Background WavePink WaveYellow Wave

16/17 MONTAGU SQUARE LIMITED (02075222)

16/17 MONTAGU SQUARE LIMITED (02075222) is an active UK company. incorporated on 18 November 1986. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in residents property management. 16/17 MONTAGU SQUARE LIMITED has been registered for 39 years. Current directors include AL-CHALABI, Ferasse, AL-CHALABI, Fereshta, ELIAS, David Francis Gordon and 5 others.

Company Number
02075222
Status
active
Type
ltd
Incorporated
18 November 1986
Age
39 years
Address
Market House, Alton, GU34 1HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-CHALABI, Ferasse, AL-CHALABI, Fereshta, ELIAS, David Francis Gordon, GRANGER, Caroline Marie Odile, GRANGER, Simon John, OSBORNE, Dorothy Elizabeth, ROBINSON, Yvonne Carol, SMITH, Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16/17 MONTAGU SQUARE LIMITED

16/17 MONTAGU SQUARE LIMITED is an active company incorporated on 18 November 1986 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16/17 MONTAGU SQUARE LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02075222

LTD Company

Age

39 Years

Incorporated 18 November 1986

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Market House 21 Lenten Street Alton, GU34 1HG,

Previous Addresses

, Westbrooke House, 76 High Street, Alton, Hampshire, GU34 1EN
From: 18 November 1986To: 6 October 2010
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
May 14
Director Left
Jun 16
Funding Round
Jul 17
Director Left
Jun 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AL-CHALABI, Ferasse

Active
21 Lenten Street, AltonGU34 1HG
Born May 1976
Director
Appointed 06 Jun 2024

AL-CHALABI, Fereshta

Active
17 Montagu Square, LondonW1H 2LE
Born June 1978
Director
Appointed 14 Jan 2014

ELIAS, David Francis Gordon

Active
21 Lenten Street, AltonGU34 1HG
Born September 1992
Director
Appointed 17 Jul 2025

GRANGER, Caroline Marie Odile

Active
16 Montagu Square, LondonW1H 2LE
Born June 1978
Director
Appointed 12 Jun 2013

GRANGER, Simon John

Active
16 Montagu Square, LondonW1H 2LE
Born June 1975
Director
Appointed 12 Jun 2013

OSBORNE, Dorothy Elizabeth

Active
17 Montagu Square, LondonW1H 2LE
Born September 1949
Director
Appointed 15 Jan 2014

ROBINSON, Yvonne Carol

Active
17 Montagu Square, LondonW1H 2LE
Born October 1946
Director
Appointed 15 Jan 2014

SMITH, Anthony

Active
17 Montagu Square, LondonW1H 2LE
Born January 1953
Director
Appointed 28 Mar 2000

AL-CHALABI, Fereshta

Resigned
17 Montagu Square, LondonW1H 2LE
Secretary
Appointed 28 Jan 2014
Resigned 06 Apr 2018

GRZYB, Agnieska

Resigned
21 Lenten Street, AltonGU34 1HG
Secretary
Appointed 11 Sept 2012
Resigned 18 Nov 2013

HICKS, Elizabeth Mary

Resigned
17 Montagu Square, LondonW1H 2LE
Secretary
Appointed 08 Dec 1992
Resigned 11 Sept 2012

HICKS, John Charles

Resigned
Montagu Square, LondonW1H 2LE
Secretary
Appointed 21 May 2018
Resigned 12 Jun 2021

HOUGHTON, John Adam Charles

Resigned
10 Great James Street, LondonWC1N 3DQ
Secretary
Appointed N/A
Resigned 15 Oct 1992

CADJI, Laurent Elie

Resigned
12 Montagu Square, LondonW1H 2LD
Born August 1977
Director
Appointed 18 Oct 2011
Resigned 18 Nov 2013

DAVIS, Rayhan Robin Roy

Resigned
Montagu Square, LondonW1H 2LE
Born June 1979
Director
Appointed 11 Jun 2012
Resigned 17 Jul 2025

FITZGERALD, Edward

Resigned
Bramley Cottage Addis Lane, Cutnall GreenWR9 0ND
Born September 1954
Director
Appointed 16 Jun 1993
Resigned 28 Feb 2004

GOLFAR, James Stuart

Resigned
16 Montagu Square, LondonW1H 2LE
Born November 1960
Director
Appointed 05 Jun 1997
Resigned 11 Aug 2010

