Background WavePink WaveYellow Wave

MONTANA GARDENS (SUTTON) MANAGEMENT COMPANY LIMITED (03352515)

MONTANA GARDENS (SUTTON) MANAGEMENT COMPANY LIMITED (03352515) is an active UK company. incorporated on 15 April 1997. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTANA GARDENS (SUTTON) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include ALBADRI, Ali, Dr, CLEGG, Owen Lloyd, LUONG, Anna and 1 others.

Company Number
03352515
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 1997
Age
28 years
Address
C/0 Block Management Uk Ltd Unit 5, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBADRI, Ali, Dr, CLEGG, Owen Lloyd, LUONG, Anna, NITKUNAN, Rasaratnam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTANA GARDENS (SUTTON) MANAGEMENT COMPANY LIMITED

MONTANA GARDENS (SUTTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 April 1997 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTANA GARDENS (SUTTON) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03352515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 15 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)
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

Up to Date

27 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/0 Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury, CO10 7GB,

Previous Addresses

Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England
From: 1 April 2019To: 1 April 2019
C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffold CO10 7GB United Kingdom
From: 29 March 2019To: 1 April 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 24 March 2017To: 29 March 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 24 March 2017To: 24 March 2017
The Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA
From: 28 February 2014To: 24 March 2017
Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ
From: 4 March 2010To: 28 February 2014
4 St. Mark's Place Wimbledon London SW19 7ND
From: 15 April 1997To: 4 March 2010
Timeline

32 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 12
Director Left
May 12
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Left
Feb 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BLOCK MANAGEMENT UK LTD

Active
Unit 5, SudburyCO10 7GB
Corporate secretary
Appointed 01 Apr 2019

ALBADRI, Ali, Dr

Active
Unit 5, SudburyCO10 7GB
Born March 1966
Director
Appointed 13 Nov 2018

CLEGG, Owen Lloyd

Active
Unit 5, SudburyCO10 7GB
Born March 1989
Director
Appointed 22 Feb 2021

LUONG, Anna

Active
Unit 5, SudburyCO10 7GB
Born October 1971
Director
Appointed 13 Nov 2018

NITKUNAN, Rasaratnam

Active
Unit 5, SudburyCO10 7GB
Born May 1938
Director
Appointed 13 Nov 2018

CORDEN, Andrew John

Resigned
122 Motspur Park, New MaldenKT3 6PF
Secretary
Appointed 25 Oct 2007
Resigned 17 Oct 2013

MASON, Richard Peter

Resigned
132 Heathfield Road, KestonBR2 6BA
Secretary
Appointed 01 Mar 2000
Resigned 16 Dec 2004

GOODACRE PROPERTY SERVICES LIMITED

Resigned
132 Heathfield Road, KestonBR2 6BA
Corporate secretary
Appointed 15 Jan 2014
Resigned 01 Feb 2017

GOODACRE PROPERTY SERVICES LIMITED

Resigned
132 Heathfield Road, KestonBR2 6BA
Corporate secretary
Appointed 01 Dec 2004
Resigned 25 Oct 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Apr 1997
Resigned 01 Mar 2000

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Feb 2017
Resigned 28 Mar 2019

ALLISON, Timothy Simon

Resigned
Cavendish Avenue, New MaldenKT3 6QQ
Born September 1969
Director
Appointed 04 Jul 2013
Resigned 18 Oct 2013

ARUL, Andrew

Resigned
Unit 5, SudburyCO10 7GB
Born July 1989
Director
Appointed 13 Dec 2017
Resigned 03 Dec 2019

BRYANT, Vanessa Joan

Resigned
5 Montana Gardens, SuttonSM1 4FP
Born July 1960
Director
Appointed 26 Jun 2002
Resigned 27 Jan 2012

CARNEGIE, Catherine

Resigned
6 Montana Gardens, SuttonSM1 4FP
Born March 1973
Director
Appointed 15 Jun 1999
Resigned 31 Dec 2002

CAVELL, Marjorie Ann

Resigned
15 Montana Gardens, SuttonSM1 4FP
Born January 1943
Director
Appointed 15 Jun 1999
Resigned 15 Jan 2003

CHAPLIN, John Rowland

Resigned
Unit 5, SudburyCO10 7GB
Born July 1946
Director
Appointed 12 Dec 2017
Resigned 23 Apr 2019

CLARKE, Anuschka

Resigned
Montana Gardens, SuttonSM1 4FP
Born April 1979
Director
Appointed 01 May 2008
Resigned 18 Apr 2011

ELLIOTT, Jane Carole

Resigned
Cheshire Gardens, ChessingtonKT9 2PS
Born May 1966
Director
Appointed 20 Nov 2014
Resigned 02 Dec 2019

FENWICK, Catherine Sandra

Resigned
Mt Hawthorn, Perth
Born March 1973
Director
Appointed 16 Jun 2008
Resigned 23 Apr 2010

GLAYSHER, Georgiana Marie

Resigned
Montana Gardens, SuttonSM1 4PR
Born July 1981
Director
Appointed 01 Jun 2008
Resigned 01 Jul 2013

HARRIS, Paul Thomas

Resigned
CroydonCR0 1JB
Born December 1958
Director
Appointed 27 Nov 2013
Resigned 13 Nov 2018

HARRISON, Gordon Cyril

Resigned
16 Montana Gardens, SuttonSM1 4FP
Born October 1938
Director
Appointed 15 Nov 2006
Resigned 12 Mar 2007

HARRISON, Gordon Cyril

Resigned
16 Montana Gardens, SuttonSM1 4FP
Born October 1938
Director
Appointed 15 Jun 1999
Resigned 07 Dec 2005

JONES, Stephen

Resigned
1 Lind Road, SuttonSM1 4PP
Born April 1959
Director
Appointed 15 Jun 1999
Resigned 08 Dec 2004

KITCHEN, Paul Andrew

Resigned
13 Montana Gardens, SuttonSM1 4FP
Born January 1964
Director
Appointed 15 Jun 1999
Resigned 31 Dec 2002

LEES, Ashley

Resigned
Montana Gardens, SuttonSM1 4FP
Born August 1969
Director
Appointed 01 May 2008
Resigned 13 Nov 2012

MITCHELL, David

Resigned
Montana Gardens, SuttonSM1 4FP
Born June 1962
Director
Appointed 23 Nov 2016
Resigned 30 Oct 2017

NELMS, Paula

Resigned
Montana Gardens, SuttonSM1 4FP
Born February 1983
Director
Appointed 01 May 2008
Resigned 17 Oct 2013

NITKUNAN, Rasaratnam

Resigned
132 Heathfield Road, KestonBR2 6BA
Born May 1938
Director
Appointed 27 Nov 2013
Resigned 23 Nov 2016

PEPELAROVA, Natasha

Resigned
Unit 5, SudburyCO10 7GB
Born February 1975
Director
Appointed 10 Oct 2015
Resigned 02 Dec 2019

PRITCHARD, Linda

Resigned
Unit 5, SudburyCO10 7GB
Born June 1955
Director
Appointed 13 Nov 2018
Resigned 01 Jan 2024

THORPE, Patricia Ann

Resigned
5 Lind Road, SuttonSM1 4PP
Born April 1956
Director
Appointed 15 Jun 1999
Resigned 05 Oct 2000

WILLIAMS, David Huw

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1949
Director
Appointed 01 May 2008
Resigned 18 Oct 2013

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 15 Apr 1997
Resigned 15 Jun 1999
Fundings
Financials
Latest Activities

Filing History

142

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