Background WavePink WaveYellow Wave

MONTAGU MANSIONS MANAGEMENT LIMITED (01076982)

MONTAGU MANSIONS MANAGEMENT LIMITED (01076982) is an active UK company. incorporated on 17 October 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTAGU MANSIONS MANAGEMENT LIMITED has been registered for 53 years. Current directors include GOUVAS, Maria Christina, GUGLIELMONE, Giacomo, ROBERTS, Maureen Gertrude and 2 others.

Company Number
01076982
Status
active
Type
ltd
Incorporated
17 October 1972
Age
53 years
Address
First Floor, Arthur Stanley House, London, W1T 4RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOUVAS, Maria Christina, GUGLIELMONE, Giacomo, ROBERTS, Maureen Gertrude, THORNHILL, Carol Anne, ZEHNER, Jon Hamilton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGU MANSIONS MANAGEMENT LIMITED

MONTAGU MANSIONS MANAGEMENT LIMITED is an active company incorporated on 17 October 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTAGU MANSIONS MANAGEMENT LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01076982

LTD Company

Age

53 Years

Incorporated 17 October 1972

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Small Company

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

First Floor, Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ
From: 17 October 1972To: 14 October 2024
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Dec 10
Funding Round
May 13
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 21
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

SK SECRETARY LIMITED

Active
Upper Borough Walls, BathBA1 1RG
Corporate secretary
Appointed 25 Mar 2022

GOUVAS, Maria Christina

Active
40-50 Tottenham Street, LondonW1T 4RN
Born July 1957
Director
Appointed 22 Jan 2026

GUGLIELMONE, Giacomo

Active
40-50 Tottenham Street, LondonW1T 4RN
Born August 1982
Director
Appointed 22 Jan 2026

ROBERTS, Maureen Gertrude

Active
40-50 Tottenham Street, LondonW1T 4RN
Born November 1958
Director
Appointed 22 Jan 2026

THORNHILL, Carol Anne

Active
29-30 Fitzroy Square, LondonW1T 6LQ
Born January 1965
Director
Appointed 21 Feb 2023

ZEHNER, Jon Hamilton

Active
40-50 Tottenham Street, LondonW1T 4RN
Born June 1957
Director
Appointed 08 Dec 2025

ALFORD, Kenneth Robert

Resigned
30a Station Parade, BarkingIG11 8DR
Secretary
Appointed N/A
Resigned 23 Dec 1993

ALFORD, Kenneth Robert

Resigned
29-30 Fitzroy SquareW1T 6LQ
Secretary
Appointed N/A
Resigned 05 Apr 2022

WALLABROOK PROPERTY COMPANY LIMITED

Resigned
Friars Court 85 Crutched Friars, LondonEC3N 2DD
Corporate secretary
Appointed N/A
Resigned 20 Dec 1992

ALFORD, Kenneth Robert

Resigned
30a Station Parade, BarkingIG11 8DR
Born May 1947
Director
Appointed N/A
Resigned 23 Dec 1993

ALLERY, Heather Thatcher

Resigned
97 Montagu Mansions, LondonW1
Born March 1939
Director
Appointed N/A
Resigned 16 Sept 1995

ALLERY, Lionel

Resigned
97 Montagu Mansions, LondonW1H 1LF
Born May 1934
Director
Appointed N/A
Resigned 16 Sept 1995

BANKS, James Douglas Hamilton

Resigned
106 Montagu Mansions, LondonW1U 6LG
Born November 1931
Director
Appointed 25 Mar 1994
Resigned 19 Sept 2000

BANKS, James Douglas Hamilton

Resigned
106 Montagu Mansions, LondonW1U 6LG
Born November 1931
Director
Appointed N/A
Resigned 25 Mar 1994

BUENO DE LAS RIOS CARRON, Eladio Ramon Pompeyo

Resigned
109 Montagu Mansions, LondonW1U 6LG
Born October 1947
Director
Appointed 19 Sept 2000
Resigned 01 Oct 2005

CHRISTIE, James Hugh

Resigned
Fitzroy Square, LondonW1T 6LQ
Born August 1945
Director
Appointed 01 Dec 2023
Resigned 22 Jan 2026

