Background WavePink WaveYellow Wave

PREMIER (MONTROSE) LIMITED (08034956)

PREMIER (MONTROSE) LIMITED (08034956) is an active UK company. incorporated on 18 April 2012. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PREMIER (MONTROSE) LIMITED has been registered for 13 years. Current directors include DALTON, John, DONNAN, Andrew John William, MALONE, Gabriel.

Company Number
08034956
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
C/O PREMIER CEMENT LIMITED, Swansea, SA1 8QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DALTON, John, DONNAN, Andrew John William, MALONE, Gabriel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER (MONTROSE) LIMITED

PREMIER (MONTROSE) LIMITED is an active company incorporated on 18 April 2012 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PREMIER (MONTROSE) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08034956

LTD Company

Age

13 Years

Incorporated 18 April 2012

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 2 October 2025 (5 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

DUDMAN (MONTROSE) LIMITED
From: 18 April 2012To: 18 June 2013
Contact
Address

C/O PREMIER CEMENT LIMITED Shed E Kings Dock Swansea, SA1 8QT,

Previous Addresses

Albion Wharf Albion Street Southwick West Sussex BN42 4ED England
From: 18 April 2012To: 20 June 2013
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 20
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MURPHY, Denise

Active
Kingsway, BelfastBT17 9NU
Secretary
Appointed 29 Aug 2014

DALTON, John

Active
Irish Cement Limited, Drogheda
Born January 1971
Director
Appointed 31 May 2013

DONNAN, Andrew John William

Active
Kings Dock, SwanseaSA1 8QT
Born October 1969
Director
Appointed 01 Jun 2016

MALONE, Gabriel

Active
Kings Dock, SwanseaSA1 8QT
Born November 1975
Director
Appointed 01 Jun 2016

DUDMAN, Stephen Albert Charles

Resigned
Albion Street, SouthwickBN42 4ED
Born September 1959
Director
Appointed 18 Apr 2012
Resigned 31 May 2013

HIGGINS, Colin

Resigned
Kingsway, BelfastBT17 9NU
Born December 1947
Director
Appointed 31 May 2013
Resigned 01 Jun 2016

LUHTALA, Sanna

Resigned
Irish Cement Limited, Dogheda
Born May 1971
Director
Appointed 31 May 2013
Resigned 01 Jun 2016

SHINE, Joseph

Resigned
Crh Europe Materials, Dublin 18
Born August 1976
Director
Appointed 31 May 2013
Resigned 20 Dec 2013

SWEENEY, Eamonn

Resigned
Kings Dock, SwanseaSA1 8QT
Born June 1957
Director
Appointed 01 Jun 2016
Resigned 30 Sept 2020

VERRALL, Diane Elizabeth

Resigned
Albion Street, SouthwickBN42 4ED
Born October 1965
Director
Appointed 18 Apr 2012
Resigned 21 Apr 2012

WHEATLEY, Philip Andrew

Resigned
Crh Europe Materials, Dublin 18
Born April 1974
Director
Appointed 31 May 2013
Resigned 01 Jun 2016

WILSON, John Nathanial

Resigned
Kings Dock, SwanseaSA1 8QT
Born December 1962
Director
Appointed 01 Jun 2016
Resigned 31 Dec 2025

Persons with significant control

1

Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Incorporation Company
18 April 2012
NEWINCIncorporation