Background WavePink WaveYellow Wave

MONTEVETRO MANAGEMENT COMPANY LIMITED (03322198)

MONTEVETRO MANAGEMENT COMPANY LIMITED (03322198) is an active UK company. incorporated on 17 February 1997. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTEVETRO MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BONNING-SNOOK, Matthew Charles, JOHNSON, Darrel Paul, KERR, Christopher John and 1 others.

Company Number
03322198
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1997
Age
29 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONNING-SNOOK, Matthew Charles, JOHNSON, Darrel Paul, KERR, Christopher John, PULSFORD, Simon Patrick O'Neal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTEVETRO MANAGEMENT COMPANY LIMITED

MONTEVETRO MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 February 1997 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTEVETRO MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03322198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

THAMES RISE MANAGEMENT COMPANY LIMITED
From: 17 February 1997To: 25 April 1997
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

, 94 Park Lane, Croydon, Surrey, CR0 1JB
From: 3 January 2012To: 26 March 2025
, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
From: 26 February 2010To: 3 January 2012
, 28 Eastcastle Street, London, W1W 8DH
From: 17 February 1997To: 26 February 2010
Timeline

24 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 22
Director Left
Apr 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Sept 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 03 Jan 2012

BONNING-SNOOK, Matthew Charles

Active
London Road, CroydonCR0 2RF
Born March 1968
Director
Appointed 02 Feb 2015

JOHNSON, Darrel Paul

Active
London Road, CroydonCR0 2RF
Born May 1964
Director
Appointed 21 Sept 2020

KERR, Christopher John

Active
London Road, CroydonCR0 2RF
Born August 1941
Director
Appointed 15 Sept 2009

PULSFORD, Simon Patrick O'Neal

Active
London Road, CroydonCR0 2RF
Born April 1951
Director
Appointed 23 Mar 2015

BROWN, Justine Maria Parker

Resigned
Denbies, MaidenheadSL6 7RH
Secretary
Appointed 17 Feb 1997
Resigned 23 Mar 1998

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 04 Aug 2005

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 23 Mar 1998
Resigned 27 May 2005

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 04 Aug 2005
Resigned 03 Jan 2012

BACON, Joanna Hermione Seager

Resigned
Apartment C15 Montevetro, LondonSW11 3YL
Born November 1962
Director
Appointed 18 Oct 2005
Resigned 30 Nov 2010

BARNARD, William Sedgwick

Resigned
Montevetro, LondonSW113YL
Born November 1943
Director
Appointed 01 Oct 2007
Resigned 30 Nov 2010

BEYNON, David John

Resigned
21 Ravenswood Avenue, West WickhamBR4 0PN
Born October 1950
Director
Appointed 14 Aug 2000
Resigned 01 Apr 2005

BROOKS, John Howard

Resigned
Arcadian Farnborough Hill, OrpingtonBR6 7EQ
Born October 1945
Director
Appointed 17 Feb 1997
Resigned 31 Mar 2003

CHAPMAN, Peter Jeremy

Resigned
32 Croham Manor Road, South CroydonCR2 7BE
Born September 1954
Director
Appointed 01 May 2003
Resigned 28 Jun 2005

CHOW, Raymond Wai Kam

Resigned
4/F, Happy Valley
Born September 1947
Director
Appointed 23 Mar 1998
Resigned 01 Apr 2005

GRAHAM, William Frederick Chancellor

Resigned
E11 Montevetro Building, LondonSW11 3YJ
Born December 1963
Director
Appointed 28 Jun 2005
Resigned 26 Aug 2008

HO, Edmond Wai Leung, Dr

Resigned
66 Rodney Court, LondonW9 1TJ
Born April 1959
Director
Appointed 23 Mar 1998
Resigned 01 Apr 2005

HOLMES, Lucy Katherine

Resigned
Park Lane, SurreyCR0 1JB
Born January 1969
Director
Appointed 21 Sept 2020
Resigned 23 Aug 2024

HORWOOD-SMART, Rosamund

Resigned
Park Lane, SurreyCR0 1JB
Born September 1951
Director
Appointed 31 May 2013
Resigned 23 Aug 2024

HUTCHINSON, Iain Catleugh

Resigned
B61 Montevetro, LondonSW11 3YL
Born June 1965
Director
Appointed 28 Jun 2005
Resigned 05 Sept 2011

JARRETT, John Michael

Resigned
43 Deane Way, RuislipHA4 8SX
Born March 1961
Director
Appointed 31 Aug 2004
Resigned 28 Jun 2005

KNOTT, Clifford Robin

Resigned
6 Pondwick Road, HarpendenAL5 2HG
Born July 1942
Director
Appointed 17 Feb 1997
Resigned 31 Mar 2002

LEWIS, Leonard Richard

Resigned
SW11
Born April 1954
Director
Appointed 11 Nov 2008
Resigned 25 Mar 2013

LOCKE, Andrew

Resigned
Granta Cottage, WittlesfordCB2 4NE
Born January 1964
Director
Appointed 01 May 2003
Resigned 09 Jul 2004

MAIR, Anthony Christopher

Resigned
Park Lane, SurreyCR0 1JB
Born April 1948
Director
Appointed 30 Nov 2010
Resigned 18 Jan 2021

NICHOLLS, Alasdair

Resigned
12 Holmead Road, LondonSW6 2JE
Born October 1963
Director
Appointed 17 Feb 1997
Resigned 14 May 2003

ORBELL, Nicholas Ian

Resigned
51 Queen Street, ColchesterCO6 1UE
Born April 1961
Director
Appointed 23 Mar 1998
Resigned 17 Apr 2000

RICHARDS, Robert John Godwin

Resigned
Park Lane, SurreyCR0 1JB
Born January 1956
Director
Appointed 30 Nov 2010
Resigned 18 May 2015

ROBERTS, Nigel

Resigned
Park Lane, SurreyCR0 1JB
Born March 1962
Director
Appointed 08 Apr 2014
Resigned 04 Sept 2024

ROBINSON, Johann Lesley

Resigned
Park Lane, SurreyCR0 1JB
Born March 1961
Director
Appointed 30 Nov 2010
Resigned 24 May 2021

ROBINSON, Keith Ashley

Resigned
Battersea Church Road, LondonSW11 3YL
Born May 1960
Director
Appointed 11 Nov 2008
Resigned 20 Apr 2010

SHORTHOUSE, Michael Jonathan

Resigned
Park Lane, SurreyCR0 1JB
Born December 1963
Director
Appointed 30 Nov 2010
Resigned 06 Apr 2023

STOREY, Andrew Nicholas

Resigned
25 Clavering Avenue, LondonSW13 8DX
Born June 1957
Director
Appointed 31 Aug 2004
Resigned 28 Jun 2005
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Change Corporate Secretary Company
3 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
31 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Auditors Resignation Company
15 December 2010
AUDAUD
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
3 March 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
287Change of Registered Office
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 July 2005
MEM/ARTSMEM/ARTS
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
363aAnnual Return
Legacy
26 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363aAnnual Return
Legacy
12 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
16 March 2001
363aAnnual Return
Legacy
20 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Legacy
6 July 2000
288cChange of Particulars
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363aAnnual Return
Legacy
15 March 2000
288cChange of Particulars
Legacy
17 December 1999
288cChange of Particulars
Legacy
10 December 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 1999
AAAnnual Accounts
Legacy
10 March 1999
363aAnnual Return
Legacy
19 January 1999
288cChange of Particulars
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
12 December 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1997
288cChange of Particulars
Legacy
26 March 1997
288cChange of Particulars
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Incorporation Company
17 February 1997
NEWINCIncorporation