Background WavePink WaveYellow Wave

THE MONTGOMERY COURT MANAGEMENT COMPANY LIMITED (09140505)

THE MONTGOMERY COURT MANAGEMENT COMPANY LIMITED (09140505) is an active UK company. incorporated on 21 July 2014. with registered office in Twickenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE MONTGOMERY COURT MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include DUTT, Geeta.

Company Number
09140505
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2014
Age
11 years
Address
3f Clifden Road, Twickenham, TW1 4LU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUTT, Geeta
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MONTGOMERY COURT MANAGEMENT COMPANY LIMITED

THE MONTGOMERY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 2014 with the registered office located in Twickenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE MONTGOMERY COURT MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09140505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

3f Clifden Road Twickenham, TW1 4LU,

Previous Addresses

6-8 Dyer Street Cirencester GL7 2PF
From: 21 July 2014To: 3 August 2017
Timeline

7 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Sept 18
New Owner
Nov 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PEARCE, Michael

Active
Clifden Road, TwickenhamTW1 4LU
Secretary
Appointed 22 Sept 2018

DUTT, Geeta

Active
Clifden Road, TwickenhamTW1 4LU
Born September 1972
Director
Appointed 01 Aug 2017

KOPACZ, Geeta

Resigned
Clifden Road, TwickenhamTW1 4LU
Secretary
Appointed 01 Aug 2017
Resigned 26 Sept 2018

LOCKHART, Charles David

Resigned
Kelmscott, LechladeGL7 3HJ
Born September 1962
Director
Appointed 21 Jul 2014
Resigned 03 Aug 2017

O'SULLIVAN, Vincent James

Resigned
Percy Road, TwickenhamTW2 5AY
Born October 1961
Director
Appointed 01 Aug 2017
Resigned 22 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Miss Geeta Dutt

Active
Clifden Road, TwickenhamTW1 4LU
Born September 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Nov 2018

Mr Charles David Lockhart

Ceased
CirencesterGL7 2PF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Incorporation Company
21 July 2014
NEWINCIncorporation