2022-08-23
dot icon23/08/2022
Termination of appointment of Martin James Curtis as a director on 2022-08-23
dot icon23/08/2022
Termination of appointment of Natalie Dormer as a director on 2022-08-23
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Director's details changed for Mr Lucian Christopher John Firth on 2021-07-26
dot icon27/07/2021
Director's details changed for Mr Martin James Curtis on 2021-07-26
dot icon28/02/2021
Micro company accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon09/03/2020
Appointment of Ms Natalie Dormer as a director on 2020-03-06
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/11/2015
Termination of appointment of Lucian Firth as a secretary on 2015-11-13
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Narena Sylvia Kohli as a director on 2015-10-23
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Secretary's details changed for Mr Lucian Firth Firth on 2013-11-12
dot icon13/11/2013
Appointment of Mr Lucian Firth Firth as a secretary
dot icon13/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Lucian Firth as a director
dot icon13/11/2013
Termination of appointment of Peter Zalzala-Williams as a director
dot icon09/05/2013
Termination of appointment of Peter Zalzala-Williams as a secretary
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon10/11/2009
Director's details changed for Peter Char;Es Zalzala-Williams on 2009-10-10
dot icon10/11/2009
Director's details changed for Narena Sylvia Kohli on 2009-10-10
dot icon10/11/2009
Director's details changed for Martin James Curtis on 2009-10-10
dot icon10/11/2009
Director's details changed for Christopher Barton on 2009-11-10
dot icon22/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 25/10/08; full list of members
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Secretary appointed mr peter charles zalzala-williams
dot icon19/01/2009
Location of register of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from 42A montague road richmond surrey TW10 6QJ
dot icon28/10/2008
Appointment terminated secretary morgan jackson
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
New director appointed
dot icon08/11/2007
Return made up to 25/10/07; full list of members
dot icon07/11/2007
Secretary's particulars changed
dot icon30/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
Return made up to 25/10/06; full list of members
dot icon15/02/2007
Secretary resigned
dot icon06/02/2007
New director appointed
dot icon25/01/2007
New secretary appointed
dot icon15/01/2007
Registered office changed on 15/01/07 from: christmas cottage 52 high street odiham hampshire RG29 1LN
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned;director resigned
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 25/10/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2005
Registered office changed on 18/10/05 from: dan y lan greenhill way crickhowell powys NP8 1AF
dot icon01/11/2004
Return made up to 25/10/04; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 25/10/03; full list of members
dot icon06/10/2003
Registered office changed on 06/10/03 from: 42A montague road richmond surrey TW10 6QJ
dot icon07/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 25/10/02; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/10/2001
Return made up to 25/10/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon31/10/2000
Return made up to 25/10/00; full list of members
dot icon30/10/2000
New director appointed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon10/08/2000
Return made up to 25/10/99; full list of members
dot icon06/06/2000
Compulsory strike-off action has been discontinued
dot icon06/06/2000
Full accounts made up to 1998-12-31
dot icon18/04/2000
First Gazette notice for compulsory strike-off
dot icon08/03/1999
Return made up to 25/10/98; no change of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon30/01/1998
Director resigned
dot icon30/12/1997
Return made up to 25/10/97; no change of members
dot icon17/11/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
New secretary appointed
dot icon15/11/1996
Return made up to 25/10/96; full list of members
dot icon30/07/1996
Director resigned
dot icon30/07/1996
New director appointed
dot icon10/11/1995
Ad 25/10/95--------- £ si 2@1=2 £ ic 2/4
dot icon10/11/1995
Accounting reference date notified as 31/12
dot icon31/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1995
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
15/09/2026
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
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Lucian Christopher John
Director
12/11/2013 - Present
-
Barton, Christopher
Director
08/03/2001 - Present
10
Woods, Alexandra Helen Elizabeth
Director
23/08/2022 - Present
-
Beale, Harriet Laura
Director
24/08/2022 - 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 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED

42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/10/1995 with the registered office located at 42 Montague Road, Richmond, Surrey TW10 6QJ. 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 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED?

toggle

42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/10/1995 .

Where is 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED is registered at 42 Montague Road, Richmond, Surrey TW10 6QJ.

What does 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/09/2025: Micro company accounts made up to 2024-12-31.