This company is commonly known as 51 Montpelier Road Rtm Limited. The company was founded 19 years ago and was given the registration number 05337345. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 51 MONTPELIER ROAD RTM LIMITED |
---|---|---|
Company Number | : | 05337345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Duke's Passage, Brighton, East Sussex, BN1 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Duke's Passage, Brighton, BN1 1BS | Director | 04 June 2015 | Active |
20 Medina Villas, Hove, BN3 2RL | Director | 19 January 2005 | Active |
51b Montpelier Road, Brighton, BN1 3BA | Director | 19 January 2005 | Active |
51 Montpelier Road, Brighton, BN1 3BA | Secretary | 19 January 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 January 2005 | Active |
1 Dukes Passage, Brighton, England, BN1 1BS | Director | 19 January 2005 | Active |
51 Montpelier Road, Brighton, BN1 3BA | Director | 19 January 2005 | Active |
49, Stradella Road, London, United Kingdom, SE24 9HL | Director | 08 September 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 January 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 January 2005 | Active |
Lilian Mary Courage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | 1, Duke's Passage, Brighton, BN1 1BS |
Nature of control | : |
|
Sebastian Estenio Hormaeche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | 1, Duke's Passage, Brighton, BN1 1BS |
Nature of control | : |
|
Malcolm Frederick Mcnair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | 1, Duke's Passage, Brighton, BN1 1BS |
Nature of control | : |
|
Mark James Lancaster Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | 1, Duke's Passage, Brighton, BN1 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.