UKBizDB.co.uk

100 MONTGOMERY STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100 Montgomery Street Limited. The company was founded 26 years ago and was given the registration number 03515846. The firm's registered office is in EAST SUSSEX. You can find them at 100 Montgomery Street, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:100 MONTGOMERY STREET LIMITED
Company Number:03515846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 Montgomery Street, Hove, East Sussex, BN3 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Montgomery Street, Hove, BN3 5BD

Secretary11 December 2007Active
100 Montgomery Street, Hove, BN3 5BD

Director22 October 2004Active
100a, 100a Montgomery Street, Hove, United Kingdom, BN3 5BD

Director14 February 2022Active
Lower Ground Floor Flat, 100 Montgomery Street, Hove, BN3 5BD

Secretary14 March 2000Active
100a Montgomery Street, Hove, BN3 5BD

Secretary09 January 2002Active
Garden Flat 100a Montgomery Street, Hove, BN3 5BD

Secretary24 February 1998Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary24 February 1998Active
100 Montgomery Street, Hove, BN3 5BD

Director24 February 1998Active
Montgomery Street, 100a Montgomery Street, Hove, England, BN3 5BD

Director22 May 2020Active
Lower Ground Floor Flat, 100 Montgomery Street, Hove, BN3 5BD

Director04 May 2000Active
100 Montgomery Street, Hove, East Sussex, BN3 5BD

Director15 July 2011Active
100a Montgomery Street, Hove, BN3 5BD

Director09 January 2002Active
100a, Montgomery Street, Hove, England, BN3 5BD

Director11 December 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director24 February 1998Active

People with Significant Control

Ms Tina Degner
Notified on:14 February 2022
Status:Active
Date of birth:December 1975
Nationality:German
Country of residence:United Kingdom
Address:100a, 100a Montgomery Street, Hove, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Heb Matthew Bailey
Notified on:02 April 2020
Status:Active
Date of birth:December 1995
Nationality:English
Address:100 Montgomery Street, East Sussex, BN3 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Helen Kestle
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:English
Country of residence:Great Britain
Address:100a, Montgomery Street, Hove, Great Britain, BN3 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Claire Annette De Nervaux
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:English
Country of residence:England
Address:100, Montgomery Street, Hove, England, BN3 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-27Officers

Appoint person director company with name date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-27Accounts

Accounts with accounts type dormant.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.