Montague (emscote) House Management Company Limited SOUTHAM


Founded in 2002, Montague (emscote) House Management Company, classified under reg no. 04611721 is an active company. Currently registered at Pype Hayes Top Street CV47 2TW, Southam the company has been in the business for twenty two years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 3 directors in the the firm, namely Pamela R., Penelope A. and Anne A.. In addition one secretary - Susan W. - 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.

Montague (emscote) House Management Company Limited Address / Contact

Office Address Pype Hayes Top Street
Office Address2 Northend
Town Southam
Post code CV47 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04611721
Date of Incorporation Mon, 9th Dec 2002
Industry Residents property management
End of financial Year 29th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Pamela R.

Position: Director

Appointed: 15 November 2020

Penelope A.

Position: Director

Appointed: 26 November 2017

Anne A.

Position: Director

Appointed: 13 October 2013

Susan W.

Position: Secretary

Appointed: 15 July 2012

Timothy G.

Position: Director

Appointed: 15 July 2012

Resigned: 27 January 2021

Marcus A.

Position: Director

Appointed: 28 July 2011

Resigned: 26 November 2017

Viron M.

Position: Director

Appointed: 17 October 2010

Resigned: 15 July 2012

Alistair M.

Position: Secretary

Appointed: 03 October 2010

Resigned: 15 July 2012

Alistair M.

Position: Director

Appointed: 01 May 2010

Resigned: 10 June 2011

Marcus A.

Position: Director

Appointed: 01 November 2005

Resigned: 01 May 2010

Martin D.

Position: Secretary

Appointed: 13 September 2004

Resigned: 19 September 2010

Nicola D.

Position: Secretary

Appointed: 01 March 2004

Resigned: 13 September 2004

Terence A.

Position: Director

Appointed: 01 March 2004

Resigned: 13 October 2013

Michael C.

Position: Director

Appointed: 01 March 2004

Resigned: 27 July 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 December 2002

Resigned: 09 December 2002

Richard H.

Position: Director

Appointed: 09 December 2002

Resigned: 13 September 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2002

Resigned: 09 December 2002

Josephine W.

Position: Secretary

Appointed: 09 December 2002

Resigned: 01 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank In Hand24 81326 072       
Cash Bank On Hand 26 07230 93727 26931 11735 62539 12039 01036 079
Other
Average Number Employees During Period 33      
Creditors 26 07230 93727 26931 11735 62539 12039 01036 079
Creditors Due Within One Year24 81326 072       
Other Creditors 26 07230 93727 26931 11735 62539 12039 01036 079

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 15th, November 2023
Free Download (6 pages)

Company search

Advertisements