Background WavePink WaveYellow Wave

MONTAGUE PROPERTY INVESTMENTS LTD (12050699)

MONTAGUE PROPERTY INVESTMENTS LTD (12050699) is an active UK company. incorporated on 14 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MONTAGUE PROPERTY INVESTMENTS LTD has been registered for 6 years. Current directors include ALKHUDAIRI, Hussain Talib A, FERRIS, Michael Kenneth.

Company Number
12050699
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
48 Queen Anne Street, London, W1G 9JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALKHUDAIRI, Hussain Talib A, FERRIS, Michael Kenneth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE PROPERTY INVESTMENTS LTD

MONTAGUE PROPERTY INVESTMENTS LTD is an active company incorporated on 14 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MONTAGUE PROPERTY INVESTMENTS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12050699

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

48 Queen Anne Street London, W1G 9JJ,

Previous Addresses

11 Chapter Street London SW1P 4NY United Kingdom
From: 14 June 2019To: 9 January 2025
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Nov 19
Director Left
Oct 24
Loan Cleared
Dec 24
Director Joined
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALKHUDAIRI, Hussain Talib A

Active
Chapter Street, LondonSW1P 4NY
Born May 1958
Director
Appointed 14 Jun 2019

FERRIS, Michael Kenneth

Active
Queen Anne Street, LondonW1G 9JJ
Born August 1982
Director
Appointed 07 Jan 2025

SABBAGHI, Shahram

Resigned
Chapter Street, LondonSW1P 4NY
Born September 1957
Director
Appointed 14 Jun 2019
Resigned 15 Oct 2024

Persons with significant control

1

Mr Hussain Talib A Alkhudairi

Active
Chapter Street, LondonSW1P 4NY
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Incorporation Company
14 June 2019
NEWINCIncorporation