Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTPELIER MANSIONS LIMITED
Company Information for

MONTPELIER MANSIONS LIMITED

MONTPELIER MANSIONS, 36 JEVINGTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4HN,
Company Registration Number
01600517
Private Limited Company
Active

Company Overview

About Montpelier Mansions Ltd
MONTPELIER MANSIONS LIMITED was founded on 1981-11-27 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Montpelier Mansions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONTPELIER MANSIONS LIMITED
 
Legal Registered Office
MONTPELIER MANSIONS
36 JEVINGTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4HN
Other companies in BN21
 
Filing Information
Company Number 01600517
Company ID Number 01600517
Date formed 1981-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTPELIER MANSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONTPELIER MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MATAR
Company Secretary 2012-04-01
ARITZ AMUNARRIZ
Director 2017-04-01
R CARR
Director 2009-07-01
WILLIAM MATAR
Director 2004-05-05
MELISSA JANE NORMAN
Director 2008-02-26
IAN ROY PHILLIPS
Director 2008-02-16
ELISABETH SCOTT
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN CASBURN JONES
Director 2015-10-31 2017-11-27
FERGUS MCGAURAN
Director 2014-03-04 2017-01-26
MICHAEL JOHN HARRIS
Director 1996-07-19 2015-10-01
ROHINI ALLEN
Director 2006-03-01 2009-07-01
WILLIAM MATAR
Company Secretary 2004-11-06 2008-05-01
MARK ANTHONY STILES
Director 2003-08-26 2007-10-01
JAY PAUL STURLAND
Director 2006-02-24 2006-02-24
JANET SILVERS
Director 2000-03-06 2006-02-23
ROBERT IAN WARBURTON
Director 2000-09-19 2005-02-01
WAYNE HART
Director 2002-08-07 2004-05-05
DONNA SUSANN TICEHURST
Director 1999-10-08 2003-08-26
PATRICK JAMES DOGGETT
Company Secretary 2002-08-07 2002-08-07
DEREK ANTHONY HARMER MORRIS
Company Secretary 1994-10-17 2002-08-07
DEREK ANTHONY HARMER MORRIS
Director 1994-10-17 2002-08-07
PETER JAMES GWYNNE
Director 1992-01-30 2000-09-18
DAVID HAYDON GABB
Director 1999-07-10 2000-03-06
MEHRDAD ARDEBILY-FARSHY
Director 1994-10-17 1999-10-07
TREVOR GLYN JAMES
Director 1996-12-20 1999-07-10
STEPHEN JOHN WISEMAN
Director 1992-01-30 1996-12-20
LETA MARY JOSEPHINE KERIN
Company Secretary 1992-01-30 1996-12-19
MARGARET BROWN
Director 1996-09-30 1996-09-30
ERIC HORNE
Director 1994-10-17 1996-09-30
GEORGE RICHARD BLACKBURN
Director 1992-01-30 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROY PHILLIPS HARRISON ENTERTAINMENT LIMITED Director 2015-08-03 CURRENT 2015-08-03 Dissolved 2017-04-11
IAN ROY PHILLIPS IR HARRISON LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2017-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Second filing of director appointment of Miss Rebecca Carr
2024-03-11APPOINTMENT TERMINATED, DIRECTOR IAN ROY PHILLIPS
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MARK GILES
2024-03-11APPOINTMENT TERMINATED, DIRECTOR ELISABETH SCOTT
2024-03-11DIRECTOR APPOINTED MR MICHAEL HARDMAN
2024-03-11DIRECTOR APPOINTED MR GEOFFREY SUMMERTON
2024-03-11DIRECTOR APPOINTED GAIL ANN ANTHONY
2024-03-11CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-02-08Director's details changed for William Matar on 2023-02-08
2023-02-08CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-31Director's details changed for William Matar on 2023-01-31
2022-12-14DIRECTOR APPOINTED MR MARK GILES
2022-12-14DIRECTOR APPOINTED MRS SARAH TOTMAN
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-03-07CH01Director's details changed for R Carr on 2022-03-07
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER SAWYER
2022-03-02TM02Termination of appointment of Caroline Grace Streatfield on 2022-03-02
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR DAVID PETER SAWYER
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ARITZ AMUNARRIZ
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-18TM02Termination of appointment of William Matar on 2019-04-18
2019-04-18AP03Appointment of Mrs Caroline Grace Streatfield as company secretary on 2019-04-18
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BODIN CASTELL
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JANE NORMAN
2018-10-13AP01DIRECTOR APPOINTED MR BODIN CASTELL
2018-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-03LATEST SOC03/02/18 STATEMENT OF CAPITAL;GBP 11
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-03AP01DIRECTOR APPOINTED MR ARITZ AMUNARRIZ
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EVAN CASBURN JONES
2017-12-15AP01DIRECTOR APPOINTED MRS ELISABETH SCOTT
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS MCGAURAN
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 11
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HARRIS
2016-12-06AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14AP01DIRECTOR APPOINTED MR EVAN CASBURN JONES
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 11
2016-02-10AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AP03Appointment of Mr William Matar as company secretary on 2012-04-01
2015-08-25AP01DIRECTOR APPOINTED MR FERGUS MCGAURAN
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 11
2015-02-27AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 11
2014-03-07AR0130/01/14 ANNUAL RETURN FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRIS / 06/03/2014
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0130/01/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-01AR0130/01/12 FULL LIST
2012-03-01AD02SAIL ADDRESS CREATED
2011-11-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0130/01/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0130/01/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE NORMAN / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATAR / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRIS / 01/10/2009
2010-03-16AP01DIRECTOR APPOINTED R CARR
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROHINI ALLEN
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MARK STILES
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY WILLIAM MATAR
2008-02-28288aDIRECTOR APPOINTED MRS MELISSA JANE NORMAN
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bSECRETARY RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06363(288)DIRECTOR RESIGNED
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03363(288)DIRECTOR RESIGNED
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28363(288)DIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-07288aNEW SECRETARY APPOINTED
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16363(288)DIRECTOR RESIGNED
2004-02-16363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13363(288)DIRECTOR RESIGNED
2001-02-13363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MONTPELIER MANSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTPELIER MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTPELIER MANSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTPELIER MANSIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,834
Cash Bank In Hand 2012-03-31 £ 7,563
Current Assets 2013-03-31 £ 6,234
Current Assets 2012-03-31 £ 7,963
Shareholder Funds 2013-03-31 £ 11,181
Shareholder Funds 2012-03-31 £ 12,930
Tangible Fixed Assets 2013-03-31 £ 5,437
Tangible Fixed Assets 2012-03-31 £ 5,437

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTPELIER MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTPELIER MANSIONS LIMITED
Trademarks
We have not found any records of MONTPELIER MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTPELIER MANSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MONTPELIER MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MONTPELIER MANSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTPELIER MANSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTPELIER MANSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.