Background WavePink WaveYellow Wave

MONTBRETIA PROPERTY LIMITED (04420859)

MONTBRETIA PROPERTY LIMITED (04420859) is an active UK company. incorporated on 19 April 2002. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MONTBRETIA PROPERTY LIMITED has been registered for 24 years. Current directors include HOLLIS, Russell Guy.

Company Number
04420859
Status
active
Type
ltd
Incorporated
19 April 2002
Age
24 years
Address
6 Ash Close, Orpington, BR5 1LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLIS, Russell Guy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTBRETIA PROPERTY LIMITED

MONTBRETIA PROPERTY LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MONTBRETIA PROPERTY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04420859

LTD Company

Age

24 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

6 Ash Close Petts Wood Orpington, BR5 1LQ,

Previous Addresses

, 1,Shepperton Marina Felix Lane, Shepperton, TW17 8NS, England
From: 27 July 2018To: 6 August 2018
, PO Box TW17 8NS, 1,Shepperton Marina 1 Shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, United Kingdom
From: 16 July 2018To: 27 July 2018
, Wentworth Haven Ditton Hill, Long Ditton, Surbiton, Surrey, KT6 5EH
From: 4 September 2010To: 16 July 2018
, the Garden Flat 2 Lovelace Road, Surbiton, Surrey, KT6 6NJ
From: 19 April 2002To: 4 September 2010
Timeline

12 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Apr 11
New Owner
May 18
New Owner
May 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOLLIS, Russell

Active
Ash Close, OrpingtonBR5 1LQ
Secretary
Appointed 06 Aug 2018

HOLLIS, Russell Guy

Active
Ash Close, OrpingtonBR5 1LQ
Born July 1961
Director
Appointed 06 Aug 2018

CHESBURY LIMITED

Resigned
59 -61 Guildford Street, ChertseyKT16 9AX
Corporate secretary
Appointed 01 Mar 2006
Resigned 06 Aug 2018

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 19 Apr 2002
Resigned 19 Apr 2002

FIDSEC LIMITED

Resigned
PO BOX 175, GuernseyGY1 4HQ
Corporate secretary
Appointed 19 Apr 2002
Resigned 02 Mar 2006

JAMES, Alan Graham

Resigned
Ash Close, OrpingtonBR5 1LQ
Born February 1958
Director
Appointed 19 Apr 2011
Resigned 06 Aug 2018

ADL ONE LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 01 Mar 2006

ADL TWO LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 19 Apr 2002
Resigned 02 Mar 2006

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 19 Apr 2002
Resigned 19 Apr 2002

JAYFERN LIMITED

Resigned
59 -61 Guildford Street, ChertseyKT16 9AX
Corporate director
Appointed 01 Mar 2006
Resigned 06 Aug 2018

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 19 Apr 2002
Resigned 01 Sept 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Russell Guy Hollis

Active
Ash Close, OrpingtonBR5 1LQ
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Aug 2018

Mrs Jennifer Helen Howes

Ceased
Ash Close, OrpingtonBR5 1LQ
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 06 Aug 2018

Mr Denis Robert Howes

Ceased
Ash Close, OrpingtonBR5 1LQ
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 06 Aug 2018

Mr Alan Graham James

Ceased
Ash Close, OrpingtonBR5 1LQ
Born February 1958

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
20 April 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
20 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
12 January 2004
287Change of Registered Office
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Incorporation Company
19 April 2002
NEWINCIncorporation