Montage Properties Limited

General information

Name:

Montage Properties Ltd

Office Address:

30 St Pauls Square B3 1QZ Birmingham

Number: 03948995

Incorporation date: 2000-03-16

Dissolution date: 2017-10-10

End of financial year: 17 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03948995 24 years ago, Montage Properties Limited had been a private limited company until 2017-10-10 - the date it was dissolved. The firm's last known mailing address was 30 St Pauls Square, Birmingham. The firm was known as Montagemedia until 2001-10-23 at which point the business name was replaced.

When it comes to this particular firm's executives list, there were three directors including: Alan S. and Peter D..

  • Previous company's names
  • Montage Properties Limited 2001-10-23
  • Montagemedia Limited 2000-03-16

Financial data based on annual reports

Company staff

Alan S.

Role: Secretary

Appointed: 16 March 2000

Latest update: 25 March 2024

Alan S.

Role: Director

Appointed: 16 March 2000

Latest update: 25 March 2024

Peter D.

Role: Director

Appointed: 16 March 2000

Latest update: 25 March 2024

Accounts Documents

Account next due date 17 July 2018
Account last made up date 17 October 2016
Confirmation statement next due date 30 March 2020
Return last made up date 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 13 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 17 October 2016
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 April 2013
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 34-35 Ludgate Hill Birmingham West Midlands B3 1EH on Wed, 15th Mar 2017 to 30 st Pauls Square Birmingham West Midlands B3 1QZ (AD01)
filed on: 15th, March 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

15 Brook Vale

Post code:

DY12 1BQ

City / Town:

Bewdley

HQ address,
2014

Address:

15 Brook Vale

Post code:

DY12 1BQ

City / Town:

Bewdley

HQ address,
2015

Address:

15 Brook Vale

Post code:

DY12 1BQ

City / Town:

Bewdley

HQ address,
2016

Address:

15 Brook Vale

Post code:

DY12 1BQ

City / Town:

Bewdley

Accountant/Auditor,
2014

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2016 - 2015

Name:

Tomkinson Teal (lichfield) Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2013

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies