Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Company Information for

MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

SIX OLTON BRIDGE, 245 WARWICK ROAD, SOLIHULL, B92 7AH,
Company Registration Number
04376802
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Montague House (leamington Spa) Management Company Ltd
MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED was founded on 2002-02-19 and has its registered office in Solihull. The organisation's status is listed as "Active". Montague House (leamington Spa) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SIX OLTON BRIDGE
245 WARWICK ROAD
SOLIHULL
B92 7AH
Other companies in CV31
 
Filing Information
Company Number 04376802
Company ID Number 04376802
Date formed 2002-02-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DAVID DAVIES
Company Secretary 2005-04-27
BERNADETTE LOUISE BRIDLE
Director 2016-09-27
BERNARD DAVID DAVIES
Director 2005-04-27
REBECCA LOUISE DAVIES
Director 2016-02-26
JAMES WILLIAM MUNN
Director 2017-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY JAYNE SIMPKIN
Director 2014-10-14 2017-09-18
ROSEMARY CARINA TREMLETT
Director 2016-09-27 2017-06-10
MARC BAGHDADI
Director 2014-07-23 2017-04-20
ERICA JANE FIELD-LUCAS
Director 2014-01-14 2016-08-25
ANTHONY CHRISTOPHER CHARLSON
Director 2014-07-23 2016-02-05
BRUCE TIMOTHY PAXTON
Director 2013-10-21 2014-08-01
MARTIN CHRISTOPHER COX
Director 2006-03-13 2013-12-27
BARRY ARTHUR HOLMES
Director 2011-10-27 2013-10-21
BRUCE TIMOTHY PAXTON
Director 2005-04-27 2011-10-27
JAMES EDWARD SMITH
Director 2005-05-12 2006-01-30
IWONA BOZENNA WIGHTMAN
Company Secretary 2002-11-01 2005-04-25
CHARLES WIGHTMAN
Director 2002-02-19 2005-04-25
PAUL BENNETT
Company Secretary 2002-02-19 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE LOUISE BRIDLE BRIDLE CONSULTING ENGINEERS LIMITED Director 2011-10-01 CURRENT 2001-01-22 Active
BERNARD DAVID DAVIES COALITION FOR INDEPENDENT ACTION COMMUNITY INTEREST COMPANY Director 2009-08-19 CURRENT 2007-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-04-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HIRST
2021-01-14AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AA01Previous accounting period shortened from 28/02/21 TO 30/09/20
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE DAVIES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Flat 3 22 Leam Terrace Leamington Spa Warwickshire CV31 1BB
2019-09-04AP04Appointment of Exclusive Property Management Limited as company secretary on 2019-09-04
2019-09-04TM02Termination of appointment of Bernard David Davies on 2019-09-04
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MUNN
2019-05-17AP01DIRECTOR APPOINTED MR ALEXANDER GEOFFREY BLACK
2019-05-15AP01DIRECTOR APPOINTED MR DAVID JOHN WILDE
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-10-02AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CH01Director's details changed for Mrs Bernadette Louise Bridle on 2018-09-09
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR JAMES WILLIAM MUNN
2017-09-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KELLY JAYNE SIMPKIN
2017-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CARINA TREMLETT
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC BAGHDADI
2017-03-14CH01Director's details changed for Ms Rebecca Louise Beeson on 2017-03-10
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-11-03AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20AP01DIRECTOR APPOINTED MRS BERNADETTE LOUISE BRIDLE
2016-10-20AP01DIRECTOR APPOINTED MRS ROSEMARY CARINA TREMLETT
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ERICA JANE FIELD-LUCAS
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MS REBECCA LOUISE BEESON
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOPHER CHARLSON
2015-11-13AA28/02/15 TOTAL EXEMPTION FULL
2015-03-16AR0112/03/15 NO MEMBER LIST
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BAGHDADI / 01/09/2014
2014-11-11AP01DIRECTOR APPOINTED MS KELLY JAYNE SIMPKIN
2014-11-06AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-06AP01DIRECTOR APPOINTED MR MARC BAGHDADI
2014-08-06AP01DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER CHARLSON
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PAXTON
2014-03-17AR0112/03/14 NO MEMBER LIST
2014-01-21AP01DIRECTOR APPOINTED MRS ERICA JANE FIELD-LUCAS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COX
2013-11-06AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TIMOTHY PAZTON / 23/10/2013
2013-10-23AP01DIRECTOR APPOINTED MR BRUCE TIMOTHY PAZTON
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOLMES
2013-03-15AR0112/03/13 NO MEMBER LIST
2012-11-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-06-29RP04SECOND FILING WITH MUD 12/03/12 FOR FORM AR01
2012-06-29ANNOTATIONClarification
2012-03-17AR0112/03/12 NO MEMBER LIST
2012-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ARTHUR HOLMES / 17/03/2012
2011-11-18AP01DIRECTOR APPOINTED MR BARRY ARTHUR HOLMES
2011-11-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PAXTON
2011-05-13RES01ALTER ARTICLES 02/05/2011
2011-03-17AR0112/03/11 NO MEMBER LIST
2010-11-02AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-15AR0112/03/10 NO MEMBER LIST
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TIMOTHY PAXTON / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER COX / 13/03/2010
2010-01-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-23363aANNUAL RETURN MADE UP TO 12/03/09
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN COX / 20/03/2009
2008-12-11AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-19363aANNUAL RETURN MADE UP TO 12/03/08
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aANNUAL RETURN MADE UP TO 12/03/07
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-13363aANNUAL RETURN MADE UP TO 12/03/06
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: FLAT 3 22 LEAM TERRACE, LEAMINGTON SPA, WARWICKSHIRE
2006-02-08288bDIRECTOR RESIGNED
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-05288bSECRETARY RESIGNED
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 17 PARK HILL EALING, LONDON, W5 2JS
2005-04-11363sANNUAL RETURN MADE UP TO 12/03/05
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/04
2004-04-19363sANNUAL RETURN MADE UP TO 12/03/04
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-20363sANNUAL RETURN MADE UP TO 12/03/03
2002-11-07288bSECRETARY RESIGNED
2002-11-07288aNEW SECRETARY APPOINTED
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-02-29 £ 190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 14,337
Current Assets 2012-02-29 £ 15,732
Debtors 2012-02-29 £ 1,395
Shareholder Funds 2012-02-29 £ 15,542

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.