Background WavePink WaveYellow Wave

MONTAGUE PARK (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED (09725234)

MONTAGUE PARK (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED (09725234) is an active UK company. incorporated on 10 August 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTAGUE PARK (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HUNTER, Theresa Margaret, MORRIS, Simon Mark Hamilton.

Company Number
09725234
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2015
Age
10 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUNTER, Theresa Margaret, MORRIS, Simon Mark Hamilton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE PARK (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED

MONTAGUE PARK (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 August 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTAGUE PARK (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09725234

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT United Kingdom
From: 10 August 2015To: 29 November 2021
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Jun 22
Owner Exit
Jun 22
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

HUNTER, Theresa Margaret

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1969
Director
Appointed 02 Mar 2022

MORRIS, Simon Mark Hamilton

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1969
Director
Appointed 28 Apr 2021

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 05 Feb 2018
Resigned 30 Oct 2024

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Born January 1957
Director
Appointed 10 Aug 2015
Resigned 01 Jul 2021

ENNIS, Gary Martin

Resigned
One Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 10 Aug 2015
Resigned 29 Nov 2021

GREGG, Campbell Johnston

Resigned
Tealgate, HungerfordRG17 0YT
Born June 1974
Director
Appointed 01 Jul 2021
Resigned 29 Nov 2021

IWASIUK, Andrij Joseph

Resigned
Tealgate, HungerfordRG17 0YT
Born April 1963
Director
Appointed 10 Aug 2015
Resigned 29 Nov 2021

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 10 Aug 2015
Resigned 10 Aug 2015

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 10 Aug 2015
Resigned 10 Aug 2015

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 29 Nov 2021
Resigned 16 Jun 2022

Persons with significant control

4

0 Active
4 Ceased
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2017
Ceased 29 Nov 2021

Mr Paul Derek Crispin

Ceased
Tealgate, HungerfordRG17 0YT
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2017

Mr Gary Martin Ennis

Ceased
Tealgate, HungerfordRG17 0YT
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2017

Mr Andrij Joseph Iwasiuk

Ceased
Tealgate, HungerfordRG17 0YT
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
4 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
29 November 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Statement Of Companys Objects
15 September 2015
CC04CC04
Resolution
15 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Incorporation Company
10 August 2015
NEWINCIncorporation