15 Montagu Square Limited LONDON


15 Montagu Square started in year 1989 as Private Limited Company with registration number 02400563. The 15 Montagu Square company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 40 Hillfield Road. Postal code: NW6 1PZ.

At the moment there are 4 directors in the the firm, namely Karl O., Myles W. and Karin J. and others. In addition one secretary - Jonathan F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15 Montagu Square Limited Address / Contact

Office Address 40 Hillfield Road
Town London
Post code NW6 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02400563
Date of Incorporation Tue, 4th Jul 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Karl O.

Position: Director

Appointed: 09 November 2012

Myles W.

Position: Director

Appointed: 22 September 2004

Karin J.

Position: Director

Appointed: 10 September 2004

Jonathan F.

Position: Secretary

Appointed: 06 June 2004

Jonathan F.

Position: Director

Appointed: 06 June 2004

James D.

Position: Secretary

Appointed: 24 January 2001

Resigned: 06 June 2004

Jane R.

Position: Director

Appointed: 24 January 2001

Resigned: 10 September 2004

James D.

Position: Director

Appointed: 24 January 2001

Resigned: 06 June 2004

Mark R.

Position: Director

Appointed: 27 October 1999

Resigned: 24 January 2001

Mark R.

Position: Secretary

Appointed: 27 October 1999

Resigned: 24 January 2001

Gillian J.

Position: Director

Appointed: 27 October 1999

Resigned: 10 September 2004

Rachel C.

Position: Secretary

Appointed: 13 September 1998

Resigned: 20 September 1999

William C.

Position: Director

Appointed: 10 January 1998

Resigned: 20 September 1999

Thierry S.

Position: Director

Appointed: 10 December 1997

Resigned: 13 September 1998

Hilda R.

Position: Secretary

Appointed: 10 December 1997

Resigned: 13 September 1998

John H.

Position: Director

Appointed: 28 October 1997

Resigned: 24 January 2001

Chantal T.

Position: Secretary

Appointed: 15 September 1994

Resigned: 29 October 1997

Simon T.

Position: Director

Appointed: 04 July 1991

Resigned: 29 October 1997

Timothy T.

Position: Secretary

Appointed: 04 July 1991

Resigned: 15 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 00423 429     
Current Assets26 14223 42923 49211 68914 34314 35928 017
Debtors2 1383 810     
Net Assets Liabilities24 64926 32326 53918 39725 68029 06633 664
Other
Creditors1 4939169164 9349001 0441 050
Net Current Assets Liabilities24 64926 32326 53918 39725 68029 06633 664
Total Assets Less Current Liabilities24 64926 32326 53918 39725 68029 06633 664
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 8103 96311 64212 23715 7516 697

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements