Company Name1 Montague Road Felixstowe Management Limited
Company StatusActive
Company Number04538742
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lyn Susan Phillips
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park Hadleigh Road
East Bergholt
CO7 6QT
Director NameMs Tabetha Taylor Snape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleAdvanced Nurse Practitioner
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park Hadleigh Road
East Bergholt
CO7 6QT
Director NameMr Stuart Lamb
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleRetail Assistant
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park Hadleigh Road
East Bergholt
CO7 6QT
Secretary NameDunwell Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 August 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressSuite 4c Gattinetts Business Park Hadleigh Ro
East Bergholt
CO7 6QT
Director NameBrian John Borrett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleRetired
Correspondence AddressThe Garden Flat
1 Montague Road
Felixstowe
Suffolk
IP11 7HF
Director NameJacqueline Anne England
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleDistribution Manager
Correspondence AddressFlat 2
1 Montague Road
Felixstowe
Suffolk
IP11 7HF
Director NameEmma Jane Heathcock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address117 Cornwall Road
Felixstowe
Suffolk
IP11 9EP
Secretary NameBrian John Borrett
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleRetired
Correspondence AddressThe Garden Flat
1 Montague Road
Felixstowe
Suffolk
IP11 7HF
Director NameMr John Antony Heathcock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 2010)
RoleCost Consultant
Country of ResidenceEngland
Correspondence Address67 Links Avenue
Felixstowe
Suffolk
IP11 9HE
Director NameMr Henry Louis Butcher
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 1 Montague Road
Felixstowe
Suffolk
IP11 7HF
Director NameChristopher John Quentin Hornsby
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Montague Road
Felixstowe
Suffolk
IP11 7HF
Director NameHyun-Min Oh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 July 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 Montague Road
Felixstowe
Suffolk
IP11 7HF
Director NameRussell Henry Butcher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 July 2020)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 316 Neptune Marina
1 Coprolite Street
Ipswich
Suffolk
IP3 0BL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameA. Roden Ltd (Corporation)
StatusResigned
Appointed18 September 2003(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 01 August 2017)
Correspondence Address18 The Bartlet Undercliff Road East
Felixstowe
Suffolk
IP11 7SN
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed04 August 2016(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 August 2017)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Managemant UK Limited (Corporation)
StatusResigned
Appointed31 July 2017(14 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 August 2017)
Correspondence AddressUnit 5 Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB

Contact

Telephone01394 285109
Telephone regionFelixstowe

Location

Registered AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt

Shareholders

1 at £1Christopher John Quentin Hornsby
33.33%
Ordinary
1 at £1Hyun Min Oh
33.33%
Ordinary
1 at £1Russell Henry Butcher
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

