Montgomery House Management Company Limited CROYDON


Montgomery House Management Company started in year 1974 as Private Limited Company with registration number 01166687. The Montgomery House Management Company company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 5 directors, namely Terence C., Timothy F. and Vanessa C. and others. Of them, Vanessa C., Estelle K., Anthony B. have been with the company the longest, being appointed on 3 October 1991 and Terence C. has been with the company for the least time - from 5 July 2022. 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.

Montgomery House Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01166687
Date of Incorporation Thu, 11th Apr 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Terence C.

Position: Director

Appointed: 05 July 2022

Timothy F.

Position: Director

Appointed: 13 December 2017

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 January 2014

Vanessa C.

Position: Director

Appointed: 03 October 1991

Estelle K.

Position: Director

Appointed: 03 October 1991

Anthony B.

Position: Director

Appointed: 03 October 1991

Bridget C.

Position: Director

Resigned: 05 July 2022

Malini P.

Position: Director

Appointed: 13 December 2017

Resigned: 29 December 2021

Lhh Residential Management Llp

Position: Corporate Secretary

Appointed: 02 March 2009

Resigned: 01 January 2014

Belinda M.

Position: Secretary

Appointed: 17 August 2002

Resigned: 03 March 2009

Patricia D.

Position: Director

Appointed: 12 September 2000

Resigned: 31 December 2007

Gillian C.

Position: Director

Appointed: 03 October 1991

Resigned: 16 July 1998

Brenda D.

Position: Secretary

Appointed: 03 October 1991

Resigned: 17 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 6173 6173 6173 6173 6173 617     
Balance Sheet
Net Assets Liabilities     3 6173 6173 6173 6173 6173 617
Net Assets Liabilities Including Pension Asset Liability3 6173 6173 6173 6173 6173 617     
Tangible Fixed Assets3 6173 617         
Reserves/Capital
Called Up Share Capital999999999999     
Shareholder Funds3 6173 6173 6173 6173 6173 617     
Other
Fixed Assets3 6173 6173 6173 6173 6173 6173 6173 6173 6173 6173 617
Total Assets Less Current Liabilities3 6173 6173 6173 6173 6173 6173 6173 6173 6173 6173 617
Investments Fixed Assets 3 6173 6173 6173 617      
Number Shares Allotted 9999999999     
Other Aggregate Reserves3 5183 5183 5183 5183 5183 518     
Par Value Share 11111     
Share Capital Allotted Called Up Paid999999999999     
Tangible Fixed Assets Cost Or Valuation3 6173 617         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, September 2023
Free Download (3 pages)

Company search

Advertisements