Background WavePink WaveYellow Wave

MONTAGU ARMS HOTEL (BEAULIEU) LIMITED (01403659)

MONTAGU ARMS HOTEL (BEAULIEU) LIMITED (01403659) is an active UK company. incorporated on 5 December 1978. with registered office in Lymington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MONTAGU ARMS HOTEL (BEAULIEU) LIMITED has been registered for 47 years. Current directors include LEACH, John Alexander Chapman, LEACH, Patricia Ann.

Company Number
01403659
Status
active
Type
ltd
Incorporated
5 December 1978
Age
47 years
Address
Pennington House, Lymington, SO41 8AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LEACH, John Alexander Chapman, LEACH, Patricia Ann
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGU ARMS HOTEL (BEAULIEU) LIMITED

MONTAGU ARMS HOTEL (BEAULIEU) LIMITED is an active company incorporated on 5 December 1978 with the registered office located in Lymington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MONTAGU ARMS HOTEL (BEAULIEU) LIMITED was registered 47 years ago.(SIC: 55100)

Status

active

Active since 47 years ago

Company No

01403659

LTD Company

Age

47 Years

Incorporated 5 December 1978

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

LADYCROSS HOTELS MANAGEMENT LIMITED
From: 5 December 1978To: 31 December 1979
Contact
Address

Pennington House Ridgeway Lane Lymington, SO41 8AA,

Timeline

4 key events • 1978 - 2018

Funding Officers Ownership
Company Founded
Dec 78
Loan Secured
Nov 14
Loan Cleared
Sept 18
Loan Secured
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILEY-JONES, James Richard

Active
Ridgeway Lane, LymingtonSO41 8AA
Secretary
Appointed 21 Sept 2022

LEACH, John Alexander Chapman

Active
Pennington House, LymingtonSO41 8AA
Born April 1946
Director
Appointed N/A

LEACH, Patricia Ann

Active
Ridgeway Lane, LymingtonSO41 8AA
Born January 1944
Director
Appointed N/A

FRY, Ian Richard

Resigned
Ridgeway Lane, LymingtonSO41 8AA
Secretary
Appointed 17 Oct 2018
Resigned 21 Sept 2022

LEACH, Patricia Ann

Resigned
Myrtle Cottage Lyndhurst Road, BrockenhurstSO42 7TR
Secretary
Appointed N/A
Resigned 17 Oct 2018

Persons with significant control

1

Ridgeway Lane, LymingtonSO41 8AA

Nature of Control

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

Filing History

102

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Resolution
13 December 2023
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
9 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1998
AAAnnual Accounts
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Resolution
2 October 1991
RESOLUTIONSResolutions
Resolution
2 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
363363
Certificate Change Of Name Company
17 October 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1978
NEWINCIncorporation