MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED - SWINDON
Company Profile | Company Filings |
Overview
MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED is a Private Limited Company from SWINDON and has the status: Active.
MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED was incorporated 19 years ago on 22/10/2004 and has the registered number: 05267416. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED was incorporated 19 years ago on 22/10/2004 and has the registered number: 05267416. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED - SWINDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MINTON PLACE
SWINDON
SN1 1DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2023 | 07/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON WELLMAN | Secretary | 2015-01-15 | CURRENT | ||
MR PAUL MORTON | Aug 1955 | British | Director | 2021-01-15 | CURRENT |
MR MARK GEOFFREY SMITH | Dec 1971 | British | Director | 2019-11-30 | CURRENT |
MR ROBERT DAVIS | Jan 1969 | British | Director | 2019-11-30 | CURRENT |
DAVID RUSSELL WORKMAN | Jul 1963 | British | Director | 2013-07-24 UNTIL 2015-01-15 | RESIGNED |
GORDON THOMAS BIRDWOOD | Secretary | 2013-07-01 UNTIL 2017-01-15 | RESIGNED | ||
MR MICHAEL ANDREW TIBBETTS | Oct 1965 | British | Director | 2009-12-31 UNTIL 2010-06-17 | RESIGNED |
MR MARK GEOFFREY SMITH | Dec 1971 | British | Director | 2016-05-19 UNTIL 2019-11-30 | RESIGNED |
MR ROBERT PAUL REED | Sep 1968 | British | Director | 2011-05-23 UNTIL 2015-02-19 | RESIGNED |
MR ROBERT PAUL REED | Sep 1968 | British | Director | 2015-02-26 UNTIL 2017-06-23 | RESIGNED |
ANDREW JAMES JOHNSTON | Oct 1958 | British | Director | 2008-06-30 UNTIL 2013-07-01 | RESIGNED |
MR RICHARD JAMES POTTER | Jan 1966 | British | Director | 2009-12-31 UNTIL 2017-06-23 | RESIGNED |
MR JEFFREY MARK PULSFORD | Aug 1959 | British | Director | 2004-10-22 UNTIL 2008-06-30 | RESIGNED |
MICHAEL JAMES O'SULLIVAN | Oct 1966 | Australian | Director | 2008-06-30 UNTIL 2009-12-31 | RESIGNED |
EMILY JANE EASTON NEILSON | Jul 1975 | British | Director | 2010-06-17 UNTIL 2015-02-19 | RESIGNED |
MR PAUL MORTON | Aug 1955 | British | Director | 2020-01-15 UNTIL 2020-01-15 | RESIGNED |
MR SIMON JOHN NEWTON | May 1958 | British | Director | 2013-07-01 UNTIL 2019-11-30 | RESIGNED |
SATISH MOHANLAL | Apr 1964 | British | Director | 2008-10-31 UNTIL 2009-09-30 | RESIGNED |
NIGEL HOWARD POPE | Jul 1964 | British | Director | 2008-06-30 UNTIL 2009-12-31 | RESIGNED |
MR NICHOLAS ANDREW DE BURGH JONES | Jan 1981 | British | Director | 2015-01-15 UNTIL 2016-05-19 | RESIGNED |
JONATHAN DAVID READ | British | Secretary | 2004-10-22 UNTIL 2007-06-25 | RESIGNED | |
ANCOSEC LIMITED | Corporate Secretary | 2007-06-25 UNTIL 2013-07-01 | RESIGNED | ||
MR HOWARD EVANS | Jul 1966 | British | Director | 2014-07-29 UNTIL 2019-11-30 | RESIGNED |
MR JAMES JOSEPH FLYNN | May 1957 | Irish | Director | 2015-01-15 UNTIL 2019-03-31 | RESIGNED |
MR DAVID MARK JOHNSTON DUFFIELD | Mar 1949 | British | Director | 2004-10-22 UNTIL 2007-09-14 | RESIGNED |
PATRICK DEIGMAN | Feb 1952 | British | Director | 2004-10-22 UNTIL 2006-09-30 | RESIGNED |
MR ROBERT DAVIS | Jan 1969 | British | Director | 2019-03-31 UNTIL 2019-11-30 | RESIGNED |
MR JAMES MARTIN CORNELL | Jan 1974 | British | Director | 2009-12-31 UNTIL 2013-07-01 | RESIGNED |
BETH SALENA CHATER | May 1961 | British | Director | 2004-10-22 UNTIL 2008-10-31 | RESIGNED |
MR PIERS CHRISTOPHER CHAPMAN | May 1971 | British | Director | 2013-07-01 UNTIL 2019-11-30 | RESIGNED |
MR PIERS CHRISTOPHER CHAPMAN | May 1971 | British | Director | 2019-11-30 UNTIL 2022-05-16 | RESIGNED |
JULIAN FRANCIS BATES | Jul 1963 | British | Director | 2013-07-24 UNTIL 2015-01-15 | RESIGNED |
MR JONATHAN MARTIN AUSTEN | Jun 1956 | British | Director | 2006-09-30 UNTIL 2008-05-28 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-10-22 UNTIL 2004-10-22 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-10-22 UNTIL 2004-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gillian Dianne Trott | 2018-11-29 | 5/1957 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Kathryn Farmer | 2018-04-19 | 9/1960 | Cheltenham Gloucestershire | Ownership of shares 25 to 50 percent |
Mr Paul Christopher Trott | 2016-04-06 | 4/1955 | Gloucester, |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Gail Amanda Gooch | 2016-04-06 | 12/1961 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Morton | 2016-04-06 | 8/1955 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Paula Margaret Morton | 2016-04-06 | 12/1956 | Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steven Frank Gooch | 2016-04-06 | 7/1959 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Paul Munro | 2016-04-06 | 6/1957 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lesley Eleanor Munro | 2016-04-06 | 10/1953 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Montpellier Court (Gloucester) Mgmt Ltd - Limited company accounts 23.1 | 2023-06-16 | 31-12-2022 | £13,346 Cash £40 equity |