Montague Arms Rtm Limited ABBOTS LANGLEY


Montague Arms Rtm started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06282793. The Montague Arms Rtm company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Abbots Langley at 45 Greenways. Postal code: WD5 0EU.

The firm has 5 directors, namely Lewis C., Orla I. and Weronika L. and others. Of them, Charlotte S. has been with the company the longest, being appointed on 18 June 2007 and Lewis C. has been with the company for the least time - from 25 November 2022. At present 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.

Montague Arms Rtm Limited Address / Contact

Office Address 45 Greenways
Town Abbots Langley
Post code WD5 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06282793
Date of Incorporation Mon, 18th Jun 2007
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Lewis C.

Position: Director

Appointed: 25 November 2022

Orla I.

Position: Director

Appointed: 23 August 2021

Weronika L.

Position: Director

Appointed: 15 March 2019

Jacynth B.

Position: Director

Appointed: 31 December 2015

Charlotte S.

Position: Director

Appointed: 18 June 2007

William B.

Position: Secretary

Appointed: 31 December 2015

Resigned: 04 February 2017

Sean O.

Position: Director

Appointed: 20 April 2011

Resigned: 25 November 2022

William B.

Position: Director

Appointed: 20 April 2011

Resigned: 04 February 2017

Bonne F.

Position: Director

Appointed: 18 June 2007

Resigned: 29 April 2011

Susan Z.

Position: Director

Appointed: 18 June 2007

Resigned: 08 March 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2007

Resigned: 18 June 2007

Anna S.

Position: Director

Appointed: 18 June 2007

Resigned: 31 December 2015

Anna S.

Position: Secretary

Appointed: 18 June 2007

Resigned: 31 December 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 June 2007

Resigned: 18 June 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 18 June 2007

Resigned: 18 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 0922 4193 155       
Balance Sheet
Cash Bank In Hand2 4052 4193 468       
Cash Bank On Hand  3 4681 8504 1056 1057 9807 3635 9505 824
Reserves/Capital
Profit Loss Account Reserve2 0922 4193 155       
Shareholder Funds2 0922 4193 155       
Other
Creditors  313313373373373373373373
Creditors Due Within One Year313 313       
Net Current Assets Liabilities2 0922 4193 1551 5373 7325 7327 6076 9905 5775 451
Total Assets Less Current Liabilities2 0922 4193 1551 5373 7325 7327 6076 9905 5775 451

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements