Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 MONTAGU SQUARE LTD
Company Information for

12 MONTAGU SQUARE LTD

12 MONTAGU SQUARE, LONDON, W1H 2LD,
Company Registration Number
05313250
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 12 Montagu Square Ltd
12 MONTAGU SQUARE LTD was founded on 2004-12-14 and has its registered office in London. The organisation's status is listed as "Active". 12 Montagu Square Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 MONTAGU SQUARE LTD
 
Legal Registered Office
12 MONTAGU SQUARE
LONDON
W1H 2LD
Other companies in NW11
 
Filing Information
Company Number 05313250
Company ID Number 05313250
Date formed 2004-12-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 MONTAGU SQUARE LTD
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 12 MONTAGU SQUARE LTD

Current Directors
Officer Role Date Appointed
JACQUELINE LOONEY
Company Secretary 2017-02-14
WILLIAM LEON DAVID CHALMERS
Director 2016-03-24
JACQUELINE LISA LOONEY
Director 2004-12-14
MATTHEW CHARLES WINCH
Director 2011-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GERALD CALDER TITE
Company Secretary 2004-12-14 2017-02-14
LAURENT ELIE CADJI
Director 2010-01-08 2016-03-24
XAVIER TRABIA
Director 2004-12-14 2011-09-23
ANNA CAROLINA HOLLAND
Director 2006-05-31 2010-01-08
THEODORE TOSHIHIKO KATAGI
Director 2004-12-14 2006-02-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-14 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE LISA LOONEY JAXBRIDGE LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JACQUELINE LISA LOONEY JACQUELINE HURST THERAPY LTD Director 2013-10-14 CURRENT 2013-10-14 Active
MATTHEW CHARLES WINCH MW OPCO LTD Director 2017-09-19 CURRENT 2017-09-19 Dissolved 2018-01-09
MATTHEW CHARLES WINCH SIMPLYFEAST LTD Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MATTHEW CHARLES WINCH MW HCO LTD Director 2016-12-09 CURRENT 2016-12-09 Active
MATTHEW CHARLES WINCH REBECCA ADVISORY LTD Director 2016-09-22 CURRENT 2016-09-22 Active
MATTHEW CHARLES WINCH SIMPLY ADVISORY LTD Director 2016-08-17 CURRENT 2016-08-17 Active
MATTHEW CHARLES WINCH RIGHT OFFICE SERVICES LTD Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
MATTHEW CHARLES WINCH SIMPLY SUPER STRUCTURE LTD Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2016-10-18
MATTHEW CHARLES WINCH PROPERTY HUB GLOBAL LTD Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2016-12-27
MATTHEW CHARLES WINCH UNITY GROUP MANAGEMENT LTD Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2017-01-17
MATTHEW CHARLES WINCH REBECCA WINCH LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
MATTHEW CHARLES WINCH SIMPLYWINCH LTD Director 2014-09-24 CURRENT 2014-09-24 Liquidation
MATTHEW CHARLES WINCH DC2 TRADING LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-20
MATTHEW CHARLES WINCH WAPARTMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-01-13
MATTHEW CHARLES WINCH WAPARTMENTS ESTATES LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-08-18
MATTHEW CHARLES WINCH SCP DEVELOPMENT 1 LIMITED Director 2013-08-09 CURRENT 2013-08-09 Dissolved 2015-01-13

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
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-27CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/22 FROM Studio 132, the Light Box 111 Power Road London W4 5PY England
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-27AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Studio 149 the Light Box 111 Power Road London W4 5PY England
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-30AA01Previous accounting period extended from 30/12/19 TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED ANNA STANTON
2020-02-18AP04Appointment of Devonshire Green Limited as company secretary on 2020-02-18
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LISA LOONEY
2020-02-18TM02Termination of appointment of Jacqueline Looney on 2019-05-21
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA STANTON
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2020-02-17PSC07CESSATION OF JACQUELINE LISA LOONEY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WINCH / 05/03/2018
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MS JACQUELINE LISA LOONEY / 05/03/2018
2018-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MS JACQUELINE LOONEY on 2018-03-05
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR WILLIAM LEON DAVID CHALMERS / 05/03/2018
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED
2017-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MS JACQUELINE HURST on 2017-10-21
2017-12-21PSC04Change of details for Ms Jacqueline Lisa Hurst as a person with significant control on 2017-10-21
2017-12-21CH01Director's details changed for Ms Jacqueline Lisa Hurst on 2017-10-21
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20AP03Appointment of Ms Jacqueline Hurst as company secretary on 2017-02-14
2017-02-14TM02Termination of appointment of Colin Gerald Calder Tite on 2017-02-14
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ELIE CADJI
2016-04-07AP01DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS
2016-01-27AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM 10-14 Accommodation Road London NW11 8ED
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WINCH / 28/08/2014
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENT ELIE CADJI / 28/08/2014
2014-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN GERALD CALDER TITE / 28/08/2014
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE HURST / 28/08/2014
2014-01-07AR0114/12/13 NO MEMBER LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE HURST / 01/10/2009
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 12 MONTAGU SQUARE LONDON W1H 2LD UNITED KINGDOM
2013-05-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02AR0114/12/12 NO MEMBER LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM FLAT 1 12 MONTAGU SQUARE LONDON W1H 2LD
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-09AP01DIRECTOR APPOINTED MR MATTHEW WINCH
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER TRABIA
2012-01-16AR0114/12/11 NO MEMBER LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0114/12/10 NO MEMBER LIST
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HOLLAND
2010-03-24AP01DIRECTOR APPOINTED LAURENT CADJI
2010-02-04AR0114/12/09 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER TRABIA / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE HURST / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CAROLINA HOLLAND / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aANNUAL RETURN MADE UP TO 14/12/08
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BODIE / 04/10/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-04363aANNUAL RETURN MADE UP TO 14/12/07
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-04363sANNUAL RETURN MADE UP TO 14/12/06
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288bDIRECTOR RESIGNED
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09288aNEW DIRECTOR APPOINTED
2006-01-10363sANNUAL RETURN MADE UP TO 14/12/05
2004-12-23288bSECRETARY RESIGNED
2004-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 12 MONTAGU SQUARE LTD 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 12 MONTAGU SQUARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 MONTAGU SQUARE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 12 MONTAGU SQUARE LTD

Intangible Assets
Patents
We have not found any records of 12 MONTAGU SQUARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 12 MONTAGU SQUARE LTD
Trademarks
We have not found any records of 12 MONTAGU SQUARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 MONTAGU SQUARE LTD. 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 (68320 - Management of real estate on a fee or contract basis) as 12 MONTAGU SQUARE LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 12 MONTAGU SQUARE LTD 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 12 MONTAGU SQUARE LTD 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 12 MONTAGU SQUARE LTD 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.