Background WavePink WaveYellow Wave

MONTROSE COURT MANAGEMENT LIMITED (01068801)

MONTROSE COURT MANAGEMENT LIMITED (01068801) is an active UK company. incorporated on 30 August 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTROSE COURT MANAGEMENT LIMITED has been registered for 53 years. Current directors include BROWN, James Alexander Terence, BROWN, Kenneth James, COOPER, Natasha Soli, Dr and 2 others.

Company Number
01068801
Status
active
Type
ltd
Incorporated
30 August 1972
Age
53 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, James Alexander Terence, BROWN, Kenneth James, COOPER, Natasha Soli, Dr, KOSTOPOULOS, Konstantinos, MARTIN, Jennifer Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE COURT MANAGEMENT LIMITED

MONTROSE COURT MANAGEMENT LIMITED is an active company incorporated on 30 August 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTROSE COURT MANAGEMENT LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01068801

LTD Company

Age

53 Years

Incorporated 30 August 1972

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Second Floor Front Suite 29-30 Watling Street Canterbury Kent CT1 2UD
From: 21 September 2021To: 9 September 2022
Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU
From: 30 August 1972To: 21 September 2021
Timeline

14 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Jan 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

MARTIN, Jennifer Elizabeth

Active
29-30 Watling Street, CanterburyCT1 2UD
Secretary
Appointed 13 Sept 2021

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 07 Sept 2022

BROWN, James Alexander Terence

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1980
Director
Appointed 07 Dec 2010

BROWN, Kenneth James

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1947
Director
Appointed N/A

COOPER, Natasha Soli, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1987
Director
Appointed 05 Dec 2022

KOSTOPOULOS, Konstantinos

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1985
Director
Appointed 29 Aug 2018

MARTIN, Jennifer Elizabeth

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1985
Director
Appointed 14 Jun 2021

BROWN, Joyce

Resigned
Nackington Road, CanterburyCT1 3NU
Secretary
Appointed 08 Jun 2008
Resigned 13 Sept 2021

BROWN, Kenneth James

Resigned
Pilgrims Lodge, CanterburyCT1 3NU
Secretary
Appointed N/A
Resigned 13 Sept 2021

ARENOW, Karin Ursula

Resigned
Flat 54 Montrose Court, LondonSW7 2QG
Born June 1947
Director
Appointed N/A
Resigned 29 Aug 2018

BROWN, James Alexander Terence

Resigned
Pilgrims Lodge 9 Nackington Road, CanterburyCT1 3NU
Born October 1980
Director
Appointed 01 Oct 1998
Resigned 12 Jan 2002

BROWN, Jonathan Jordan Thomson

Resigned
9 Nackington Road, CanterburyCT1 3NU
Born July 2001
Director
Appointed 27 Aug 2019
Resigned 14 Jun 2021

BROWN, Nathaniel Timothy Christopher

Resigned
Howfield Lane, CanterburyCT4 7LU
Born November 1988
Director
Appointed 11 Mar 2008
Resigned 22 Sept 2009

BROWN, Nicholas William

Resigned
Pilgrims Lodge, CanterburyCT1 3NU
Born October 1985
Director
Appointed 13 Dec 2006
Resigned 10 Mar 2008

BROWN, Samantha Victoria May

Resigned
Pilgrims Lodge, CanterburyCT1 3NU
Born January 1984
Director
Appointed 12 Jan 2002
Resigned 30 Jun 2003

BROWN, Sebastian Oliver Thomson

Resigned
9 Nackington Road, CanterburyCT1 3NU
Born February 1985
Director
Appointed 01 Dec 2013
Resigned 27 Aug 2019

BROWN, Sebastian Oliver Thomson

Resigned
The Firs, CanterburyCT4 7LU
Born February 1985
Director
Appointed 30 Jun 2003
Resigned 13 Dec 2006

BROWN, Terence William

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born July 1942
Director
Appointed 15 Jan 1997
Resigned 01 Oct 1998

BROWN, Timothy Fitzerald Peter

Resigned
Nackington Road, CanterburyCT1 3NU
Born February 1990
Director
Appointed 22 Sept 2009
Resigned 01 Dec 2013

BUEHLMANN, Edwin

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1936
Director
Appointed 20 Sept 1995
Resigned 05 Dec 2022

HALEY, David William

Resigned
Cold Norton Farm, CobhamKT11 1LW
Born April 1938
Director
Appointed N/A
Resigned 07 Dec 2010

WILLIAMS, John Lloyd

Resigned
Derigaron, PinnerHA5 5BT
Born March 1919
Director
Appointed N/A
Resigned 24 Jul 1996

WRIGHT, Alec Michael John

Resigned
13 Montrose Court, LondonSW7 2QQ
Born September 1912
Director
Appointed N/A
Resigned 20 Sept 1995

Persons with significant control

1

7-10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Memorandum Articles
2 October 2018
MAMA
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Legacy
9 July 2012
MG02MG02
Annual Return Company With Made Up Date Changes To Shareholders
19 January 2012
AR01AR01
Move Registers To Sail Company
3 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Memorandum Articles
27 March 2007
MEM/ARTSMEM/ARTS
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
26 September 2000
MEM/ARTSMEM/ARTS
Resolution
26 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
88(2)R88(2)R
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
88(2)R88(2)R
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
353353
Legacy
1 October 1997
325325
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363x363x
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
1 December 1993
363x363x
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
26 November 1992
363x363x
Legacy
15 July 1992
288288
Legacy
6 March 1992
288288
Legacy
18 December 1991
363x363x
Auditors Resignation Company
7 October 1991
AUDAUD
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 February 1991
287Change of Registered Office
Legacy
24 January 1991
363363
Resolution
13 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
30 November 1989
363363
Resolution
23 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
3 August 1989
288288
Legacy
7 June 1989
PUC 2PUC 2
Legacy
7 June 1989
PUC 2PUC 2
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
363363
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
11 May 1988
288288
Memorandum Articles
17 September 1987
MEM/ARTSMEM/ARTS
Legacy
17 September 1987
363363
Resolution
6 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
363363
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts