UKBizDB.co.uk

35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 35/37 Upper Montagu Street Management Company Limited. The company was founded 28 years ago and was given the registration number 03078763. The firm's registered office is in SANDY. You can find them at Unit 12 St. Georges Tower, Hatley St. George, Sandy, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED
Company Number:03078763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 12 St. Georges Tower, Hatley St. George, Sandy, England, SG19 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, St. Georges Tower, Hatley St. George, Sandy, England, SG19 3SH

Corporate Secretary19 May 2020Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director03 December 1996Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director28 July 2017Active
Flat 6 37 Upper Montague Street, London, W1H 1RQ

Director10 February 1997Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director07 May 2013Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director29 May 2010Active
17 Princess Court, Bryanston Place, London, W1H 2DF

Director10 February 1997Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director26 February 2021Active
3 Woodchurch Road, London, NW6 3PL

Secretary10 February 1997Active
37a Upper Montagu Street, London, W1H 1RQ

Secretary14 October 1998Active
Unit 12, St. Georges Tower, Hatley St. George, Sandy, England, SG19 3SH

Secretary28 July 2017Active
37, Upper Montagu Street, London, England, W1H 1RQ

Secretary29 May 2010Active
7 Upper Montagu Street, London, W1H 1RR

Secretary12 July 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 July 1995Active
3 Woodchurch Road, London, NW6 3PL

Director10 February 1997Active
37a Upper Montagu Street, London, W1H 1RQ

Director10 February 1997Active
4 Ellery House, 19 Chase Road Oakwood, London, N14 1ER

Director03 May 2007Active
4 Chandos Street, London, W1A 3BQ

Director12 July 1995Active
35a, Upper Montagu Street, London, W1H 1SD

Director13 August 2004Active
Flat 7 37 Upper Montagu Street, London, W1H 1RQ

Director30 September 1998Active
Cresceent Court, 30-3 Jalan Setiawangsa 10, Taman Setiawangsa 54200 Kualalumpur, Malaysia, FOREIGN

Director08 December 1997Active
7 Upper Montagu Street, London, W1H 1RR

Director12 July 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 July 1995Active

People with Significant Control

Mr Celio Joao Lucchese
Notified on:12 July 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Unit 12, St. Georges Tower, Sandy, England, SG19 3SH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Appoint corporate secretary company with name date.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-02Officers

Change person director company with change date.

Download
2018-06-01Officers

Change person director company with change date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.