Background WavePink WaveYellow Wave

MONTAGUE HOUSE (BATH) MANAGEMENT LIMITED (02646768)

MONTAGUE HOUSE (BATH) MANAGEMENT LIMITED (02646768) is an active UK company. incorporated on 18 September 1991. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTAGUE HOUSE (BATH) MANAGEMENT LIMITED has been registered for 34 years. Current directors include CHILMAN, Alice Jane, HOWLEY, Bernadette Maria, MAGNAY, John and 2 others.

Company Number
02646768
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 1991
Age
34 years
Address
Unit 6 Pickwick Park, Corsham, SN13 0HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILMAN, Alice Jane, HOWLEY, Bernadette Maria, MAGNAY, John, SLATER, Carol, SLATER, James Gerard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE HOUSE (BATH) MANAGEMENT LIMITED

MONTAGUE HOUSE (BATH) MANAGEMENT LIMITED is an active company incorporated on 18 September 1991 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTAGUE HOUSE (BATH) MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02646768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 18 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Unit 6 Pickwick Park Park Lane Corsham, SN13 0HN,

Previous Addresses

Montague House Lambridge Street Bath BA1 6RX England
From: 1 October 2024To: 21 January 2025
Saffron Cottage Saffron Cottage Finchingfield CM7 4JY United Kingdom
From: 30 September 2024To: 1 October 2024
Montague House Lambridge Street Bath Avon BA1 6RX
From: 18 September 1991To: 30 September 2024
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Mar 18
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

SPG PROPERTY LTD

Active
Park Lane, CorshamSN13 0HN
Corporate secretary
Appointed 23 Jan 2025

CHILMAN, Alice Jane

Active
Park Lane, CorshamSN13 0HN
Born November 1994
Director
Appointed 17 Nov 2025

HOWLEY, Bernadette Maria

Active
Park Lane, CorshamSN13 0HN
Born December 1956
Director
Appointed 08 Sept 2012

MAGNAY, John

Active
Lambridge Street, BathBA1 6RX
Born January 1956
Director
Appointed 06 Sept 2011

SLATER, Carol

Active
Lambridge Street, BathBA1 6RX
Born March 1963
Director
Appointed 09 Dec 2014

SLATER, James Gerard

Active
Lambridge Street, BathBA1 6RX
Born September 1960
Director
Appointed 13 Mar 2018

ALLEN, Robert Kenneth

Resigned
1 Montague House, BathBA1 6RX
Secretary
Appointed 21 Apr 2003
Resigned 28 Nov 2008

HICKS, Peter

Resigned
Flat 6 Montague House, BathBA1 6RX
Secretary
Appointed 18 Apr 1995
Resigned 29 Mar 1997

HOWLEY, Bernadette Maria

Resigned
Montague House, BathBA1 6RX
Secretary
Appointed 16 Sept 2009
Resigned 25 Jan 2011

MAGNAY, Lesley

Resigned
Lambridge Street, BathBA1 6RX
Secretary
Appointed 06 Sept 2011
Resigned 23 Jan 2025

MANN, Jane

Resigned
5 Montague House, BathBA1 6RX
Secretary
Appointed 09 Mar 1998
Resigned 01 Jun 2000

PHILLPOTT, Reginald Frederick Herbert

Resigned
Flat 2 Montage House, BathBA1 6RX
Secretary
Appointed N/A
Resigned 14 May 1994

SIMS, Albert Edward

Resigned
Flat 1 Montague House, BathBA1 6RX
Secretary
Appointed 14 May 1994
Resigned 18 Apr 1995

STEWART, Dorothy May

Resigned
Flat 3 Montague House, BathBA1 6RX
Secretary
Appointed 01 Jun 2000
Resigned 21 Apr 2003

BROOM, Michele Grace

Resigned
Apt 5 Montague House, BathBA1 6RX
Born March 1961
Director
Appointed 10 Apr 2003
Resigned 28 Jul 2006

BULL, Daniela

Resigned
Park Lane, CorshamSN13 0HN
Born August 1982
Director
Appointed 30 Aug 2011
Resigned 15 Oct 2025

HICKS, Peter

Resigned
Flat 6 Montague House, BathBA1 6RX
Born January 1966
Director
Appointed 18 Apr 1995
Resigned 29 Mar 1997

LEWIS, Linda

Resigned
Flat 5 Montague House, BathBA1 6RX
Born January 1949
Director
Appointed 10 Aug 2000
Resigned 10 Apr 2003

MONK, Philip

Resigned
5 Montague House, BathBA1 6RX
Born February 1946
Director
Appointed 09 Mar 1998
Resigned 10 Aug 2000

OLIVER, Joanne

Resigned
Lambridge Street, BathBA1 6RX
Born July 1969
Director
Appointed 03 Aug 2012
Resigned 28 Nov 2014

PARSONS, Robin Helen

Resigned
Lambridge Street, BathBA1 6RX
Born September 1931
Director
Appointed 04 Oct 2010
Resigned 01 Aug 2012

PHILLPOTT, Reginald Frederick Herbert

Resigned
Flat 2 Montage House, BathBA1 6RX
Born May 1916
Director
Appointed N/A
Resigned 14 May 1994

SIMS, Albert Edward

Resigned
Flat 1 Montague House, BathBA1 6RX
Born June 1919
Director
Appointed N/A
Resigned 09 Mar 1997

ZYGMUND, Steve

Resigned
Lambridge Street, BathBA1 6RX
Born September 1958
Director
Appointed 18 Sept 2013
Resigned 20 Sept 2013

ZYGMUND, Steve

Resigned
Montague House, BathBA1 6RX
Born September 1958
Director
Appointed 16 May 2007
Resigned 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 October 2009
AR01AR01
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
29 October 1992
363b363b
Incorporation Company
18 September 1991
NEWINCIncorporation