Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTACUTE HOUSE (MANAGEMENT) LIMITED
Company Information for

MONTACUTE HOUSE (MANAGEMENT) LIMITED

DACK PROPERTY MANAGEMENT, 67 OSBORNE ROAD, SOUTHSEA, HAMPSHIRE, PO5 3LS,
Company Registration Number
02247405
Private Limited Company
Active

Company Overview

About Montacute House (management) Ltd
MONTACUTE HOUSE (MANAGEMENT) LIMITED was founded on 1988-04-22 and has its registered office in Southsea. The organisation's status is listed as "Active". Montacute House (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTACUTE HOUSE (MANAGEMENT) LIMITED
 
Legal Registered Office
DACK PROPERTY MANAGEMENT
67 OSBORNE ROAD
SOUTHSEA
HAMPSHIRE
PO5 3LS
Other companies in PO5
 
Filing Information
Company Number 02247405
Company ID Number 02247405
Date formed 1988-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 20:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTACUTE HOUSE (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONTACUTE HOUSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
PETER SIMON DACK
Company Secretary 2011-09-20
MICHAEL RICHARD GRIFFIN
Director 2015-08-03
ALAN JOHN TAYLOR
Director 2012-03-20
NATALIE TANIA UNDERWOOD
Director 2012-03-20
JILL ANN ELIZABETH WHITTLE
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JOY CARTER
Director 2010-11-18 2013-07-01
HUGH CHARLES ABERNETHY
Director 2007-07-11 2012-03-20
JANICE HENDERSON BROCKETT
Director 2012-02-02 2012-02-08
JAMES THAKE
Director 2010-11-18 2012-02-02
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-11-10 2011-08-03
MARK GREEN
Director 2006-07-19 2011-05-06
NATALIE TANIA UNDERWOOD
Director 2003-05-21 2011-03-22
MARTIN GORDON GROWSE
Company Secretary 2004-09-24 2010-11-10
SUSAN CLARK
Director 2000-07-04 2007-07-11
BARBARA ANNE EDWARDS
Director 2000-01-10 2007-07-11
JOHN PETER NOUCH
Company Secretary 1992-11-11 2004-09-27
ROY HENRY CHARLES BIGDEN
Director 1991-12-31 2003-06-01
KATHLEEN MARJORIE TALYOR
Director 1999-06-11 2000-04-22
NICHOLAS JAMES RENTON
Director 1991-12-31 1999-10-02
BETTY MILLICENT BILLINGHURST
Director 1992-11-11 1999-05-31
EILEEN HONOUR MARGARET LEAHY
Company Secretary 1991-12-31 1992-11-11
EILEEN HONOUR MARGARET LEAHY
Director 1991-12-31 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD GRIFFIN G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED Director 1992-12-20 CURRENT 1983-10-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD GRIFFIN
2023-01-09CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17DIRECTOR APPOINTED MR ROBERT JAMES GAY
2022-01-17DIRECTOR APPOINTED MR ROBERT JAMES GAY
2022-01-17AP01DIRECTOR APPOINTED MR ROBERT JAMES GAY
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-10-15AP01DIRECTOR APPOINTED MR SHAUN RAYMOND JONES
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JILL ANN ELIZABETH WHITTLE
2021-06-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE TANIA UNDERWOOD
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-04-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-12AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AP01DIRECTOR APPOINTED MR MICHAEL RICHARD GRIFFIN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-08AR0129/12/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-15AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY CARTER
2013-01-27AR0129/12/12 ANNUAL RETURN FULL LIST
2012-07-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BROCKETT
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ABERNETHY
2012-03-20AP01DIRECTOR APPOINTED MR ALAN JOHN TAYLOR
2012-03-20AP01DIRECTOR APPOINTED NATALIE TANIA UNDERWOOD
2012-03-20AP01DIRECTOR APPOINTED JILL ANN ELIZABETH WHITTLE
2012-02-08AP01DIRECTOR APPOINTED MS JANICE HENDERSON BROCKETT
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THAKE
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES ABERNETHY / 01/01/2012
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 67 OSBOURNE ROAD SOUTHSEA PORTSMOUTH P05 3LS UNITED KINGDOM
2011-09-21AP03SECRETARY APPOINTED MR PETER SIMON DACK
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREEN
2011-04-08AA31/12/10 TOTAL EXEMPTION FULL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE UNDERWOOD
2011-01-24AR0129/12/10 FULL LIST
2010-12-03AP01DIRECTOR APPOINTED JAMES THAKE
2010-12-03AP01DIRECTOR APPOINTED MARY JOY CARTER
2010-11-11AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GROWSE
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-22AR0120/01/10 FULL LIST
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 5 SOVEREIGN GATE 308-314 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BL
2009-01-22363aRETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-07363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-08-07288bDIRECTOR RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363(288)DIRECTOR RESIGNED
2007-03-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-19288bDIRECTOR RESIGNED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-17288aNEW DIRECTOR APPOINTED
2000-05-05288bDIRECTOR RESIGNED
2000-05-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MONTACUTE HOUSE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTACUTE HOUSE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTACUTE HOUSE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTACUTE HOUSE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of MONTACUTE HOUSE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTACUTE HOUSE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of MONTACUTE HOUSE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTACUTE HOUSE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MONTACUTE HOUSE (MANAGEMENT) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where MONTACUTE HOUSE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTACUTE HOUSE (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTACUTE HOUSE (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.