Company NameMontauban Property Management Limited
DirectorJennifer Anne McCabe
Company StatusActive
Company Number07307846
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 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 Jennifer Anne McCabe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Withington Road
Manchester
Greater Manchester
M16 8AA
Director NameMr Philip Maurice Edgar Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address165 Oldfield Road
Altringham
Cheshire
WA14 4HY
Secretary NameJennifer Anne McCabe
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address69 Moss Road
Stretford
Manchester
Greater Manchester
M32 0AZ
Secretary NameMs Seema Hanware
StatusResigned
Appointed03 September 2014(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 September 2020)
RoleCompany Director
Correspondence Address69 Moss Road Stretford
Manchester
Greater Manchester
M32 0AZ

Location

Registered AddressManagers Office
14 Withington Road
Manchester
Greater Manchester
M16 8AA
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Friedman
10.00%
Ordinary
1 at £1Hannah Longbottom
10.00%
Ordinary
1 at £1Jennifer Anne Mccabe
10.00%
Ordinary
1 at £1Jennifer Anne Mccabe & Garry Marshall
10.00%
Ordinary
1 at £1John Anthony Mccabe
10.00%
Ordinary
1 at £1Juliet Mccabe
10.00%
Ordinary
1 at £1Khir H.j Ibrahim
10.00%
Ordinary
1 at £1Ofelia Villa Mccabe
10.00%
Ordinary
1 at £1Richard Mccabe & Panagiota Gounara
10.00%
Ordinary
1 at £1Seema Hanware
10.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
29 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
11 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
14 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
14 September 2020Registered office address changed from 69 Moss Road Stretford Manchester Greater Manchester M32 0AZ England to Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA on 14 September 2020 (1 page)
3 September 2020Termination of appointment of Seema Hanware as a secretary on 3 September 2020 (1 page)
24 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
4 February 2020Confirmation statement made on 9 September 2019 with no updates (3 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
6 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
6 November 2017Secretary's details changed for Ms Seema Hanware on 17 August 2017 (1 page)
6 November 2017Registered office address changed from Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA to 69 Moss Road Stretford Manchester Greater Manchester M32 0AZ on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
6 November 2017Registered office address changed from Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA to 69 Moss Road Stretford Manchester Greater Manchester M32 0AZ on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Ms Seema Hanware on 17 August 2017 (1 page)
14 March 2017Micro company accounts made up to 31 July 2016 (5 pages)
14 March 2017Micro company accounts made up to 31 July 2016 (5 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
6 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(5 pages)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(5 pages)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(5 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10
(5 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10
(5 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10
(5 pages)
16 September 2014Cancellation of shares. Statement of capital on 8 September 2014
  • GBP 10
(4 pages)
16 September 2014Cancellation of shares. Statement of capital on 8 September 2014
  • GBP 10
(4 pages)
16 September 2014Cancellation of shares. Statement of capital on 8 September 2014
  • GBP 10
(4 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Purchase of own shares. (3 pages)
5 September 2014Termination of appointment of Philip Maurice Edgar Crawford as a director on 3 September 2014 (1 page)
5 September 2014Registered office address changed from 1St Floor, 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Jennifer Anne Mccabe as a secretary on 3 September 2014 (1 page)
5 September 2014Registered office address changed from 1St Floor, 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA on 5 September 2014 (1 page)
5 September 2014Appointment of Ms Jennifer Anne Mccabe as a director on 3 September 2014 (2 pages)
5 September 2014Registered office address changed from 1St Floor, 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to Managers Office 14 Withington Road Manchester Greater Manchester M16 8AA on 5 September 2014 (1 page)
5 September 2014Appointment of Ms Seema Hanware as a secretary on 3 September 2014 (2 pages)
5 September 2014Appointment of Ms Jennifer Anne Mccabe as a director on 3 September 2014 (2 pages)
5 September 2014Termination of appointment of Philip Maurice Edgar Crawford as a director on 3 September 2014 (1 page)
5 September 2014Termination of appointment of Jennifer Anne Mccabe as a secretary on 3 September 2014 (1 page)
5 September 2014Termination of appointment of Philip Maurice Edgar Crawford as a director on 3 September 2014 (1 page)
5 September 2014Appointment of Ms Jennifer Anne Mccabe as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Ms Seema Hanware as a secretary on 3 September 2014 (2 pages)
5 September 2014Appointment of Ms Seema Hanware as a secretary on 3 September 2014 (2 pages)
5 September 2014Termination of appointment of Jennifer Anne Mccabe as a secretary on 3 September 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
20 August 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
20 August 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
20 August 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
5 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
5 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 11
(5 pages)
11 July 2013Secretary's details changed for Jennifer Anne Mccabe on 19 June 2013 (2 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 11
(5 pages)
11 July 2013Secretary's details changed for Jennifer Anne Mccabe on 19 June 2013 (2 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 11
(5 pages)
28 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 August 2011Secretary's details changed for Jennifer Anne Mccabe on 22 July 2011 (2 pages)
2 August 2011Secretary's details changed for Jennifer Anne Mccabe on 22 July 2011 (2 pages)
1 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 11
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 11
(3 pages)
8 July 2010Incorporation (22 pages)
8 July 2010Incorporation (22 pages)