Background WavePink WaveYellow Wave

DE MONTFORT (PHASE 2) MANAGEMENT COMPANY LIMITED (05159028)

DE MONTFORT (PHASE 2) MANAGEMENT COMPANY LIMITED (05159028) is an active UK company. incorporated on 21 June 2004. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. DE MONTFORT (PHASE 2) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
05159028
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE MONTFORT (PHASE 2) MANAGEMENT COMPANY LIMITED

DE MONTFORT (PHASE 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DE MONTFORT (PHASE 2) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05159028

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 10 February 2012To: 18 January 2016
2 the Gardens Office Village Fareham Hants PO16 8SS
From: 21 June 2004To: 10 February 2012
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
May 11
Director Joined
May 11
Director Left
May 13
Director Joined
May 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 23 Apr 2008

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

FAULKNER, James Alexander

Resigned
Cairnhill, SobertonSO32 3PN
Secretary
Appointed 21 Jun 2004
Resigned 06 Mar 2006

LABYRINTH PROPERTIES LIMITED

Resigned
2 The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 14 Mar 2006
Resigned 23 Apr 2008

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 25 Sept 2014
Resigned 19 Apr 2024

FAULKNER, Nicholas Alexander

Resigned
Winchester Road, AndoverSP11 7HN
Born July 1967
Director
Appointed 21 Jun 2004
Resigned 31 May 2011

GROWSE, Martin Gordon

Resigned
The Gardens Office Village, FarehamPO16 8SS
Born September 1966
Director
Appointed 31 May 2011
Resigned 29 May 2013

LATUS, William John

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1950
Director
Appointed 29 May 2013
Resigned 10 Nov 2014
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Resolution
30 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 June 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
88(2)R88(2)R
Legacy
15 September 2006
88(2)R88(2)R
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
13 September 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
88(2)R88(2)R
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
11 March 2005
288cChange of Particulars
Incorporation Company
21 June 2004
NEWINCIncorporation