33 MONTPELIER CRESCENT LIMITED - BRIGHTON


Company Profile Company Filings

Overview

33 MONTPELIER CRESCENT LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
33 MONTPELIER CRESCENT LIMITED was incorporated 24 years ago on 16/03/2000 and has the registered number: 03949326. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.

33 MONTPELIER CRESCENT LIMITED - BRIGHTON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

33 MONTPELIER CRESCENT MONTPELIER CRESCENT
BRIGHTON
BN1 3JL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LEONIE CATHARINE TOVELL Sep 1978 British Director 2022-03-21 CURRENT
MR STEPHEN ANDERSON May 1961 British Director 2008-07-30 CURRENT
MS ANNE HATHERLEY COLLARD May 1958 British Director 2006-02-27 CURRENT
MR MICHAEL THOMAS MEEHAN Apr 1953 British Director 2019-05-10 CURRENT
MR STEPHEN ALEC ANDERSON Secretary 2022-03-21 CURRENT
JEFFREY LONGLAND Mar 1971 British Director 2002-12-14 UNTIL 2004-01-16 RESIGNED
ANTHONY IAN CHRISTISON Oct 1943 British Director 2004-01-16 UNTIL 2005-04-18 RESIGNED
MS JULIE SANDRA DICKSON Apr 1959 British Director 2006-11-24 UNTIL 2017-09-14 RESIGNED
MR ANDREW MICHAEL ALLEN May 1969 British Director 2008-07-30 UNTIL 2017-02-01 RESIGNED
RB SECRETARIAT LIMITED Corporate Nominee Secretary 2000-03-16 UNTIL 2001-06-06 RESIGNED
RB DIRECTORS ONE LIMITED Corporate Nominee Director 2000-03-16 UNTIL 2000-04-17 RESIGNED
MS FIONA KIRSTY RICHARDS Apr 1971 British Director 2012-07-20 UNTIL 2017-02-01 RESIGNED
MR MICHAEL WILLIAM ROBERTS Aug 1948 British Director 2000-04-17 UNTIL 2022-03-21 RESIGNED
MAREK ANDRZEJ RUDY Sep 1972 British Director 2002-12-14 UNTIL 2006-02-02 RESIGNED
JENNIFER JANE SMITH Feb 1969 British Director 2001-06-06 UNTIL 2002-12-14 RESIGNED
NICOLA LOUISE STRANGE Oct 1970 British Director 2001-06-06 UNTIL 2006-11-24 RESIGNED
JUSTIN ALAN FISHER Feb 1971 British Director 2005-05-19 UNTIL 2008-07-25 RESIGNED
MR MICHAEL WILLIAM ROBERTS Aug 1948 British Secretary 2001-06-06 UNTIL 2001-11-28 RESIGNED
LEONIE ROBERTS British Secretary 2001-11-28 UNTIL 2007-01-02 RESIGNED
MS JULIE SANDRA DICKSON Apr 1959 British Secretary 2007-01-02 UNTIL 2012-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Alec Anderson 2022-03-21 5/1961 Brighton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Michael Thomas Meehan 2022-03-21 4/1953 Brighton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Miss Anne Hatherley Collard 2022-03-21 5/1958 Brighton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Leonie Catharine Tovell 2022-03-21 9/1978 Brighton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Michael William Roberts 2016-04-06 - 2022-03-21 8/1948 Islington   London Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FBM BABCOCK MARINE LIMITED LONDON Active DORMANT 99999 - Dormant Company
BIOLINE AGROSCIENCES LIMITED LITTLE CLACTON Active FULL 01490 - Raising of other animals
02477675 LIMITED SOUTHAMPTON Dissolved... ACCOUNTS TYPE NOT AVA 3511 - Building and repairing of ships
FBM BABCOCK MARINE HOLDINGS (UK) LIMITED LONDON Active DORMANT 64209 - Activities of other holding companies n.e.c.
BRITISH OPTICAL LIMITED WALSALL Active MICRO ENTITY 99999 - Dormant Company
BABCOCK MANAGEMENT 2019 LIMITED LONDON Active DORMANT 74990 - Non-trading company
BIOWATT DEVELOPMENTS LIMITED BEDFORD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
WERT124 LTD CHESHAM Dissolved... 39000 - Remediation activities and other waste management services
DEDHAM VALE VINEYARD LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 11020 - Manufacture of wine from grape
BIOWATT ENGINEERING LIMITED COVENTRY Dissolved... TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
BIOWATT GROUP LTD CHESHAM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
THE GREEN COMPOSTING COMPANY LIMITED CHESHAM Dissolved... 96090 - Other service activities n.e.c.
THE GREEN COMPOSTING COMPANY (P) LTD CHESHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
THE GREEN COMPOSTING GROUP LIMITED CHESHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
RPW DESIGN LIMITED LONDON ... TOTAL EXEMPTION FULL 71111 - Architectural activities
BIOWATT SITE SERVICES LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
METHANUM LIMITED ELY ENGLAND Active MICRO ENTITY 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
FESTIVAL INVESTMENTS LTD. TORTOLA VIRGIN ISLANDS Dissolved... FULL None Supplied
MRA LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
33 MONTPELIER CRESCENT LIMITED 2023-06-29 30-09-2022 £2,790 Cash £2,440 equity
33 MONTPELIER CRESCENT LIMITED 2022-06-30 30-09-2021 £4,246 Cash £3,546 equity
33 MONTPELIER CRESCENT LIMITED 2021-06-30 30-09-2020 £4,317 Cash £4,901 equity
33 MONTPELIER CRESCENT LIMITED 2020-11-24 30-09-2019 £3,022 Cash £4,855 equity
33 Montpelier Crescent Limited - Accounts to registrar (filleted) - small 17.3 2018-01-02 31-03-2017 £5,493 Cash £7,148 equity
33 Montpelier Crescent Limited - Abbreviated accounts 16.3 2016-12-31 31-03-2016 £5,018 Cash £5,188 equity
33 Montpelier Crescent Ltd - Limited company - abbreviated - 11.6 2014-12-31 31-03-2014 £5,618 Cash £6,148 equity