Background WavePink WaveYellow Wave

MONTAGU PROPERTY GROUP LTD (12135122)

MONTAGU PROPERTY GROUP LTD (12135122) is an active UK company. incorporated on 2 August 2019. 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 GROUP LTD has been registered for 6 years. Current directors include NORTH, Margaret Kelly, NORTH, Michael Brian.

Company Number
12135122
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 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 GROUP LTD

MONTAGU PROPERTY GROUP LTD is an active company incorporated on 2 August 2019 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 GROUP LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12135122

LTD Company

Age

6 Years

Incorporated 2 August 2019

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: 29 February 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
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: 2 August 2019To: 17 August 2023
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NORTH, Margaret Kelly

Active
60 Oak Tree Road, MarlowSL7 3EQ
Born May 1982
Director
Appointed 02 Aug 2019

NORTH, Michael Brian

Active
60 Oak Tree Road, MarlowSL7 3EQ
Born February 1982
Director
Appointed 02 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
60 Oak Tree Road, MarlowSL7 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021

Mr Michael Brian North

Ceased
Wenlock Road, LondonN1 7GU
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2019
Ceased 25 Jun 2021

Mrs Margaret Kelly North

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2019
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 December 2023
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
Change Person Director Company With Change Date
16 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 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
Incorporation Company
2 August 2019
NEWINCIncorporation