About

Registered Number: 04881170
Date of Incorporation: 29/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Court House Upper End, Birlingham, Pershore, Worcestershire, WR10 3AA

 

Having been setup in 2003, 36 Montagu Square Ltd has its registered office in Pershore, Worcestershire, it has a status of "Active". We do not know the number of employees at the organisation. The business has 7 directors listed as Tsentas, Christos, Day, Rupert Michael, Thompson-hill, Maria Dorothea Anne, Tsentas, Christos, De La Billiere, Peter Edgar De La Cour, Sir, Grimshaw, Marianne, Thompson Hill, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Rupert Michael 24 February 2014 - 1
DE LA BILLIERE, Peter Edgar De La Cour, Sir 29 August 2003 22 May 2007 1
GRIMSHAW, Marianne 31 December 2014 29 March 2016 1
THOMPSON HILL, Peter John 29 August 2003 21 May 2013 1
Secretary Name Appointed Resigned Total Appointments
TSENTAS, Christos 13 April 2016 - 1
THOMPSON-HILL, Maria Dorothea Anne 24 February 2014 01 August 2015 1
TSENTAS, Christos 29 August 2003 24 February 2014 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 September 2018
AA - Annual Accounts 23 September 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 18 September 2016
AP03 - Appointment of secretary 07 May 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 22 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
AP01 - Appointment of director 02 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AP03 - Appointment of secretary 22 August 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 28 July 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 12 September 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 02 August 2005
225 - Change of Accounting Reference Date 23 November 2004
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.