Background WavePink WaveYellow Wave

MONTREAL ROAD RESIDENTS ASSOCIATION LIMITED (00838653)

MONTREAL ROAD RESIDENTS ASSOCIATION LIMITED (00838653) is an active UK company. incorporated on 23 February 1965. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MONTREAL ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 61 years. Current directors include ALLISON, Sarah Mary, BROOM, Michael Gerard, BUISSON, Gillian Sarah Ann and 4 others.

Company Number
00838653
Status
active
Type
ltd
Incorporated
23 February 1965
Age
61 years
Address
Fountain Ridge, Sevenoaks, TN13 2EP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLISON, Sarah Mary, BROOM, Michael Gerard, BUISSON, Gillian Sarah Ann, GRIFFITHS, Andrew Peter, HARRISON, Trevor Stewart, ROWLAND, Gary Malcolm, TODD, Veronica Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTREAL ROAD RESIDENTS ASSOCIATION LIMITED

MONTREAL ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 February 1965 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MONTREAL ROAD RESIDENTS ASSOCIATION LIMITED was registered 61 years ago.(SIC: 68320)

Status

active

Active since 61 years ago

Company No

00838653

LTD Company

Age

61 Years

Incorporated 23 February 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Fountain Ridge Montreal Road Sevenoaks, TN13 2EP,

Previous Addresses

11 Church Road Tunbridge Wells Kent TN1 1JA
From: 23 February 1965To: 3 July 2019
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 23
Director Joined
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

LEGGETT, Susan Mary

Active
Fountain Ridge Montreal Road, SevenoaksTN13 2EP
Secretary
Appointed 01 Nov 1993

ALLISON, Sarah Mary

Active
Kingfishers, SevenoaksTN13 2EP
Born July 1950
Director
Appointed 06 Jun 2000

BROOM, Michael Gerard

Active
Akarana, SevenoaksTN13 2EP
Born November 1957
Director
Appointed 15 Jun 2005

BUISSON, Gillian Sarah Ann

Active
Montreal Road, SevenoaksTN13 2EP
Born October 1972
Director
Appointed 14 Jun 2023

GRIFFITHS, Andrew Peter

Active
Montreal Road, SevenoaksTN13 2EP
Born July 1967
Director
Appointed 12 Jun 2019

HARRISON, Trevor Stewart

Active
Pashley Down Montreal Road, SevenoaksTN13 2EP
Born September 1944
Director
Appointed 14 Oct 1997

ROWLAND, Gary Malcolm

Active
Crofton Montreal Road, SevenoaksTN13 2EP
Born March 1955
Director
Appointed 14 Oct 1997

TODD, Veronica Ann

Active
The Robyns, SevenoaksTN13 2EP
Born January 1950
Director
Appointed 23 Nov 1999

BATTY, Cherie Linda

Resigned
Glenwood Montreal Road, SevenoaksTN13 2EP
Secretary
Appointed N/A
Resigned 01 Nov 1993

AYLING, William Peter

Resigned
Glenwood Montreal Road, SevenoaksTN13 2EP
Born May 1964
Director
Appointed 23 Nov 1999
Resigned 15 Nov 2022

BROCKLEBANK, Harold Henry

Resigned
Oak Beams Montreal Road, SevenoaksTN13 2EP
Born August 1912
Director
Appointed N/A
Resigned 22 Jun 1997

COOK, John Kendall

Resigned
Rivendell Montreal Road, SevenoaksTN13 2EP
Born August 1950
Director
Appointed N/A
Resigned 22 Nov 1995

DORBON, Bruce Jeffrey

Resigned
Hillstone, SevenoaksTN13 2EP
Born May 1932
Director
Appointed 26 May 1993
Resigned 12 Jun 2019

KENNEDY, David Alexander Scott

Resigned
The Alders, SevenoaksTN13 2EP
Born January 1958
Director
Appointed 22 Nov 1995
Resigned 14 Oct 1997

KING, Donald Ewart

Resigned
Ewarts Montreal Road, SevenoaksTN13 2EP
Born February 1927
Director
Appointed N/A
Resigned 10 Aug 1999

ROSE, Andrew Christopher

Resigned
Casita Montreal Road, SevenoaksTN13 2EP
Born January 1955
Director
Appointed N/A
Resigned 15 Jun 2005

RUSHER, Cynthia Lee

Resigned
Holmoak, SevenoaksTN13 2EP
Born October 1965
Director
Appointed 08 Jun 1999
Resigned 05 Oct 1999

SUTHERLAND, David Munro

Resigned
Malleny, SevenoaksTN13 2EP
Born June 1947
Director
Appointed N/A
Resigned 08 Jun 1999

TREGELLIS, Jean

Resigned
Colonnade Montreal Road, SevenoaksTN13 2EP
Born March 1957
Director
Appointed 16 Dec 1997
Resigned 06 Jun 2000
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
10 July 1991
288288
Legacy
10 July 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
29 November 1988
287Change of Registered Office
Legacy
21 September 1988
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
27 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363