9 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
9 November 2020Appointment of Mr Stuart Lamb as a director on 17 October 2020 (2 pages)
29 July 2020Termination of appointment of Hyun-Min Oh as a director on 29 July 2020 (1 page)
29 July 2020Appointment of Ms Tabetha Taylor Snape as a director on 29 July 2020 (2 pages)
24 July 2020Termination of appointment of Russell Henry Butcher as a director on 3 July 2020 (1 page)
24 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
19 July 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Appointment of Ms Lyn Susan Phillips as a director on 1 December 2015 (2 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
23 July 2018Termination of appointment of a Roden Ltd as a secretary on 1 August 2017 (1 page)
8 August 2017Secretary's details changed for Dunwell Property Management Company Limited on 2 August 2017 (1 page)
8 August 2017Secretary's details changed for Dunwell Property Management Company Limited on 2 August 2017 (1 page)
7 August 2017Registered office address changed from 1 Montague Road Felixstowe Suffolk IP11 7HF United Kingdom to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 7 August 2017 (1 page)
7 August 2017Appointment of Dunwell Property Management Company Limited as a secretary on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Block Management Uk Limited as a secretary on 1 August 2017 (1 page)
7 August 2017Termination of appointment of Block Management Uk Limited as a secretary on 1 August 2017 (1 page)
7 August 2017Registered office address changed from 1 Montague Road Felixstowe Suffolk IP11 7HF United Kingdom to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Block Managemant Uk Limited as a secretary on 1 August 2017 (1 page)
7 August 2017Termination of appointment of Block Managemant Uk Limited as a secretary on 1 August 2017 (1 page)
7 August 2017Appointment of Dunwell Property Management Company Limited as a secretary on 1 August 2017 (2 pages)
31 July 2017Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to 1 Montague Road Felixstowe Suffolk IP11 7HF on 31 July 2017 (1 page)
31 July 2017Appointment of Block Managemant Uk Limited as a secretary on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to 1 Montague Road Felixstowe Suffolk IP11 7HF on 31 July 2017 (1 page)
31 July 2017Appointment of Block Managemant Uk Limited as a secretary on 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
4 August 2016Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 4 August 2016 (1 page)
4 August 2016Appointment of Block Management Uk Limited as a secretary on 4 August 2016 (2 pages)
4 August 2016Appointment of Block Management Uk Limited as a secretary on 4 August 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 April 2016Termination of appointment of Christopher John Quentin Hornsby as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Christopher John Quentin Hornsby as a director on 13 April 2016 (1 page)
19 August 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(14 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(14 pages)
22 June 2015Termination of appointment of Henry Louis Butcher as a director on 12 June 2015 (2 pages)
22 June 2015Termination of appointment of Henry Louis Butcher as a director on 12 June 2015 (2 pages)
14 May 2015Appointment of Russell Henry Butcher as a director on 1 April 2015 (3 pages)
14 May 2015Appointment of Russell Henry Butcher as a director on 1 April 2015 (3 pages)
14 May 2015Appointment of Russell Henry Butcher as a director on 1 April 2015 (3 pages)
24 February 2015Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 24 February 2015 (2 pages)
13 November 2014Secretary's details changed for A Roden Ltd on 24 October 2014 (2 pages)
13 November 2014Secretary's details changed for A Roden Ltd on 24 October 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 November 2014Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(14 pages)
29 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(14 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3
(14 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3
(14 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (15 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (15 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (4 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (12 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (12 pages)
29 December 2010Appointment of Hyun-Min Oh as a director (3 pages)
29 December 2010Appointment of Hyun-Min Oh as a director (3 pages)
29 December 2010Appointment of Christopher John Quentin Hornsby as a director (3 pages)
29 December 2010Appointment of Christopher John Quentin Hornsby as a director (3 pages)
1 December 2010Total exemption full accounts made up to 30 September 2010 (3 pages)
1 December 2010Total exemption full accounts made up to 30 September 2010 (3 pages)
21 September 2010Termination of appointment of John Heathcock as a director (2 pages)
21 September 2010Termination of appointment of John Heathcock as a director (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (12 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (12 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 August 2009Return made up to 25/07/09; full list of members (6 pages)
5 August 2009Return made up to 25/07/09; full list of members (6 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2008Director appointed henry louis butcher (2 pages)
29 July 2008Director appointed henry louis butcher (2 pages)
29 July 2008Return made up to 25/07/08; change of members (6 pages)
29 July 2008Return made up to 25/07/08; change of members (6 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 August 2007Return made up to 31/07/07; change of members (6 pages)
8 August 2007Return made up to 31/07/07; change of members (6 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
8 December 2006Minutes (1 page)
8 December 2006Minutes (1 page)
20 November 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
20 November 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
9 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
18 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
5 October 2004Return made up to 31/08/04; full list of members (6 pages)
5 October 2004Return made up to 31/08/04; full list of members (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
11 November 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
11 November 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
4 October 2003Return made up to 18/09/03; full list of members (7 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Return made up to 18/09/03; full list of members (7 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Registered office changed on 04/10/03 from: the garden flat 1 montague road felixstowe suffolk IP11 7HF (1 page)
4 October 2003Registered office changed on 04/10/03 from: the garden flat 1 montague road felixstowe suffolk IP11 7HF (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
28 October 2002Ad 18/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 2002Ad 18/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 September 2002Incorporation (21 pages)
18 September 2002Incorporation (21 pages)