Background WavePink WaveYellow Wave

MONTAGUE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (08760712)

MONTAGUE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (08760712) is an active UK company. incorporated on 4 November 2013. with registered office in Horley. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTAGUE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BLOOR, Ana, CAUSTON, Lucy, RAVOUX, Peggy.

Company Number
08760712
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2013
Age
12 years
Address
1 Jubilee Close, Horley, RH6 9FN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOR, Ana, CAUSTON, Lucy, RAVOUX, Peggy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

MONTAGUE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2013 with the registered office located in Horley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTAGUE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08760712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

1 Jubilee Close Horley, RH6 9FN,

Previous Addresses

9 Harmony Road Horley RH6 8PG England
From: 12 November 2019To: 15 April 2022
6 Jubilee Close Horley RH6 9FN England
From: 23 May 2018To: 12 November 2019
7 Jubilee Close Horley Surrey RH6 9FN United Kingdom
From: 16 November 2016To: 23 May 2018
C/O C/O Hobdens Property Management Limited 41a Beach Road Littlehampton BN17 5JA United Kingdom
From: 28 September 2016To: 16 November 2016
Thakeham House Stane Street Summers Place Billingshurst West Sussex RH14 9GN
From: 10 January 2016To: 28 September 2016
3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
From: 6 November 2015To: 10 January 2016
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 4 November 2013To: 6 November 2015
Timeline

24 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Sept 22
Director Joined
Oct 22
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLOOR, Ana

Active
Jubilee Close, HorleyRH6 9FN
Secretary
Appointed 10 Apr 2022

BLOOR, Ana

Active
Deacon Mews, LondonN1 3HZ
Born December 1988
Director
Appointed 10 Jul 2018

CAUSTON, Lucy

Active
Jubilee Close, HorleyRH6 9FN
Born July 1992
Director
Appointed 05 Oct 2022

RAVOUX, Peggy

Active
Jubilee Close, HorleyRH6 9FN
Born November 1974
Director
Appointed 17 Oct 2018

DAVEY, Emma

Resigned
Harmony Road, HorleyRH6 8PG
Secretary
Appointed 06 Jun 2018
Resigned 10 Apr 2022

BOUGHTON, Robert Paul

Resigned
Lawson Hunt Industrial Park, HorshamRH12 3JR
Born October 1973
Director
Appointed 04 Nov 2013
Resigned 28 Sept 2016

DAVEY, Emma

Resigned
Jubilee Close, HorleyRH6 9FN
Born May 1982
Director
Appointed 28 Sept 2016
Resigned 17 Oct 2018

GREEN, Kerry Jane

Resigned
Jubilee Close, HorleyRH6 9FN
Born August 1974
Director
Appointed 28 Sept 2016
Resigned 30 Nov 2018

GREEN, Kerry Jane

Resigned
HorleyRH6 9FN
Born August 1974
Director
Appointed 27 Jun 2016
Resigned 16 Oct 2017

HUNTLY, Matthew Darrell

Resigned
Jubilee Close, HorleyRH6 9FN
Born April 1983
Director
Appointed 28 Sept 2016
Resigned 06 Jun 2018

ROONEY, Julian Anthony

Resigned
Lawson Hunt Industrial Park, HorshamRH12 3JR
Born April 1978
Director
Appointed 04 Nov 2013
Resigned 28 Sept 2016

WICKS, Catherine

Resigned
Jubilee Close, HorleyRH6 9FN
Born January 1983
Director
Appointed 30 Nov 2018
Resigned 01 Sept 2022

Persons with significant control

5

2 Active
3 Ceased

Ms Peggy Ravoux

Active
Jubilee Close, HorleyRH6 9FN
Born November 1974

Nature of Control

Significant influence or control
Notified 06 Nov 2018

Ms Ana Bloor

Active
Southgate Road, LondonN1 3HZ
Born December 1988

Nature of Control

Significant influence or control
Notified 06 Nov 2018

Ms Kerry Jane Green

Ceased
Jubilee Close, HorleyRH6 9FN
Born August 1974

Nature of Control

Significant influence or control
Notified 03 Nov 2017
Ceased 30 Nov 2018

Mr Matthew Darrell Huntly

Ceased
Jubilee Close, HorleyRH6 9FN
Born April 1983

Nature of Control

Significant influence or control
Notified 03 Nov 2017
Ceased 06 Jun 2018

Mrs Emma Davey

Ceased
Jubilee Close, HorleyRH6 9FN
Born May 1982

Nature of Control

Significant influence or control
Notified 03 Mar 2017
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
10 February 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
10 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Incorporation Company
4 November 2013
NEWINCIncorporation