UKBizDB.co.uk

42 MONTPELIER STREET COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 Montpelier Street Company Limited. The company was founded 31 years ago and was given the registration number 02739720. The firm's registered office is in BRIGHTON. You can find them at Maisonette, 42 Montpelier Street, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 MONTPELIER STREET COMPANY LIMITED
Company Number:02739720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Maisonette, 42 Montpelier Street, Brighton, East Sussex, BN1 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maisonette 42 Montpelier Street, Brighton, BN1 3DL

Secretary31 October 1997Active
Maisonette 42 Montpelier Street, Brighton, BN1 3DL

Director31 October 1997Active
Flat 1, 42 Montpelier Street, Brighton, England, BN1 3DL

Director01 July 2019Active
Flat 1, 26, Norton Road, Hove, England, BN3 3BG

Director06 January 2012Active
Flat 2 42 Montpelier Street, Brighton, BN1 3DL

Secretary01 November 1994Active
Maisonette 42 Montpelier Street, Brighton, BN1 3DL

Secretary17 August 1992Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary14 August 1992Active
Flat 2 42 Montpelier Street, Brighton, BN1 3DL

Director17 August 1992Active
Flat 8, 126, High Street, Purley, CR8 2AD

Director05 December 2006Active
42 Montpelier Street, Brighton, BN1 3DL

Director17 August 1992Active
Maisonette 42 Montpelier Street, Brighton, BN1 3DL

Director01 September 1996Active
52 New Town, Uckfield, TN22 5DE

Nominee Director14 August 1992Active
Flat 1 42 Montpelier Street, Brighton, BN1 3DL

Director01 March 1995Active
Maisonette 42 Montpelier Street, Brighton, BN1 3DL

Director17 August 1992Active
25 The Ridge, Canterbury, Victoria, 3126,

Director19 December 1997Active

People with Significant Control

Ms Suzanne Elizabeth Seymour-Hamilton
Notified on:01 July 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 42 Montpelier Street, Brighton, United Kingdom, BN1 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Pearce
Notified on:03 August 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Flat 1, 42 Montpelier Street, Brighton, England, BN1 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Griffiths
Notified on:03 August 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Maisonette, 42 Montpelier Street, Brighton, England, BN1 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Sutcliffe
Notified on:03 August 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Flat 1, 26 Norton Road, Hove, England, BN3 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-15Accounts

Accounts with accounts type dormant.

Download
2021-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-25Accounts

Accounts with accounts type dormant.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-05-12Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type dormant.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-10Accounts

Accounts with accounts type dormant.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.