CHRISTIE, James Hugh

Resigned
29-30 Fitzroy SquareW1T 6LQ
Born August 1945
Director
Appointed 25 Mar 1994
Resigned 21 Feb 2023

DAVIS, Leslie Omar Robert

Resigned
29-30 Fitzroy SquareW1T 6LQ
Born May 1978
Director
Appointed 28 Jul 2009
Resigned 28 Mar 2014

EVANS, Bryn Stuart

Resigned
6 Gladeside, St AlbansAL4 9JA
Born October 1940
Director
Appointed N/A
Resigned 23 Dec 1993

EZRA, Susan Carol

Resigned
29-30 Fitzroy SquareW1T 6LQ
Born February 1952
Director
Appointed 19 Jul 2017
Resigned 31 Dec 2020

LEEMING, Marsali Mary

Resigned
29-30 Fitzroy SquareW1T 6LQ
Born April 1977
Director
Appointed 28 May 2014
Resigned 12 Jul 2017

MARKS, Adam Charles

Resigned
Sandale, LondonNW7 4NT
Born February 1960
Director
Appointed N/A
Resigned 22 Nov 1993

PARSONS, Roger Bennett, Doctor

Resigned
29-30 Fitzroy SquareW1T 6LQ
Born March 1938
Director
Appointed 25 Mar 1994
Resigned 14 Mar 2016

TRYPANIS, Andrew George

Resigned
29-30 Fitzroy SquareW1T 6LQ
Born February 1941
Director
Appointed 30 Nov 2021
Resigned 30 Apr 2024

TRYPANIS, Andrew George

Resigned
29-30 Fitzroy SquareW1T 6LQ
Born February 1941
Director
Appointed 19 Sept 2000
Resigned 30 Nov 2017

VIANA, David Anthony

Resigned
Fitzroy Square, LondonW1T 6LQ
Born July 1962
Director
Appointed 30 Nov 2017
Resigned 30 Sept 2023

WALLABROOK PROPERTY COMPANY LIMITED

Resigned
Friars Court 85 Crutched Friars, LondonEC3N 2DD
Corporate director
Appointed N/A
Resigned 23 Dec 1993

Persons with significant control

1

Fitzroy Square, LondonW1T 6LQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Resolution
16 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Move Registers To Sail Company
3 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 January 2010
AR01AR01
Resolution
16 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
287Change of Registered Office
Auditors Resignation Company
8 July 2005
AUDAUD
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
11 March 2004
288cChange of Particulars
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
30 April 2001
287Change of Registered Office
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
287Change of Registered Office
Legacy
12 January 2000
363sAnnual Return (shuttle)
Resolution
13 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Resolution
2 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Resolution
12 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
7 October 1997
325325
Legacy
1 October 1997
288cChange of Particulars
Legacy
1 October 1997
353353
Legacy
25 March 1997
325325
Legacy
27 December 1996
363sAnnual Return (shuttle)
Resolution
4 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Resolution
8 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
9 January 1995
363x363x
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
23 December 1994
AUDAUD
Memorandum Articles
19 December 1994
MEM/ARTSMEM/ARTS
Resolution
19 December 1994
RESOLUTIONSResolutions
Memorandum Articles
16 December 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
10 February 1994
363x363x
Legacy
10 February 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
21 December 1993
88(2)R88(2)R
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
11 December 1993
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
23 September 1993
88(2)Return of Allotment of Shares
Legacy
4 June 1993
88(2)R88(2)R
Legacy
1 February 1993
88(2)R88(2)R
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
363x363x
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
19 May 1992
287Change of Registered Office
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
363x363x
Legacy
9 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
4 July 1991
88(2)R88(2)R
Legacy
2 January 1991
363363
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
21 November 1990
88(2)R88(2)R
Legacy
6 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
12 February 1990
288288
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
16 November 1989
288288
Legacy
16 August 1989
88(2)R88(2)R
Legacy
6 June 1989
288288
Legacy
5 June 1989
288288
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
30 September 1988
363363
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
20 July 1988
PUC 2PUC 2
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
19 September 1987
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Resolution
22 August 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Miscellaneous
17 October 1972
MISCMISC