Background WavePink WaveYellow Wave

MONTGOMERY INVESTMENTS GROUP LIMITED (03182693)

MONTGOMERY INVESTMENTS GROUP LIMITED (03182693) is an active UK company. incorporated on 3 April 1996. with registered office in Datchet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MONTGOMERY INVESTMENTS GROUP LIMITED has been registered for 29 years. Current directors include MCCLELLAN, Anthony George.

Company Number
03182693
Status
active
Type
ltd
Incorporated
3 April 1996
Age
29 years
Address
Chappell House, Datchet, SL3 9EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCCLELLAN, Anthony George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY INVESTMENTS GROUP LIMITED

MONTGOMERY INVESTMENTS GROUP LIMITED is an active company incorporated on 3 April 1996 with the registered office located in Datchet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MONTGOMERY INVESTMENTS GROUP LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03182693

LTD Company

Age

29 Years

Incorporated 3 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

MONTGOMERY PROPERTY GROUP LIMITED
From: 3 April 1996To: 22 May 1997
Contact
Address

Chappell House The Green Datchet, SL3 9EH,

Timeline

6 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Aug 21
Owner Exit
Apr 22
Director Left
Mar 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCCLELLAN, Anthony George

Active
Chappell House, DatchetSL3 9EH
Born October 1941
Director
Appointed 02 Jun 2021

OLDROYD, Jeremy James

Resigned
4 Stonehill Road, LondonSW14 8RW
Secretary
Appointed 05 Apr 1996
Resigned 31 Dec 2010

SCOTT, George Quintin

Resigned
Chappell House, DatchetSL3 9EH
Secretary
Appointed 31 Dec 2010
Resigned 01 Sept 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Apr 1996
Resigned 05 Apr 1996

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Born October 1941
Director
Appointed 05 Apr 1996
Resigned 02 Apr 2010

OLDROYD, George Martyn

Resigned
Walton Du Varclin, GuernseyGY4 6AW
Born April 1944
Director
Appointed 05 Apr 1996
Resigned 14 Dec 2010

OLDROYD, Jeremy James

Resigned
Chappell House, DatchetSL3 9EH
Born October 1968
Director
Appointed 05 Apr 1996
Resigned 10 Mar 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Apr 1996
Resigned 05 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
The Green, DatchetSL3 9EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Jeremy James Oldroyd

Ceased
The Green, DatchetSL3 9EH
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Auditors Resignation Company
19 December 2011
AUDAUD
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Auditors Resignation Company
22 January 2009
AUDAUD
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
23 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
22 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
225Change of Accounting Reference Date
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Incorporation Company
3 April 1996
NEWINCIncorporation