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 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
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 |
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 |