Background WavePink WaveYellow Wave

MONTGOMERY GROUP LIMITED (00529362)

MONTGOMERY GROUP LIMITED (00529362) is an active UK company. incorporated on 18 February 1954. with registered office in 9 Manchester Square. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. MONTGOMERY GROUP LIMITED has been registered for 72 years. Current directors include ANGUS, Damion Barnaby, Mr., ANGUS, Ian Ronald, Mr..

Company Number
00529362
Status
active
Type
ltd
Incorporated
18 February 1954
Age
72 years
Address
9 Manchester Square, W1U 3PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ANGUS, Damion Barnaby, Mr., ANGUS, Ian Ronald, Mr.
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY GROUP LIMITED

MONTGOMERY GROUP LIMITED is an active company incorporated on 18 February 1954 with the registered office located in 9 Manchester Square. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. MONTGOMERY GROUP LIMITED was registered 72 years ago.(SIC: 82301)

Status

active

Active since 72 years ago

Company No

00529362

LTD Company

Age

72 Years

Incorporated 18 February 1954

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MONTGOMERY WORLDWIDE LTD
From: 22 September 2010To: 3 October 2018
MONTGOMERY MANAGEMENT SERVICES LTD
From: 22 November 2005To: 22 September 2010
MONTGOMERY EXHIBITIONS LTD.
From: 23 November 1993To: 22 November 2005
BUILDING TRADES EXHIBITION LIMITED(THE)
From: 18 February 1954To: 23 November 1993
Contact
Address

9 Manchester Square London , W1U 3PL,

Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 14
Director Left
Oct 16
Loan Secured
Feb 18
Owner Exit
Nov 18
Loan Cleared
Nov 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

TSANGARI, George Marco

Active
9 Manchester SquareW1U 3PL
Secretary
Appointed 09 Sept 1999

ANGUS, Damion Barnaby, Mr.

Active
9 Manchester SquareW1U 3PL
Born May 1974
Director
Appointed 24 Mar 2011

ANGUS, Ian Ronald, Mr.

Active
9 Manchester SquareW1U 3PL
Born March 1945
Director
Appointed N/A

FITZPATRICK, Michael Thomas

Resigned
25 John Street, Whitley BayNE25 9LH
Secretary
Appointed 21 Mar 1996
Resigned 09 Sept 1999

KELLY, Leo Patrick

Resigned
Kent House 17 Brasenose Road, GillinghamME7 4JR
Secretary
Appointed 25 Jul 1994
Resigned 21 Mar 1996

POLLOCK, Ronald Hugh

Resigned
16 Westminster Palace Gardens, LondonSW1P 1RL
Secretary
Appointed N/A
Resigned 25 Jul 1994

ANGEL, Brian Edward

Resigned
17 Adam & Eve Mews, LondonW8 6UG
Born September 1931
Director
Appointed N/A
Resigned 14 Dec 1993

BENYON, Matthew

Resigned
12 Camden Cottages, WeybridgeKT13 8JT
Born January 1973
Director
Appointed 08 Jan 2002
Resigned 15 May 2008

BERGER, Michael David

Resigned
Woodrising, BurwashTN19 7EB
Born June 1936
Director
Appointed N/A
Resigned 05 Jun 1997

FITZPATRICK, Michael Thomas

Resigned
25 John Street, Whitley BayNE25 9LH
Born June 1969
Director
Appointed 26 Mar 1997
Resigned 09 Sept 1999

FULLARTON, Carol Ann

Resigned
16 Kensington Place, LondonW8 7PT
Born March 1951
Director
Appointed N/A
Resigned 31 Aug 1996

GORTON, John Alan

Resigned
55 Davis Road, LondonW3 7SF
Born July 1965
Director
Appointed 22 May 1997
Resigned 13 Jul 2000

HOWELL, Lloyd, Major General

Resigned
Wanborough House, SwindonSN4 6AA
Born December 1923
Director
Appointed N/A
Resigned 14 Dec 1993

HUNTER, Alison Jane

Resigned
31b Airedale Road, ClaphamSW12 8SQ
Born November 1966
Director
Appointed 22 May 1997
Resigned 23 Apr 2001

KELLY, Leo Patrick

Resigned
Kent House 17 Brasenose Road, GillinghamME7 4JR
Born March 1933
Director
Appointed N/A
Resigned 05 Jun 1997

MONTGOMERY, Hugh Bryan Greville

Resigned
Snells Farm, Amersham CommonHP7 9QN
Born March 1929
Director
Appointed N/A
Resigned 05 Jun 1997

NEWTON, Christopher Michael Fendall

Resigned
9 Manchester SquareW1U 3PL
Born November 1955
Director
Appointed N/A
Resigned 21 Mar 2014

POWELL, Glenn John Michael

Resigned
74 Bartholomew Road, LondonNW5 2AL
Born February 1948
Director
Appointed N/A
Resigned 31 Mar 1994

POWELL, Stephen

Resigned
25 Redlands Road, ReadingRG1 5HX
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 1998

PRICHARD, Simon James

Resigned
23 Rochester Terrace, LondonNW1 9JN
Born February 1964
Director
Appointed 22 May 1997
Resigned 08 May 1998

SELLERS, Louise

Resigned
Lear House, WeedonHP22 4NW
Born September 1968
Director
Appointed 22 May 1997
Resigned 26 Feb 2003

STANEK, Steven Martin

Resigned
13 Pearce Close, MitchamCR4 2GP
Born July 1957
Director
Appointed 22 May 1997
Resigned 12 Jul 2002

TODD, John Gordon

Resigned
46a Blackett Place, EdinburghEH9 1RJ
Born June 1958
Director
Appointed 14 Dec 1993
Resigned 31 Jul 2003

TSANGARI, George Marco

Resigned
9 Manchester SquareW1U 3PL
Born July 1973
Director
Appointed 23 Apr 2001
Resigned 20 Oct 2016

WHEELER, John Michael

Resigned
Sly Corner Lee Common, Great MissendenHP16 9LD
Born November 1931
Director
Appointed 26 Mar 1997
Resigned 11 Dec 2006

WHEELER, John Michael

Resigned
Sly Corner Lee Common, Great MissendenHP16 9LD
Born November 1931
Director
Appointed N/A
Resigned 14 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018

Mr. Ian Ronald Angus

Ceased
9 Manchester SquareW1U 3PL
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Certificate Change Of Name Company
22 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
21 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
288cChange of Particulars
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
14 October 1997
288cChange of Particulars
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
27 September 1996
288288
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
21 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Certificate Change Of Name Company
22 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
4 January 1991
288288
Legacy
11 December 1990
288288
Legacy
9 November 1990
288288
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
288288
Legacy
6 February 1990
363363
Legacy
20 March 1989
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
4 July 1988
288288
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Legacy
4 March 1988
288288
Legacy
25 June 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363