Background WavePink WaveYellow Wave

MONTAGUE PARK NO.2 (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED (11630697)

MONTAGUE PARK NO.2 (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED (11630697) is an active UK company. incorporated on 18 October 2018. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTAGUE PARK NO.2 (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include GREGG, Campbell Johnston, HAWKINS, Emma Louise, IWASIUK, Andrij Joseph.

Company Number
11630697
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2018
Age
7 years
Address
Cygnet House, Hungerford, RG17 0YL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREGG, Campbell Johnston, HAWKINS, Emma Louise, IWASIUK, Andrij Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE PARK NO.2 (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED

MONTAGUE PARK NO.2 (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2018 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTAGUE PARK NO.2 (BUCKHURST FARM) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11630697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Cygnet House Cygnet Way Hungerford, RG17 0YL,

Previous Addresses

Norgate House Tealgate Charnham Park Hungerford Berks RG17 0YT United Kingdom
From: 18 October 2018To: 14 June 2023
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jun 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FPS GROUP SERVICES LIMITED

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

GREGG, Campbell Johnston

Active
Cygnet Way, HungerfordRG17 0YL
Born June 1974
Director
Appointed 01 Jul 2021

HAWKINS, Emma Louise

Active
Cygnet Way, HungerfordRG17 0YL
Born February 1990
Director
Appointed 20 Feb 2025

IWASIUK, Andrij Joseph

Active
Cygnet Way, HungerfordRG17 0YL
Born April 1963
Director
Appointed 18 Oct 2018

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 10 Mar 2022
Resigned 30 Oct 2024

BROOKE, Richard John Russell

Resigned
Cygnet Way, HungerfordRG17 0YL
Born August 1960
Director
Appointed 18 Oct 2018
Resigned 31 Dec 2022

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Born January 1957
Director
Appointed 18 Oct 2018
Resigned 01 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Derek Crispin

Ceased
Tealgate, HungerfordRG17 0YT
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Ceased 01 Jul 2021

Mr Richard John Russell Brooke

Active
Cygnet Way, HungerfordRG17 0YL
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018

Mr Andrij Joseph Iwasiuk

Active
Cygnet Way, HungerfordRG17 0YL
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 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
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 March 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 October 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
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Incorporation Company
18 October 2018
NEWINCIncorporation