Background WavePink WaveYellow Wave

EATH MONTGOMERY LTD (11509943)

EATH MONTGOMERY LTD (11509943) is an active UK company. incorporated on 9 August 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EATH MONTGOMERY LTD has been registered for 7 years. Current directors include HAINES, Chui Man, HAINES, Mark Craig.

Company Number
11509943
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
25-29 Sandy Way Yeadon, Leeds, LS19 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAINES, Chui Man, HAINES, Mark Craig
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATH MONTGOMERY LTD

EATH MONTGOMERY LTD is an active company incorporated on 9 August 2018 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EATH MONTGOMERY LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11509943

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

25-29 Sandy Way Yeadon Leeds, LS19 7EW,

Previous Addresses

The Red House 10 Market Square Old Amersham Bucks HP7 0DQ United Kingdom
From: 9 August 2018To: 4 May 2020
Timeline

15 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Owner Exit
Mar 20
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Nov 21
Loan Secured
Sept 22
1
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

HAINES, Chui Man

Active
Yeadon, LeedsLS19 7EW
Born July 1962
Director
Appointed 26 Oct 2018

HAINES, Mark Craig

Active
Yeadon, LeedsLS19 7EW
Born April 1962
Director
Appointed 09 Aug 2018

Persons with significant control

6

1 Active
5 Ceased
10 Market Square, Old AmershamHP7 0DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2020
10 Market Square, AmershamHP7 0DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2019
Ceased 26 Mar 2020
33a Milton Road, HamptonTW12 2LL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2018
Ceased 21 Sept 2019

Mr Raymond Kai Chung Chau

Ceased
Block 2, Tempo Court, North Point
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2018
Ceased 21 Sept 2019
10 Market Square, Old AmershamHP7 0DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 21 Sept 2019
10 Market Square, Old AmershamHP7 0DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Ceased 21 Sept 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 November 2018
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
6 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 August 2018
NEWINCIncorporation