GRANEAU, Brigitte

Resigned
205 Holden Wood Road Concord, UsaFOREIGN
Born October 1932
Director
Appointed 16 Jun 1993
Resigned 28 Feb 2004

GUNST, Katrien Ann Marijke

Resigned
Montagu Square, LondonW1H 2LE
Born December 1981
Director
Appointed 11 Jun 2012
Resigned 17 Jul 2025

HATTON, Marion Jennifer, Dr

Resigned
17b Montagu Square, LondonW1H 2LE
Born December 1948
Director
Appointed 13 Jun 2007
Resigned 01 Jun 2012

HICKS, Elizabeth Mary

Resigned
17 Montagu Square, LondonW1H 2LE
Born December 1934
Director
Appointed N/A
Resigned 06 Jun 2024

HICKS, John Charles, His Honour

Resigned
17 Montagu Square, LondonW1H 2LE
Born March 1928
Director
Appointed N/A
Resigned 11 Mar 2022

HUDSON, James Ralph

Resigned
17 Montagu Square, LondonW1H 2LE
Born February 1916
Director
Appointed N/A
Resigned 30 Dec 2003

HUDSON, Margaret May Hunter

Resigned
Flat 2, LondonW1H 2LE
Born February 1918
Director
Appointed 10 Jun 2004
Resigned 09 Mar 2010

KRISTIANSEN, Svein

Resigned
Flat 1 17 Montagu Square, LondonW1H 1RD
Born February 1949
Director
Appointed 05 Jun 1996
Resigned 16 Nov 1999

MARSZALEK, Artur Antoni

Resigned
17b Montagu Square, LondonW1H 2LE
Born June 1951
Director
Appointed 15 Jul 1999
Resigned 17 Apr 2007

PICKWORTH, John Morton

Resigned
17 Montagu Square, LondonW1 1RD
Born November 1937
Director
Appointed N/A
Resigned 22 May 1996

PRUETT, Rhonda Suzanne

Resigned
Flat 1 17 Montagu Square, LondonW1H 1RD
Born March 1963
Director
Appointed 05 Jun 1996
Resigned 16 Nov 1999

RAZAK, Mohamed Nazim

Resigned
116 Seymour Place, LondonW1H 1NW
Born March 1962
Director
Appointed 11 Nov 2010
Resigned 12 Jun 2013

SCHOLL, Paul, Doctor

Resigned
901 West Fullerton Avenue, IllinoisIL 60614
Born January 1954
Director
Appointed N/A
Resigned 15 Jul 1999

SEDGWICK, Alastair Robert Masson

Resigned
Flat 4, LondonW1H 2LE
Born February 1919
Director
Appointed 10 Jun 2004
Resigned 09 Sept 2011

SEDGWICK, Alexander Paul

Resigned
Chesterford Gardens, LondonNW3 7DD
Born April 1958
Director
Appointed 10 Jun 2004
Resigned 26 Nov 2013

SEDGWICK, Nina

Resigned
17 Montagu Square, LondonW1H 1RD
Born January 1919
Director
Appointed N/A
Resigned 03 Apr 1993

VARLEY, Martin

Resigned
17 Montagu Square, LondonW1H 2LE
Born December 1962
Director
Appointed 28 Sept 2010
Resigned 20 Dec 2010

WEIL, Simon Patrick

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born March 1955
Director
Appointed 16 Jun 1993
Resigned 11 Jul 2005
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 July 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 September 2018
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 September 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
6 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Sail Address Company With Old Address
9 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Corporate Director Company With Change Date
25 July 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
19 July 2003
88(2)R88(2)R
Resolution
19 July 2003
RESOLUTIONSResolutions
Legacy
19 July 2003
123Notice of Increase in Nominal Capital
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
30 October 1991
288288
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Small
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
9 June 1989
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
18 February 1989
288288
Legacy
21 October 1988
363363
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Legacy
26 April 1988
225(1)225(1)
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
8 July 1987
288288
Legacy
26 June 1987
287Change of Registered Office
Legacy
26 June 1987
288288
Legacy
26 June 1987
288288
Legacy
26 June 1987
288288
Legacy
16 March 1987
GAZ(U)GAZ(U)
Memorandum Articles
16 March 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
18 November 1986
CERTINCCertificate of Incorporation