Forty Montagu Square Limited

General information

Name:

Forty Montagu Square Ltd

Office Address:

40 Montagu Square London W1H 2LL Marylebone

Number: 02328163

Incorporation date: 1988-12-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02328163 thirty six years ago, Forty Montagu Square Limited is categorised as a Private Limited Company. The company's active registration address is 40 Montagu Square, London Marylebone. The company currently known as Forty Montagu Square Limited, was earlier known under the name of Forty Montague Square. The change has taken place in Tuesday 3rd December 2002. The company's registered with SIC code 98000, that means Residents property management. 2022-02-28 is the last time when the company accounts were reported.

According to this particular enterprise's directors directory, since November 2022 there have been three directors: Katherine B., Lynda M. and Graeme S.. Furthermore, the director's tasks are helped with by a secretary - Graeme S., who joined this business in 2018.

Graeme S. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Forty Montagu Square Limited 2002-12-03
  • Forty Montague Square Limited 1988-12-13

Financial data based on annual reports

Company staff

Katherine B.

Role: Director

Appointed: 18 November 2022

Latest update: 19 March 2024

Lynda M.

Role: Director

Appointed: 10 February 2021

Latest update: 19 March 2024

Graeme S.

Role: Director

Appointed: 22 August 2018

Latest update: 19 March 2024

Graeme S.

Role: Secretary

Appointed: 22 August 2018

Latest update: 19 March 2024

People with significant control

Graeme S.
Notified on 21 August 2019
Nature of control:
1/2 or less of shares
Sarah S.
Notified on 1 July 2016
Ceased on 18 November 2022
Nature of control:
1/2 or less of shares
David C.
Notified on 1 July 2016
Ceased on 13 December 2021
Nature of control:
1/2 or less of shares
Wendy C.
Notified on 1 July 2016
Ceased on 16 December 2019
Nature of control:
1/2 or less of shares
David T.
Notified on 1 July 2016
Ceased on 21 August 2019
Nature of control:
1/2 or less of shares
Akiko T.
Notified on 1 July 2016
Ceased on 21 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 29 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 June 2013
Annual Accounts 9 July 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 July 2015
Annual Accounts 30 July 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 July 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 28th February 2022 (AA)
filed on: 28th, November 2022
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Wettone Matthews Limited

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
35
Company Age

Similar companies nearby

Closest companies