MONTAGU MANSIONS MANAGEMENT LIMITED

Hellopages » Greater London » Camden » W1T 6LQ
Company number 01076982
Status Active
Incorporation Date 17 October 1972
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 25 March 2016; Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR. The most likely internet sites of MONTAGU MANSIONS MANAGEMENT LIMITED are www.montagumansionsmanagement.co.uk, and www.montagu-mansions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Montagu Mansions Management Limited is a Private Limited Company. The company registration number is 01076982. Montagu Mansions Management Limited has been working since 17 October 1972. The present status of the company is Active. The registered address of Montagu Mansions Management Limited is 29 30 Fitzroy Square London W1t 6lq. . ALFORD, Kenneth Robert is a Secretary of the company. CHRISTIE, James Hugh is a Director of the company. LEEMING, Marsali Mary is a Director of the company. TRYPANIS, Andrew George is a Director of the company. Secretary ALFORD, Kenneth Robert has been resigned. Secretary WALLABROOK PROPERTY COMPANY LIMITED has been resigned. Director ALFORD, Kenneth Robert has been resigned. Director ALLERY, Heather Thatcher has been resigned. Director ALLERY, Lionel has been resigned. Director BANKS, James Douglas Hamilton has been resigned. Director BANKS, James Douglas Hamilton has been resigned. Director BUENO DE LAS RIOS CARRON, Eladio Ramon Pompeyo has been resigned. Director DAVIS, Leslie Omar Robert has been resigned. Director EVANS, Bryn Stuart has been resigned. Director MARKS, Adam Charles has been resigned. Director PARSONS, Roger Bennett, Doctor has been resigned. Director WALLABROOK PROPERTY COMPANY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors


Director
CHRISTIE, James Hugh
Appointed Date: 25 March 1994
80 years old

Director
LEEMING, Marsali Mary
Appointed Date: 28 May 2014
48 years old

Director
TRYPANIS, Andrew George
Appointed Date: 19 September 2000
85 years old

Resigned Directors

Secretary
ALFORD, Kenneth Robert
Resigned: 23 December 1993

Secretary
WALLABROOK PROPERTY COMPANY LIMITED
Resigned: 20 December 1992

Director
ALFORD, Kenneth Robert
Resigned: 23 December 1993
78 years old

Director
ALLERY, Heather Thatcher
Resigned: 16 September 1995
86 years old

Director
ALLERY, Lionel
Resigned: 16 September 1995
91 years old

Director
BANKS, James Douglas Hamilton
Resigned: 19 September 2000
Appointed Date: 25 March 1994
94 years old

Director
BANKS, James Douglas Hamilton
Resigned: 25 March 1994
94 years old

Director
BUENO DE LAS RIOS CARRON, Eladio Ramon Pompeyo
Resigned: 01 October 2005
Appointed Date: 19 September 2000
78 years old

Director
DAVIS, Leslie Omar Robert
Resigned: 28 March 2014
Appointed Date: 28 July 2009
47 years old

Director
EVANS, Bryn Stuart
Resigned: 23 December 1993
85 years old

Director
MARKS, Adam Charles
Resigned: 22 November 1993
66 years old

Director
PARSONS, Roger Bennett, Doctor
Resigned: 14 March 2016
Appointed Date: 25 March 1994
87 years old

Director
WALLABROOK PROPERTY COMPANY LIMITED
Resigned: 23 December 1993

Persons With Significant Control

Montagu Mansions Freehold Limimted
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTAGU MANSIONS MANAGEMENT LIMITED Events

06 Jan 2017
Confirmation statement made on 20 December 2016 with updates
22 Nov 2016
Full accounts made up to 25 March 2016
22 Jul 2016
Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR
29 Mar 2016
Termination of appointment of Roger Bennett Parsons as a director on 14 March 2016
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 78

...
... and 130 more events
29 Jul 1987
Full accounts made up to 25 March 1987

29 Oct 1986
Return made up to 27/08/86; full list of members

22 Aug 1986
Resolutions
  • SRES13 ‐ Special resolution

01 Jul 1986
Full accounts made up to 25 March 1986

17 Oct 1972
Certificate of incorporation