42 MONTPELIER STREET COMPANY LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
42 MONTPELIER STREET COMPANY LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
42 MONTPELIER STREET COMPANY LIMITED was incorporated 31 years ago on 14/08/1992 and has the registered number: 02739720. The accounts status is DORMANT and accounts are next due on 31/05/2024.
42 MONTPELIER STREET COMPANY LIMITED was incorporated 31 years ago on 14/08/1992 and has the registered number: 02739720. The accounts status is DORMANT and accounts are next due on 31/05/2024.
42 MONTPELIER STREET COMPANY LIMITED - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
MAISONETTE
BRIGHTON
EAST SUSSEX
BN1 3DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAMANTHA SUTCLIFFE | Nov 1972 | British | Director | 2012-01-06 | CURRENT |
STEPHEN GRIFFITHS | British | Director | 1997-10-31 | CURRENT | |
MRS SUZANNE SEYMOUR-HAMILTON | Mar 1969 | British | Director | 2019-07-01 | CURRENT |
STEPHEN GRIFFITHS | British | Secretary | 1997-10-31 | CURRENT | |
MS JUDITH STENNING | British | Director | 1992-08-17 UNTIL 1996-09-01 | RESIGNED | |
KATHERINE PEARCE | Jul 1965 | British | Director | 1995-03-01 UNTIL 2019-07-01 | RESIGNED |
IAN FORBES JOHNSTON | Aug 1954 | British | Director | 1996-09-01 UNTIL 1997-10-31 | RESIGNED |
ANDREW CHARLES CLEMENTS | British | Director | 1992-08-17 UNTIL 1997-12-19 | RESIGNED | |
MISS ERIN MARY FURNESS | Jul 1977 | British | Director | 2006-12-05 UNTIL 2012-01-06 | RESIGNED |
MS BRIDGET GASKELL | Apr 1960 | British | Director | 1992-08-17 UNTIL 1995-03-01 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1992-08-14 UNTIL 1992-08-17 | RESIGNED | ||
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1992-08-14 UNTIL 1992-08-17 | RESIGNED |
MS JUDITH STENNING | British | Secretary | 1992-08-17 UNTIL 1994-11-01 | RESIGNED | |
ANDREW CHARLES CLEMENTS | British | Secretary | 1994-11-01 UNTIL 1997-10-31 | RESIGNED | |
DAVID MICHAEL JONATHAN TIMM | Mar 1970 | British | Director | 1997-12-19 UNTIL 2006-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Suzanne Elizabeth Seymour-Hamilton | 2019-07-01 | 3/1969 | Brighton | Ownership of shares 25 to 50 percent |
Ms Katherine Pearce | 2016-08-03 - 2019-07-01 | 7/1965 | Brighton | Ownership of shares 25 to 50 percent |
Mr Stephen Griffiths | 2016-08-03 | 8/1966 | Brighton | Ownership of shares 25 to 50 percent |
Mrs Samantha Sutcliffe | 2016-08-03 | 11/1972 | Hove East Sussex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2024-04-23 | 31-08-2023 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2023-05-02 | 31-08-2022 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2022-05-18 | 31-08-2021 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2021-04-27 | 31-08-2020 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2020-05-22 | 31-08-2019 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2019-05-14 | 31-08-2018 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2018-05-05 | 31-08-2017 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2017-04-28 | 31-08-2016 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2016-05-07 | 31-08-2015 | £3 equity |
Dormant Company Accounts - 42 MONTPELIER STREET COMPANY LIMITED | 2015-05-12 | 31-08-2014 | £3 equity |