Background WavePink WaveYellow Wave

MONTEREY LODGE MANAGEMENT COMPANY LIMITED (04291102)

MONTEREY LODGE MANAGEMENT COMPANY LIMITED (04291102) is an active UK company. incorporated on 20 September 2001. with registered office in Bushey Heath. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTEREY LODGE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BUTT, Seema, DEWSI, Murtaza, Mr., JAGANI, Ebrahim Gulamhusein Aliomahmed, Mr. and 3 others.

Company Number
04291102
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
First Floor Office,, Bushey Heath, WD23 1GG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTT, Seema, DEWSI, Murtaza, Mr., JAGANI, Ebrahim Gulamhusein Aliomahmed, Mr., MERALI, Dilshad Gulamhussein, MERALI, Raziya, ROVATI AGGARWAL, Gauri
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTEREY LODGE MANAGEMENT COMPANY LIMITED

MONTEREY LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 September 2001 with the registered office located in Bushey Heath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTEREY LODGE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04291102

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months 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 20 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

First Floor Office, 62-64 High Road Bushey Heath, WD23 1GG,

Previous Addresses

C/O Townsends 25 Maxwell Road Northwood HA6 2XY England
From: 22 June 2017To: 16 October 2025
C/O Townsends 11 Station Approach Northwood Middlesex HA6 2XN
From: 7 November 2014To: 22 June 2017
, 77 Victoria Street, Windsor, Berkshire, SL4 1EH
From: 21 September 2011To: 7 November 2014
, Odeon House 146 College Road, Harrow, Middlesex, HA1 1BH
From: 20 September 2001To: 21 September 2011
Timeline

9 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Feb 13
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BUTT, Seema

Active
Flat 2 Monterey Lodge, NorthwoodHA6 3GA
Born September 1966
Director
Appointed 10 Mar 2003

DEWSI, Murtaza, Mr.

Active
62-64 High Road, Bushey HeathWD23 1GG
Born April 1983
Director
Appointed 22 Jul 2021

JAGANI, Ebrahim Gulamhusein Aliomahmed, Mr.

Active
Frithwood Avenue, NorthwoodHA6 3GA
Born October 1946
Director
Appointed 22 Jul 2021

MERALI, Dilshad Gulamhussein

Active
4 Monterey Lodge, NorthwoodHA6 3GA
Born July 1975
Director
Appointed 25 Aug 2021

MERALI, Raziya

Active
The Roughs, NorthwoodHA6 3DE
Born April 1960
Director
Appointed 22 Jun 2021

ROVATI AGGARWAL, Gauri

Active
14 South Park Crescent, Gerrards CrossSL9 8HJ
Born February 1974
Director
Appointed 22 Jul 2021

EATON, Gary

Resigned
Ivy House, UxbridgeUB10 9LD
Secretary
Appointed 05 Nov 2001
Resigned 10 Mar 2003

JAMIE, Kenneth

Resigned
Maxwell Road, NorthwoodHA6 2XY
Secretary
Appointed 01 Jun 2019
Resigned 24 Jun 2020

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 18 Oct 2006
Resigned 30 Sept 2013

MANN, John Robert

Resigned
Station Approach, NorthwoodHA6 2XN
Secretary
Appointed 17 Mar 2015
Resigned 21 Jun 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 10 Mar 2003
Resigned 27 Dec 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 20 Sept 2001
Resigned 05 Nov 2001

CADLE, Eileen

Resigned
1 Monteray Lodge, NorthwoodHA6 3GA
Born November 1931
Director
Appointed 10 Mar 2003
Resigned 14 Dec 2007

DEWJI, Murtaza

Resigned
11 Station Approach, NorthwoodHA6 2XN
Born April 1983
Director
Appointed 12 Nov 2011
Resigned 30 Jul 2014

EATON, Gary

Resigned
Ivy House, UxbridgeUB10 9LD
Born October 1953
Director
Appointed 05 Nov 2001
Resigned 10 Mar 2003

JAGANI, Afshan Ebrahim

Resigned
Flat No 6 Monterey Lodge, NorthwoodHA6 3GA
Born November 1956
Director
Appointed 19 Jan 2005
Resigned 11 Jan 2015

LEE, Robert Steven, Dr

Resigned
Flat 4 Monterey Lodge, NorthwoodHA6 3GA
Born May 1975
Director
Appointed 10 Mar 2003
Resigned 31 Jan 2008

PORTER, John Richard

Resigned
Churchview 17 Church Road, NorthwoodHA6 1AR
Born October 1939
Director
Appointed 07 Feb 2002
Resigned 10 Mar 2003

YULL, Peter Raymond

Resigned
Foxend Nugents Park, PinnerHA5 4RA
Born May 1947
Director
Appointed 05 Nov 2001
Resigned 21 May 2003

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 20 Sept 2001
Resigned 05 Nov 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 20 Sept 2001
Resigned 05 Nov 2001
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
23 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
353353
Accounts With Accounts Type Dormant
24 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
287Change of Registered Office
Legacy
18 June 2003
287Change of Registered Office
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
287Change of Registered Office
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Incorporation Company
20 September 2001
NEWINCIncorporation