Background WavePink WaveYellow Wave

MONTAGUE COURT (SOUTH WOODFORD) MANAGEMENT CO LIMITED (03116178)

MONTAGUE COURT (SOUTH WOODFORD) MANAGEMENT CO LIMITED (03116178) is an active UK company. incorporated on 20 October 1995. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTAGUE COURT (SOUTH WOODFORD) MANAGEMENT CO LIMITED has been registered for 30 years. Current directors include DUDDRIDGE, Andrea Juddith, FLETCHER, Jackie, RUTHERFORD, Stuart Calderwood.

Company Number
03116178
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 1995
Age
30 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUDDRIDGE, Andrea Juddith, FLETCHER, Jackie, RUTHERFORD, Stuart Calderwood
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE COURT (SOUTH WOODFORD) MANAGEMENT CO LIMITED

MONTAGUE COURT (SOUTH WOODFORD) MANAGEMENT CO LIMITED is an active company incorporated on 20 October 1995 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTAGUE COURT (SOUTH WOODFORD) MANAGEMENT CO LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03116178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 20 October 1995

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 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House, 1-4 Argyll Street London W1F 7LD
From: 23 November 2009To: 4 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 20 October 1995To: 23 November 2009
Timeline

11 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DUDDRIDGE, Andrea Juddith

Active
Barnet Road, London ColneyAL2 1BG
Born August 1957
Director
Appointed 18 Jul 2019

FLETCHER, Jackie

Active
Barnet Road, London ColneyAL2 1BG
Born October 1963
Director
Appointed 12 Jul 2019

RUTHERFORD, Stuart Calderwood

Active
Barnet Road, London ColneyAL2 1BG
Born January 1954
Director
Appointed 30 Aug 2019

ALLEN, Roy Malcolm

Resigned
3 Owles Lane, BuntingfordSG9 9JA
Secretary
Appointed 31 Oct 1995
Resigned 11 Mar 1997

KESSEL, Richard Alexander

Resigned
42 Osprey Close, WatfordWD2 4XR
Secretary
Appointed 20 Oct 1995
Resigned 31 Oct 1995

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 11 Mar 1997
Resigned 11 Dec 1998

SINCLAIR PROPERTY LIMITED

Resigned
Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 08 Jan 2004
Resigned 31 Oct 2016

SINCLAIR PROPERTY LIMITED

Resigned
Berkeley House, London ColneyAL2 1BG
Corporate secretary
Appointed 10 Dec 1998
Resigned 08 Jan 2004

BRAND, Frances Louise Atkinson

Resigned
3 Bowers Parade, HarpendenAL5 2SH
Born February 1959
Director
Appointed 20 Oct 1995
Resigned 11 Mar 1997

BROOK, Elizabeth Clare

Resigned
Flat 8 Rectory Court, LondonE18 2PE
Born April 1973
Director
Appointed 10 Dec 1998
Resigned 06 Apr 1999

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 01 Jan 2004
Resigned 16 Nov 2014

JURADO, Angela Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 17 Nov 2018
Resigned 15 Jul 2019

JURADO, Angela Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 31 Jul 2017
Resigned 27 Jul 2018

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 15 Nov 2014
Resigned 31 Jul 2017

MITCHELL, Julie

Resigned
Flat 29 Rectory Court, LondonE18 2PE
Born July 1966
Director
Appointed 10 Dec 1998
Resigned 01 Jul 1999

POTTER, Stephen Conrad

Resigned
The Old School House Bayford Green, HertfordSG13 8PU
Born April 1946
Director
Appointed 20 Oct 1995
Resigned 11 Mar 1997

SHELKIN, Henry

Resigned
Flat 38 Rectory Court, LondonE18 2PE
Born December 1924
Director
Appointed 10 Dec 1998
Resigned 01 Jan 2004

RIALTO (MANAGEMENT) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate director
Appointed 11 Mar 1997
Resigned 11 Dec 1998
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Change Sail Address Company With New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
23 November 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
27 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
287Change of Registered Office
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
224224
Incorporation Company
20 October 1995
NEWINCIncorporation