Background WavePink WaveYellow Wave

MONTANA BOURNEMOUTH LTD (06073014)

MONTANA BOURNEMOUTH LTD (06073014) is an active UK company. incorporated on 30 January 2007. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTANA BOURNEMOUTH LTD has been registered for 19 years. Current directors include MOODY, David.

Company Number
06073014
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2007
Age
19 years
Address
Hawthorne House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOODY, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTANA BOURNEMOUTH LTD

MONTANA BOURNEMOUTH LTD is an active company incorporated on 30 January 2007 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTANA BOURNEMOUTH LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06073014

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 30 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Hawthorne House 1 Lowther Gardens Bournemouth, BH8 8NF,

Timeline

8 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 04 Feb 2020

MOODY, David

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born August 1950
Director
Appointed 10 Jun 2016

KELLEWAY, Caroline

Resigned
Hawthorn House, BournemouthBH8 8NF
Secretary
Appointed 01 Nov 2008
Resigned 04 Feb 2020

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 30 Jan 2007
Resigned 01 Nov 2008

BROWN, David

Resigned
22b Wimborne Road, BournemouthBH2 6NU
Born June 1950
Director
Appointed 01 Nov 2008
Resigned 28 Jan 2009

CLARKE, Anne

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1943
Director
Appointed 08 Feb 2011
Resigned 31 May 2016

CLARKE, David

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born October 1941
Director
Appointed 01 Nov 2008
Resigned 17 Dec 2010

COSBURN, Albion Murray

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born June 1932
Director
Appointed 01 Nov 2008
Resigned 23 Sept 2011

COSBURN, Gwendoline Patricia

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born August 1934
Director
Appointed 23 Sept 2011
Resigned 29 May 2016

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 30 Jan 2007
Resigned 01 Nov 2008

MOODY, David

Resigned
22b Wimborne Road, BournemouthBH2 6NU
Born August 1950
Director
Appointed 01 Nov 2008
Resigned 28 Jan 2009

TYSON, Eunice Yvonne

Resigned
22b Wimborne Road, BournemouthBH2 6NU
Born April 1960
Director
Appointed 01 Nov 2008
Resigned 28 Jan 2009
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Incorporation Company
30 January 2007
NEWINCIncorporation