Montanari Court Residents Company Limited LINCOLN


Founded in 2006, Montanari Court Residents Company, classified under reg no. 05916201 is an active company. Currently registered at 56 Wetherby Crescent LN6 8TD, Lincoln the company has been in the business for eighteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Ruth M., Patricia D. and Jean M. and others. In addition one secretary - Christopher W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Montanari Court Residents Company Limited Address / Contact

Office Address 56 Wetherby Crescent
Town Lincoln
Post code LN6 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05916201
Date of Incorporation Fri, 25th Aug 2006
Industry Residents property management
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Christopher W.

Position: Secretary

Appointed: 16 January 2024

Ruth M.

Position: Director

Appointed: 26 February 2020

Patricia D.

Position: Director

Appointed: 23 October 2019

Jean M.

Position: Director

Appointed: 18 June 2009

Jean L.

Position: Director

Appointed: 31 July 2008

Alan H.

Position: Secretary

Appointed: 01 December 2018

Resigned: 16 January 2024

William M.

Position: Director

Appointed: 18 June 2009

Resigned: 07 February 2020

Rachael M.

Position: Director

Appointed: 18 June 2009

Resigned: 07 February 2020

Kenneth G.

Position: Secretary

Appointed: 10 March 2009

Resigned: 30 November 2018

Abigail S.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2009

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2006

Resigned: 25 August 2006

Barry P.

Position: Director

Appointed: 25 August 2006

Resigned: 31 July 2008

David G.

Position: Secretary

Appointed: 25 August 2006

Resigned: 31 July 2008

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 August 2006

Resigned: 25 August 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Rachael M. This PSC has significiant influence or control over this company,.

Rachael M.

Notified on 30 April 2016
Ceased on 1 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets1414    
Net Assets Liabilities141515151515
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1414141414
Fixed Assets 11111
Net Current Assets Liabilities1414    
Total Assets Less Current Liabilities141515151515

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Appointment (date: January 16, 2024) of a secretary
filed on: 17th, January 2024
Free Download (2 pages)

Company search