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.
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 | : |
|
Registered Address | : | Maisonette, 42 Montpelier Street, Brighton, East Sussex, BN1 3DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maisonette 42 Montpelier Street, Brighton, BN1 3DL | Secretary | 31 October 1997 | Active |
Maisonette 42 Montpelier Street, Brighton, BN1 3DL | Director | 31 October 1997 | Active |
Flat 1, 42 Montpelier Street, Brighton, England, BN1 3DL | Director | 01 July 2019 | Active |
Flat 1, 26, Norton Road, Hove, England, BN3 3BG | Director | 06 January 2012 | Active |
Flat 2 42 Montpelier Street, Brighton, BN1 3DL | Secretary | 01 November 1994 | Active |
Maisonette 42 Montpelier Street, Brighton, BN1 3DL | Secretary | 17 August 1992 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 14 August 1992 | Active |
Flat 2 42 Montpelier Street, Brighton, BN1 3DL | Director | 17 August 1992 | Active |
Flat 8, 126, High Street, Purley, CR8 2AD | Director | 05 December 2006 | Active |
42 Montpelier Street, Brighton, BN1 3DL | Director | 17 August 1992 | Active |
Maisonette 42 Montpelier Street, Brighton, BN1 3DL | Director | 01 September 1996 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 14 August 1992 | Active |
Flat 1 42 Montpelier Street, Brighton, BN1 3DL | Director | 01 March 1995 | Active |
Maisonette 42 Montpelier Street, Brighton, BN1 3DL | Director | 17 August 1992 | Active |
25 The Ridge, Canterbury, Victoria, 3126, | Director | 19 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.