Background WavePink WaveYellow Wave

MONTROSE COURT HOLDINGS LIMITED (02460603)

MONTROSE COURT HOLDINGS LIMITED (02460603) is an active UK company. incorporated on 18 January 1990. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONTROSE COURT HOLDINGS LIMITED has been registered for 36 years. Current directors include BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie-Louise and 1 others.

Company Number
02460603
Status
active
Type
ltd
Incorporated
18 January 1990
Age
36 years
Address
Second Floor Front Suite 29-30 Watling Street, Canterbury, CT1 2UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie-Louise, MARTIN, Jennifer Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE COURT HOLDINGS LIMITED

MONTROSE COURT HOLDINGS LIMITED is an active company incorporated on 18 January 1990 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONTROSE COURT HOLDINGS LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02460603

LTD Company

Age

36 Years

Incorporated 18 January 1990

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SECUREFACTOR LIMITED
From: 18 January 1990To: 6 November 1990
Contact
Address

Second Floor Front Suite 29-30 Watling Street Canterbury, CT1 2UD,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 4 June 2021To: 20 December 2022
3rd Floor, 24 Chiswell Street London EC1Y 4YX England
From: 16 November 2016To: 4 June 2021
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 27 April 2015To: 16 November 2016
19 Fitzroy Square London W1T 6EQ
From: 18 January 1990To: 27 April 2015
Timeline

6 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Oct 10
Director Left
Dec 16
Owner Exit
Oct 18
Owner Exit
Jan 19
Director Joined
Apr 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 28 Apr 2017

BROWN, James Alexander Terence

Active
29/30 Watling Street, CanterburyCT1 2UD
Born October 1980
Director
Appointed 01 Nov 2010

BROWN, Kenneth James

Active
Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed N/A

BROWN, Marie-Louise

Active
Watling Street, CanterburyCT1 2UD
Born March 1949
Director
Appointed 29 May 2001

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Born November 1985
Director
Appointed 01 Apr 2019

BROWN, Joyce

Resigned
The Firs Howfield Lane, CanterburyCT4 7LU
Secretary
Appointed 23 Feb 1994
Resigned 29 Oct 2012

BUTTERFIELD, Mark

Resigned
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 29 Oct 2012
Resigned 28 Apr 2017

MITCHELL, Philip

Resigned
41 The Downs, Herne BayCT6 6JN
Secretary
Appointed N/A
Resigned 23 Feb 1994

BROWN, Joyce

Resigned
The Firs Howfield Lane, CanterburyCT4 7LU
Born June 1959
Director
Appointed 29 May 2001
Resigned 31 Dec 2016

BROWN, Terence William

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born July 1942
Director
Appointed 30 Jun 1996
Resigned 29 May 2001

CHATELIER LIMITED

Resigned
P O Box 3186, British Virgin IslandsFOREIGN
Corporate director
Appointed 09 Jun 1993
Resigned 30 Jun 1996

MARLOWE ENTERPRISES LIMITED

Resigned
Havelet Trust Company(Bvi), Tortola
Corporate director
Appointed 15 Aug 1992
Resigned 09 Jun 1993

MARLOWE INTERNATIONAL LIMITED

Resigned
Central Chambers, Dublin 2IRISH
Corporate director
Appointed N/A
Resigned 15 Aug 1992

Persons with significant control

3

1 Active
2 Ceased
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Mr Kenneth James Brown

Ceased
29-30 Watling Street, CanterburyCT1 2UD
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Statement Of Companys Objects
23 January 2019
CC04CC04
Resolution
23 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
287Change of Registered Office
Accounts Amended With Made Up Date
3 November 2004
AAMDAAMD
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
31 December 2001
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
25 August 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 1997
AAAnnual Accounts
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Resolution
24 March 1993
RESOLUTIONSResolutions
Resolution
24 March 1993
RESOLUTIONSResolutions
Resolution
24 March 1993
RESOLUTIONSResolutions
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
225(1)225(1)
Legacy
16 September 1991
363aAnnual Return
Legacy
28 November 1990
395Particulars of Mortgage or Charge
Legacy
21 November 1990
288288
Legacy
14 November 1990
287Change of Registered Office
Certificate Change Of Name Company
5 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1990
88(2)R88(2)R
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
287Change of Registered Office
Memorandum Articles
21 May 1990
MEM/ARTSMEM/ARTS
Resolution
21 May 1990
RESOLUTIONSResolutions
Incorporation Company
18 January 1990
NEWINCIncorporation