Background WavePink WaveYellow Wave

MONTROSE PLACE DEVELOPMENT LIMITED (05306583)

MONTROSE PLACE DEVELOPMENT LIMITED (05306583) is an active UK company. incorporated on 7 December 2004. with registered office in 70 Grosvenor Street. The company operates in the Construction sector, engaged in development of building projects. MONTROSE PLACE DEVELOPMENT LIMITED has been registered for 21 years. Current directors include BALL, Stephanie Frances, BOYCE, Fiona Clare, CONWAY, Matthew Joseph and 2 others.

Company Number
05306583
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALL, Stephanie Frances, BOYCE, Fiona Clare, CONWAY, Matthew Joseph, INSALL, Alastair, SMITH, Matthew David Buller
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE PLACE DEVELOPMENT LIMITED

MONTROSE PLACE DEVELOPMENT LIMITED is an active company incorporated on 7 December 2004 with the registered office located in 70 Grosvenor Street. The company operates in the Construction sector, specifically engaged in development of building projects. MONTROSE PLACE DEVELOPMENT LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05306583

LTD Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GROSVENOR THIRTY EIGHT LIMITED
From: 7 December 2004To: 26 January 2005
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

64 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DOWN, Carolyn Jean

Active
70 Grosvenor StreetW1K 3JP
Secretary
Appointed 04 Sept 2021

BALL, Stephanie Frances

Active
70 Grosvenor StreetW1K 3JP
Born November 1981
Director
Appointed 01 Dec 2022

BOYCE, Fiona Clare

Active
Grosvenor Street, LondonW1K 3JP
Born October 1970
Director
Appointed 01 Apr 2022

CONWAY, Matthew Joseph

Active
70 Grosvenor StreetW1K 3JP
Born December 1984
Director
Appointed 01 Dec 2022

INSALL, Alastair

Active
70 Grosvenor StreetW1K 3JP
Born April 1984
Director
Appointed 01 Dec 2022

SMITH, Matthew David Buller

Active
70 Grosvenor StreetW1K 3JP
Born June 1987
Director
Appointed 20 Oct 2023

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 07 Jun 2018
Resigned 03 Sept 2021

ROBINSON, Katharine Emma

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Jul 2008
Resigned 07 Jun 2018

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 07 Dec 2004
Resigned 01 Jul 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Dec 2004
Resigned 07 Dec 2004

BAILEY, Keith John

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1979
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2019

BAKER, Michael John

Resigned
Home Farm House, OxfordOX13 5EB
Born August 1963
Director
Appointed 01 Mar 2007
Resigned 30 Jun 2009

BAX, William Robert

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1978
Director
Appointed 07 Nov 2013
Resigned 01 Jun 2018

BLUNDELL, Roger Frederick Crawford

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1962
Director
Appointed 03 Apr 2008
Resigned 30 Jun 2020

BOND, Anna Clare

Resigned
Grosvenor Street, LondonW1K 3JP
Born May 1981
Director
Appointed 21 May 2018
Resigned 23 Aug 2019

CLARK, John Edward Thompson

Resigned
13 Woodcote Park Road, SurreyKT18 7EY
Born February 1969
Director
Appointed 07 Nov 2013
Resigned 17 Oct 2014

CLARKE, Giles Andrew

Resigned
Onslow Gardens, LondonN10 3JU
Born June 1967
Director
Appointed 30 Jun 2009
Resigned 07 Nov 2013

COOPER, Haydn John

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1981
Director
Appointed 07 Nov 2013
Resigned 19 Feb 2016

CRICHTON, Douglas Nigel

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1976
Director
Appointed 28 Apr 2016
Resigned 31 Dec 2019

ELMER, Simon Richard

Resigned
27 High Street, SuffolkIP8 3AF
Born May 1964
Director
Appointed 07 Nov 2013
Resigned 11 Mar 2016

GREENWOOD, Jenefer Dawn

Resigned
Belsize Lane, LondonNW3 5AG
Born October 1957
Director
Appointed 15 Nov 2010
Resigned 31 Dec 2012

HANDLEY, Richard Simon

Resigned
The Linhay, Newton AbbotTQ13 9RS
Born April 1954
Director
Appointed 07 Dec 2004
Resigned 03 Apr 2008

HARDING-ROOTS, Simon Geoffrey

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1968
Director
Appointed 28 Apr 2016
Resigned 30 Jun 2020

HENDERSON, Chantal Antonia

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 17 Oct 2014
Resigned 30 Jun 2020

HUGHES, Nigel Auriol

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1957
Director
Appointed 15 Nov 2010
Resigned 27 Mar 2019

JEFFERIES, Richard Alexander

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1963
Director
Appointed 11 Jan 2016
Resigned 31 Dec 2019

JUKES, Christopher James

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1978
Director
Appointed 01 Aug 2022
Resigned 30 Nov 2022

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1964
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

MAIR, Ian Douglas

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1973
Director
Appointed 03 Dec 2012
Resigned 20 Jun 2014

MCWILLIAM, Craig David, Mr.

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1972
Director
Appointed 07 Nov 2013
Resigned 10 Jan 2020

MENDONCA, Jorge Emanuel

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1963
Director
Appointed 07 Nov 2013
Resigned 21 May 2018

MORRISON, Ian Robert

Resigned
Wantage Road, WallingfordOX10 OLS
Born June 1972
Director
Appointed 15 Nov 2010
Resigned 07 May 2015

MUSGRAVE, Stephen Howard Rhodes

Resigned
4 Haverfield Gardens, RichmondTW9 3DD
Born April 1953
Director
Appointed 07 Dec 2004
Resigned 30 Jun 2006

O'GRADY, Paul Francis

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1985
Director
Appointed 07 Jul 2017
Resigned 31 Dec 2019

POWELL, Gary James

Resigned
Duke Road, LondonW4 2BW
Born April 1974
Director
Appointed 31 Mar 2009
Resigned 03 Dec 2012

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Resolution
17 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 January 2013
CC04CC04
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Legacy
20 December 2005
363aAnnual Return
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
395Particulars of Mortgage or Charge
Resolution
10 February 2005
RESOLUTIONSResolutions
Resolution
10 February 2005
RESOLUTIONSResolutions
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Incorporation Company
7 December 2004
NEWINCIncorporation