Montgomery Storage Group Limited DATCHET


Montgomery Storage Group started in year 1994 as Private Limited Company with registration number 02912681. The Montgomery Storage Group company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Datchet at Chappell House. Postal code: SL3 9EH. Since 2011/04/11 Montgomery Storage Group Limited is no longer carrying the name Wellington Property Investments.

The firm has 2 directors, namely Anthony M., David R.. Of them, David R. has been with the company the longest, being appointed on 23 August 2012 and Anthony M. has been with the company for the least time - from 2 June 2021. Currently 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.

Montgomery Storage Group Limited Address / Contact

Office Address Chappell House
Office Address2 The Green
Town Datchet
Post code SL3 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02912681
Date of Incorporation Mon, 21st Mar 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Annie Davies

Position: Corporate Secretary

Appointed: 01 December 2021

Anthony M.

Position: Director

Appointed: 02 June 2021

David R.

Position: Director

Appointed: 23 August 2012

George S.

Position: Secretary

Appointed: 02 April 2010

Resigned: 06 September 2021

Jeremy O.

Position: Director

Appointed: 01 December 1996

Resigned: 10 March 2023

Anthony M.

Position: Secretary

Appointed: 21 March 1994

Resigned: 02 April 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 March 1994

Resigned: 21 March 1994

George O.

Position: Director

Appointed: 21 March 1994

Resigned: 14 December 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1994

Resigned: 21 March 1994

Anthony M.

Position: Director

Appointed: 21 March 1994

Resigned: 02 April 2010

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Bauer Group Holdings Ltd from Datchet, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David R. This PSC has significiant influence or control over the company,. Moving on, there is Jeremy O., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bauer Group Holdings Ltd

Chappell House The Green, Datchet, Berkshire, SL3 9EH, United Kingdom

Legal authority Uk Ltd
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 03287152
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Jeremy O.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Company previous names

Wellington Property Investments April 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 69012 670
Current Assets154 421317 203
Debtors139 731304 533
Net Assets Liabilities117 053248 930
Other Debtors10 5009 894
Other
Amounts Owed By Group Undertakings Participating Interests117 855283 027
Corporation Tax Payable 30 815
Creditors37 36868 543
Net Current Assets Liabilities117 053248 660
Other Creditors20 45418 789
Other Taxation Social Security Payable7 33711 434
Provisions For Liabilities Balance Sheet Subtotal -270
Total Assets Less Current Liabilities117 053248 660
Trade Creditors Trade Payables9 5777 505
Trade Debtors Trade Receivables11 37611 612

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, August 2023
Free Download (13 pages)

Company search

Advertisements