L'AMOUR MONTAGUE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

L'AMOUR MONTAGUE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05913568

Incorporation date

22/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

198 North House High Street, Tonbridge, Kent TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon20/04/2026
Change of details for Mr Peter Alfred Culpin as a person with significant control on 2026-04-20
dot icon20/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/07/2025
Compulsory strike-off action has been discontinued
dot icon09/07/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-16 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Registered office address changed from 66 Prescot St London E1 8NN United Kingdom to 198 North House High Street Tonbridge Kent TN9 1BE on 2023-12-01
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2022
Director's details changed for Mr Stuart Mcfarlane on 2022-03-14
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon15/04/2021
Notification of Peter Alfred Culpin as a person with significant control on 2021-03-01
dot icon15/04/2021
Change of details for Mr Stuart Mcfarlane as a person with significant control on 2021-03-01
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Director's details changed for Mr Stuart Mcfarlane on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Peter Alfred Culpin on 2021-01-13
dot icon13/01/2021
Secretary's details changed for Mr Peter Alfred Culpin on 2021-01-13
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon10/03/2020
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon01/10/2019
Confirmation statement made on 2019-08-22 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Registered office address changed from 26 Chepstow Corner London W2 4XE England to 66 Prescot St London E1 8NN on 2018-12-13
dot icon13/12/2018
Appointment of Mr Peter Alfred Culpin as a director on 2018-12-10
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Registered office address changed from 66 Prescot Street London E1 8NN to 26 Chepstow Corner London W2 4XE on 2017-09-15
dot icon15/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon21/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon21/09/2016
Director's details changed for Stuart Mcfarlane on 2016-09-21
dot icon21/09/2016
Director's details changed for Stuart Mcfarlane on 2016-09-21
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon09/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon07/11/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2013-08-31
dot icon29/07/2014
Previous accounting period shortened from 2014-08-30 to 2014-03-31
dot icon08/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 2014-04-28
dot icon11/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon14/12/2012
Secretary's details changed for Peter Alfred Culpin on 2012-12-14
dot icon15/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon03/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon09/11/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/10/2010
Secretary's details changed for Peter Alfred Culpin on 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon24/09/2010
Director's details changed for Stuart Mcfarlane on 2010-09-24
dot icon24/09/2010
Director's details changed for Stuart Mcfarlane on 2009-08-23
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/06/2010
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2010-06-25
dot icon21/09/2009
Return made up to 22/08/09; full list of members
dot icon21/09/2009
Director's change of particulars / stuart mcfarlane / 22/08/2009
dot icon01/09/2009
Accounts for a dormant company made up to 2008-08-31
dot icon10/09/2008
Return made up to 22/08/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from 178/180 church road, hove east sussex BN3 2DJ
dot icon11/08/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/09/2007
Return made up to 22/08/07; full list of members
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
New director appointed
dot icon22/08/2006
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
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
367.00
-
0.00
3.80K
-
2022
0
1.77K
-
0.00
2.41K
-
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
Mcfarlane, Stuart
Director
22/08/2006 - Present
9
SDG SECRETARIES LIMITED
Nominee Secretary
22/08/2006 - 22/08/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
22/08/2006 - 22/08/2006
4035
PP SECRETARIES LIMITED
Corporate Secretary
22/08/2006 - 27/07/2007
106
Culpin, Peter Alfred
Director
10/12/2018 - Present
10

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+
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 L'AMOUR MONTAGUE PROPERTIES LIMITED

L'AMOUR MONTAGUE PROPERTIES LIMITED is an(a) Active company incorporated on 22/08/2006 with the registered office located at 198 North House High Street, Tonbridge, Kent TN9 1BE. 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 L'AMOUR MONTAGUE PROPERTIES LIMITED?

toggle

L'AMOUR MONTAGUE PROPERTIES LIMITED is currently Active. It was registered on 22/08/2006 .

Where is L'AMOUR MONTAGUE PROPERTIES LIMITED located?

toggle

L'AMOUR MONTAGUE PROPERTIES LIMITED is registered at 198 North House High Street, Tonbridge, Kent TN9 1BE.

What does L'AMOUR MONTAGUE PROPERTIES LIMITED do?

toggle

L'AMOUR MONTAGUE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for L'AMOUR MONTAGUE PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Mr Peter Alfred Culpin as a person with significant control on 2026-04-20.