MONTGOMERY PROPERTY MANAGEMENT LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S7 1LQ

Company number 02508355
Status Active
Incorporation Date 4 June 1990
Company Type Private Limited Company
Address 26 MONTGOMERY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S7 1LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 99 . The most likely internet sites of MONTGOMERY PROPERTY MANAGEMENT LIMITED are www.montgomerypropertymanagement.co.uk, and www.montgomery-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Darnall Rail Station is 3.3 miles; to Dronfield Rail Station is 4.3 miles; to Rotherham Central Rail Station is 7 miles; to Elsecar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montgomery Property Management Limited is a Private Limited Company. The company registration number is 02508355. Montgomery Property Management Limited has been working since 04 June 1990. The present status of the company is Active. The registered address of Montgomery Property Management Limited is 26 Montgomery Road Sheffield South Yorkshire S7 1lq. The cash in hand is £0.1k. It is £0k against last year. . SAMPSON, Stacey Kathryn is a Secretary of the company. MOONMAN, Daniel is a Director of the company. WALKER, Andrew is a Director of the company. Secretary BIRCH, David Anthony has been resigned. Secretary CONGREVE, Graham Trevor has been resigned. Secretary HARKIN, Ruth has been resigned. Secretary NEEDHAM, Kirsty has been resigned. Director BIRCH, David Anthony has been resigned. Director GREGORY, Flona Olivene has been resigned. Director KNOWLES, Christopher Peter has been resigned. Director KNOWLES, Jean Diana has been resigned. Director MILNES, Margaret has been resigned. Director NEEDHAM, Kirsty has been resigned. Director ORAVECZ, Steve has been resigned. Director SAMPSON, Stacey Kathryn has been resigned. Director THILLAIAMBALAM, Nava has been resigned. Director WALKER, Andrew has been resigned. The company operates in "Non-trading company".


montgomery property management Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAMPSON, Stacey Kathryn
Appointed Date: 01 November 2007

Director
MOONMAN, Daniel
Appointed Date: 29 October 2007
60 years old

Director
WALKER, Andrew
Appointed Date: 01 December 2013
53 years old

Resigned Directors

Secretary
BIRCH, David Anthony
Resigned: 10 August 2001

Secretary
CONGREVE, Graham Trevor
Resigned: 04 June 1992

Secretary
HARKIN, Ruth
Resigned: 03 June 2008
Appointed Date: 30 July 2006

Secretary
NEEDHAM, Kirsty
Resigned: 30 July 2006
Appointed Date: 10 August 2001

Director
BIRCH, David Anthony
Resigned: 20 December 2001
78 years old

Director
GREGORY, Flona Olivene
Resigned: 29 October 2003
Appointed Date: 20 December 2001
57 years old

Director
KNOWLES, Christopher Peter
Resigned: 17 September 2006
Appointed Date: 29 October 2003
79 years old

Director
KNOWLES, Jean Diana
Resigned: 09 October 2007
Appointed Date: 17 September 2006
79 years old

Director
MILNES, Margaret
Resigned: 10 August 2001
82 years old

Director
NEEDHAM, Kirsty
Resigned: 30 June 2006
Appointed Date: 10 August 2001
51 years old

Director
ORAVECZ, Steve
Resigned: 23 June 2003
Appointed Date: 09 October 2002
57 years old

Director
SAMPSON, Stacey Kathryn
Resigned: 03 June 2008
Appointed Date: 19 January 2006
43 years old

Director
THILLAIAMBALAM, Nava
Resigned: 19 January 2006
Appointed Date: 23 June 2003
51 years old

Director
WALKER, Andrew
Resigned: 01 October 2012
Appointed Date: 10 October 2007
53 years old

Persons With Significant Control

Mr Daniel Moonman
Notified on: 1 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTGOMERY PROPERTY MANAGEMENT LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
03 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 99

25 Mar 2015
Accounts for a dormant company made up to 30 June 2014
11 Feb 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 99

...
... and 87 more events
24 Jul 1990
Memorandum and Articles of Association
03 Jul 1990
Company name changed solidfront property management l imited\certificate issued on 04/07/90

27 Jun 1990
Registered office changed on 27/06/90 from: 2 baches street london N1 6UB

27 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1990
Incorporation