Background WavePink WaveYellow Wave

MONTAGU PROPERTY HOLDINGS LTD (10633664)

MONTAGU PROPERTY HOLDINGS LTD (10633664) is an active UK company. incorporated on 22 February 2017. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONTAGU PROPERTY HOLDINGS LTD has been registered for 9 years. Current directors include NORTH, Margaret Kelly, NORTH, Michael Brian.

Company Number
10633664
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
C/O Thames Bridge Chartered Accountant, Marlow, SL7 3EQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NORTH, Margaret Kelly, NORTH, Michael Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGU PROPERTY HOLDINGS LTD

MONTAGU PROPERTY HOLDINGS LTD is an active company incorporated on 22 February 2017 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONTAGU PROPERTY HOLDINGS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10633664

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

BAMM HOLDINGS LIMITED
From: 22 February 2017To: 25 June 2021
Contact
Address

C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow, SL7 3EQ,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 28 November 2019To: 17 August 2023
1 Market Hill Calne Wiltshire SN11 0BT England
From: 7 November 2017To: 28 November 2019
Albion Dockside Building Albion Dockside Estate, Hanover Place Bristol BS1 6UT United Kingdom
From: 22 February 2017To: 7 November 2017
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jan 18
Loan Secured
Nov 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NORTH, Margaret Kelly

Active
60 Oak Tree Road, MarlowSL7 3EQ
Born May 1982
Director
Appointed 22 Feb 2017

NORTH, Michael Brian

Active
60 Oak Tree Road, MarlowSL7 3EQ
Born February 1982
Director
Appointed 22 Feb 2017

Persons with significant control

2

Mr Michael Brian North

Active
60 Oak Tree Road, MarlowSL7 3EQ
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017

Mrs Margaret Kelly North

Active
60 Oak Tree Road, MarlowSL7 3EQ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Resolution
25 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Incorporation Company
22 February 2017
NEWINCIncorporation