MONTGOMERY FAITH LIMITED

Register to unlock more data on OkredoRegister

MONTGOMERY FAITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890107

Incorporation date

28/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Radnor House, Radnor Street, Swindon, Wiltshire SN1 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon22/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon19/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon12/07/2024
Certificate of change of name
dot icon17/04/2024
Accounts for a dormant company made up to 2024-01-31
dot icon09/08/2023
Current accounting period extended from 2023-07-31 to 2024-01-31
dot icon24/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Cessation of John Barrie Castle as a person with significant control on 2021-07-28
dot icon28/07/2021
Cessation of Elizabeth Marie Castle as a person with significant control on 2021-07-28
dot icon28/07/2021
Notification of Naventus Limited as a person with significant control on 2021-07-28
dot icon28/07/2021
Cessation of Rachel Mary Ursula Birch as a person with significant control on 2021-07-28
dot icon28/07/2021
Cessation of Neil Thomas Birch as a person with significant control on 2021-07-28
dot icon28/07/2021
Cessation of Rachel Birch as a person with significant control on 2021-07-28
dot icon28/07/2021
Director's details changed for Mr Neil Thomas Birch on 2021-07-28
dot icon28/07/2021
Registered office address changed from Willowbrook Bassett Road Letcombe Regis Wantage Oxfordshire OX12 9JP to Radnor House Radnor Street Swindon Wiltshire SN1 3PS on 2021-07-28
dot icon28/07/2021
Termination of appointment of John Barrie Castle as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Elizabeth Marie Castle as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Rachel Mary Ursula Birch as a director on 2021-07-28
dot icon24/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/03/2018
Director's details changed for Mr John Barrie Castle on 2018-03-26
dot icon26/03/2018
Director's details changed for Mrs Elizabeth Marie Castle on 2018-03-26
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon13/07/2017
Notification of Rachel Mary Ursula Birch as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Neil Thomas Birch as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of John Barrie Castle as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Elizabeth Marie Castle as a person with significant control on 2016-04-06
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/12/2014
Director's details changed for Mr John Barrie Castle on 2014-12-03
dot icon03/12/2014
Director's details changed for Mrs Elizabeth Marie Castle on 2014-12-03
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Rachel Birch as a secretary
dot icon04/08/2012
Termination of appointment of Rachel Birch as a secretary
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon31/08/2010
Registered office address changed from ., Willowbrook Letcombe Regis Oxfordshire OX12 9JP on 2010-08-31
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 28/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/11/2008
Return made up to 28/07/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Location of debenture register
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon11/02/2008
Certificate of change of name
dot icon05/02/2008
Registered office changed on 05/02/08 from: 50 priory orchard wantage oxfordshire OX12 9EL
dot icon07/08/2007
Return made up to 28/07/07; full list of members
dot icon28/07/2006
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
31/01/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
360.00
-
0.00
-
-
2022
-
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Neil Thomas
Director
28/07/2006 - Present
24
Rachel Mary Ursula Birch
Director
28/07/2006 - 28/07/2021
1
Birch, Rachel Mary Ursula
Secretary
28/07/2006 - 27/07/2012
1
Mrs Elizabeth Marie Castle
Director
28/07/2006 - 28/07/2021
11
Castle, John Barrie
Director
28/07/2006 - 28/07/2021
15

Persons with Significant Control

6
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 MONTGOMERY FAITH LIMITED

MONTGOMERY FAITH LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at Radnor House, Radnor Street, Swindon, Wiltshire SN1 3PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONTGOMERY FAITH LIMITED?

toggle

MONTGOMERY FAITH LIMITED is currently Active. It was registered on 28/07/2006 .

Where is MONTGOMERY FAITH LIMITED located?

toggle

MONTGOMERY FAITH LIMITED is registered at Radnor House, Radnor Street, Swindon, Wiltshire SN1 3PS.

What does MONTGOMERY FAITH LIMITED do?

toggle

MONTGOMERY FAITH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MONTGOMERY FAITH LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-12 with updates.