Background WavePink WaveYellow Wave

MONT PLACE MANAGEMENT COMPANY LIMITED (09151160)

MONT PLACE MANAGEMENT COMPANY LIMITED (09151160) is an active UK company. incorporated on 29 July 2014. with registered office in Stansted. The company operates in the Real Estate Activities sector, engaged in residents property management. MONT PLACE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BERG, Andrew George, HUBBARD, Robert, MILES, Susan and 2 others.

Company Number
09151160
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2014
Age
11 years
Address
4 Mont Place, Stansted, CM24 8GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERG, Andrew George, HUBBARD, Robert, MILES, Susan, NIGHTINGALE, Darren, ROSIER, Brian Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONT PLACE MANAGEMENT COMPANY LIMITED

MONT PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 2014 with the registered office located in Stansted. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONT PLACE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09151160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

4 Mont Place Brewery Lane Stansted, CM24 8GP,

Previous Addresses

Mont Place Brewery Lane Stansted Essex CM24 8GP England
From: 8 November 2018To: 9 November 2018
Marlborough House 298 Regents Park Road London N3 2UU
From: 30 August 2014To: 8 November 2018
James Taylor House St Albans Road East Hatfield Herts AL10 0HE United Kingdom
From: 29 July 2014To: 30 August 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

NIGHTINGALE, Sarah

Active
Brewery Lane, StanstedCM24 8GP
Secretary
Appointed 08 Nov 2018

BERG, Andrew George

Active
Brewery Lane, StanstedCM24 8GP
Born January 1973
Director
Appointed 01 Jul 2025

HUBBARD, Robert

Active
Brewery Lane, StanstedCM24 8GP
Born October 1982
Director
Appointed 07 Feb 2025

MILES, Susan

Active
Brewery Lane, StanstedCM24 8GP
Born June 1968
Director
Appointed 27 Nov 2017

NIGHTINGALE, Darren

Active
Brewery Lane, StanstedCM24 8GP
Born December 1969
Director
Appointed 23 Nov 2016

ROSIER, Brian Richard

Active
Brewery Lane, StanstedCM24 8GP
Born May 1947
Director
Appointed 14 Dec 2016

COATH, Michael

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 29 Jul 2014
Resigned 13 Aug 2014

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 13 Aug 2014
Resigned 07 Jan 2016

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 13 Aug 2014
Resigned 07 Nov 2018

AULD, William Anthony

Resigned
Brewery Lane, StanstedCM24 8GP
Born May 1959
Director
Appointed 23 Nov 2016
Resigned 07 Feb 2025

BERG, Nicola

Resigned
Brewery Lane, StanstedCM24 8GP
Born February 1974
Director
Appointed 23 Nov 2016
Resigned 01 Jul 2025

COATH, Michael

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1968
Director
Appointed 29 Jul 2014
Resigned 02 Dec 2016

MILES, Jeremy Miles

Resigned
Brewery Lane, StanstedCM24 8GP
Born May 1966
Director
Appointed 27 Nov 2017
Resigned 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
7 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
15 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Incorporation Company
29 July 2014
NEWINCIncorporation