Background WavePink WaveYellow Wave

MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04376802)

MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04376802) is an active UK company. incorporated on 19 February 2002. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BLACK, Alexander Geoffrey, BRIDLE, Bernadette Louise, DAVIES, Bernard David and 1 others.

Company Number
04376802
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2002
Age
24 years
Address
Six Olton Bridge, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACK, Alexander Geoffrey, BRIDLE, Bernadette Louise, DAVIES, Bernard David, HIRST, Christopher John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2002 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04376802

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 19 February 2002

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 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

Flat 3 22 Leam Terrace Leamington Spa Warwickshire CV31 1BB
From: 19 February 2002To: 4 September 2019
Timeline

26 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 19
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Dec 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

EXCLUSIVE PROPERTY MANAGEMENT LIMITED

Active
245 Warwick Road, SolihullB92 7AH
Corporate secretary
Appointed 04 Sept 2019

BLACK, Alexander Geoffrey

Active
Leam Terrace, Leamington SpaCV31 1BB
Born July 1982
Director
Appointed 14 May 2019

BRIDLE, Bernadette Louise

Active
Pittam Way, WarwickCV34 7AH
Born May 1972
Director
Appointed 27 Sept 2016

DAVIES, Bernard David

Active
Flat 3, Leamington SpaCV31 1BB
Born August 1935
Director
Appointed 27 Apr 2005

HIRST, Christopher John

Active
245 Warwick Road, SolihullB92 7AH
Born January 1982
Director
Appointed 13 Jan 2021

BENNETT, Paul

Resigned
35 Copps Road, Leamington SpaCV32 5JH
Secretary
Appointed 19 Feb 2002
Resigned 01 Nov 2002

DAVIES, Bernard David

Resigned
Flat 3, Leamington SpaCV31 1BB
Secretary
Appointed 27 Apr 2005
Resigned 04 Sept 2019

WIGHTMAN, Iwona Bozenna

Resigned
17 Park Hill, EalingW5 2JS
Secretary
Appointed 01 Nov 2002
Resigned 25 Apr 2005

BAGHDADI, Marc

Resigned
Flat 3 22 Leam Terrace, WarwickshireCV31 1BB
Born February 1988
Director
Appointed 23 Jul 2014
Resigned 20 Apr 2017

CHARLSON, Anthony Christopher

Resigned
Flat 3 22 Leam Terrace, WarwickshireCV31 1BB
Born September 1973
Director
Appointed 23 Jul 2014
Resigned 05 Feb 2016

COX, Martin Christopher

Resigned
Beauchamp Avenue, Leamington SpaCV32 5TA
Born February 1962
Director
Appointed 13 Mar 2006
Resigned 27 Dec 2013

DAVIES, Rebecca Louise

Resigned
245 Warwick Road, SolihullB92 7AH
Born January 1982
Director
Appointed 26 Feb 2016
Resigned 23 Sept 2020

FIELD-LUCAS, Erica Jane

Resigned
S, BournePE10 0SR
Born July 1963
Director
Appointed 14 Jan 2014
Resigned 25 Aug 2016

HOLMES, Barry Arthur

Resigned
Flat 3 22 Leam Terrace, WarwickshireCV31 1BB
Born March 1966
Director
Appointed 27 Oct 2011
Resigned 21 Oct 2013

MUNN, James William

Resigned
Flat 3 22 Leam Terrace, WarwickshireCV31 1BB
Born March 1983
Director
Appointed 17 Sept 2017
Resigned 13 Aug 2019

PAXTON, Bruce Timothy

Resigned
Northumberland Road, Leamington SpaCV32 6HQ
Born August 1953
Director
Appointed 21 Oct 2013
Resigned 01 Aug 2014

PAXTON, Bruce Timothy

Resigned
93 Northumberland Road, Leamington SpaCV32 6HQ
Born September 1953
Director
Appointed 27 Apr 2005
Resigned 27 Oct 2011

SIMPKIN, Kelly Jayne

Resigned
Flat 3 22 Leam Terrace, WarwickshireCV31 1BB
Born September 1980
Director
Appointed 14 Oct 2014
Resigned 18 Sept 2017

SMITH, James Edward

Resigned
Flat 3 20 Leam Terrace, Leamington SpaCV31 1BB
Born October 1964
Director
Appointed 12 May 2005
Resigned 30 Jan 2006

TREMLETT, Rosemary Carina

Resigned
Leam Terrace, Leamington SpaCV31 1BB
Born October 1963
Director
Appointed 27 Sept 2016
Resigned 10 Jun 2017

WIGHTMAN, Charles

Resigned
17 Park Hill, LondonW5 2JS
Born August 1951
Director
Appointed 19 Feb 2002
Resigned 25 Apr 2005

WILDE, David John

Resigned
Leam Terrace, Leamington SpaCV31 1BB
Born June 1967
Director
Appointed 14 May 2019
Resigned 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 June 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
17 March 2012
AR01AR01
Change Person Director Company With Change Date
17 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
30 October 2011
TM01Termination of Director
Resolution
13 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
287Change of Registered Office
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Incorporation Company
19 February 2002
NEWINCIncorporation