MONTACUTE HOUSE (MANAGEMENT) LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 3LS

Company number 02247405
Status Active
Incorporation Date 22 April 1988
Company Type Private Limited Company
Address DACK PROPERTY MANAGEMENT, 67 OSBORNE ROAD, SOUTHSEA, HAMPSHIRE, PO5 3LS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 12 . The most likely internet sites of MONTACUTE HOUSE (MANAGEMENT) LIMITED are www.montacutehousemanagement.co.uk, and www.montacute-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Montacute House Management Limited is a Private Limited Company. The company registration number is 02247405. Montacute House Management Limited has been working since 22 April 1988. The present status of the company is Active. The registered address of Montacute House Management Limited is Dack Property Management 67 Osborne Road Southsea Hampshire Po5 3ls. . DACK, Peter Simon is a Secretary of the company. GRIFFIN, Michael Richard is a Director of the company. TAYLOR, Alan John is a Director of the company. UNDERWOOD, Natalie Tania is a Director of the company. WHITTLE, Jill Ann Elizabeth is a Director of the company. Secretary GROWSE, Martin Gordon has been resigned. Secretary LEAHY, Eileen Honour Margaret has been resigned. Secretary NOUCH, John Peter has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director ABERNETHY, Hugh Charles has been resigned. Director BIGDEN, Roy Henry Charles has been resigned. Director BILLINGHURST, Betty Millicent has been resigned. Director BROCKETT, Janice Henderson has been resigned. Director CARTER, Mary Joy has been resigned. Director CLARK, Susan has been resigned. Director EDWARDS, Barbara Anne has been resigned. Director GREEN, Mark has been resigned. Director LEAHY, Eileen Honour Margaret has been resigned. Director RENTON, Nicholas James has been resigned. Director TALYOR, Kathleen Marjorie has been resigned. Director THAKE, James has been resigned. Director UNDERWOOD, Natalie Tania has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DACK, Peter Simon
Appointed Date: 20 September 2011

Director
GRIFFIN, Michael Richard
Appointed Date: 03 August 2015
72 years old

Director
TAYLOR, Alan John
Appointed Date: 20 March 2012
78 years old

Director
UNDERWOOD, Natalie Tania
Appointed Date: 20 March 2012
59 years old

Director
WHITTLE, Jill Ann Elizabeth
Appointed Date: 14 March 2012
86 years old

Resigned Directors

Secretary
GROWSE, Martin Gordon
Resigned: 10 November 2010
Appointed Date: 24 September 2004

Secretary
LEAHY, Eileen Honour Margaret
Resigned: 11 November 1992

Secretary
NOUCH, John Peter
Resigned: 27 September 2004
Appointed Date: 11 November 1992

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 03 August 2011
Appointed Date: 10 November 2010

Director
ABERNETHY, Hugh Charles
Resigned: 20 March 2012
Appointed Date: 11 July 2007
89 years old

Director
BIGDEN, Roy Henry Charles
Resigned: 01 June 2003
105 years old

Director
BILLINGHURST, Betty Millicent
Resigned: 31 May 1999
99 years old

Director
BROCKETT, Janice Henderson
Resigned: 08 February 2012
Appointed Date: 02 February 2012
70 years old

Director
CARTER, Mary Joy
Resigned: 01 July 2013
Appointed Date: 18 November 2010
83 years old

Director
CLARK, Susan
Resigned: 11 July 2007
Appointed Date: 04 July 2000
69 years old

Director
EDWARDS, Barbara Anne
Resigned: 11 July 2007
Appointed Date: 10 January 2000
85 years old

Director
GREEN, Mark
Resigned: 06 May 2011
Appointed Date: 19 July 2006
66 years old

Director
LEAHY, Eileen Honour Margaret
Resigned: 11 November 1992
85 years old

Director
RENTON, Nicholas James
Resigned: 02 October 1999
78 years old

Director
TALYOR, Kathleen Marjorie
Resigned: 22 April 2000
Appointed Date: 11 June 1999
106 years old

Director
THAKE, James
Resigned: 02 February 2012
Appointed Date: 18 November 2010
93 years old

Director
UNDERWOOD, Natalie Tania
Resigned: 22 March 2011
Appointed Date: 21 May 2003
59 years old

MONTACUTE HOUSE (MANAGEMENT) LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Appointment of Mr Michael Richard Griffin as a director on 3 August 2015
...
... and 98 more events
30 Nov 1989
Full accounts made up to 31 December 1988

17 Nov 1989
Return made up to 31/12/88; full list of members

05 Aug 1988
Accounting reference date notified as 31/12

02 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1988
Incorporation