Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 89 MONTPELIER ROAD LIMITED
Company Information for

89 MONTPELIER ROAD LIMITED

CHESTER COURT, 3 SUSSEX SQUARE, BRIGHTON, BN2 1FJ,
Company Registration Number
02664762
Private Limited Company
Active

Company Overview

About 89 Montpelier Road Ltd
89 MONTPELIER ROAD LIMITED was founded on 1991-11-21 and has its registered office in Brighton. The organisation's status is listed as "Active". 89 Montpelier Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
89 MONTPELIER ROAD LIMITED
 
Legal Registered Office
CHESTER COURT
3 SUSSEX SQUARE
BRIGHTON
BN2 1FJ
Other companies in BN3
 
Filing Information
Company Number 02664762
Company ID Number 02664762
Date formed 1991-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 24/12/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 89 MONTPELIER ROAD 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 89 MONTPELIER ROAD LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM NEIL CAUNCE
Company Secretary 1991-11-21
GRAHAM NEIL CAUNCE
Director 1991-11-21
SHEILA DIANA ROBINSON
Director 2010-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE THUM
Director 2009-12-03 2014-12-20
SANTINO SARRI
Director 2007-12-10 2010-10-21
JAMES BURKE
Director 2006-05-15 2009-12-03
JAMES HENRY ELVIDGE
Director 1996-12-06 2008-01-10
DAVID JOSEPH GRIMES
Director 2001-10-01 2006-05-15
DAWN SUMMERS
Director 2000-02-10 2005-02-18
TREVOR JAMES WINTER
Director 1991-11-21 2001-10-01
RUSSELL TIMOTHY SUTHERN
Director 1991-11-21 2000-02-10
MARGARE ANNE EARL
Director 1993-01-28 1996-12-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-11-21 1991-11-21
LONDON LAW SERVICES LIMITED
Nominated Director 1991-11-21 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM NEIL CAUNCE VILLA SURE LIMITED Director 1992-09-14 CURRENT 1987-03-12 Active - Proposal to Strike off

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
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 24/03/24
2024-02-16CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-04-26DIRECTOR APPOINTED MR PAUL GREGORY
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ZOE ARMSTRONG
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED MS ZOE ARMSTRONG
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMSTRONG
2022-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-07-27AA01Current accounting period extended from 30/11/20 TO 24/03/21
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-04-20AP01DIRECTOR APPOINTED MS JANICE IRONS
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 89 Montpelier Road Brighton BN1 3BD England
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR PHILIP ARMSTRONG
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 168 Church Road Hove East Sussex BN3 2DL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL CAUNCE
2018-11-26TM02Termination of appointment of Graham Neil Caunce on 2018-08-09
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-08-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-06-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-14AR0113/11/15 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE THUM
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-22AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-06AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0113/11/12 ANNUAL RETURN FULL LIST
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/12 FROM 89 Montpelier Road Brighton East Sussex BN1 3BD
2012-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-22AR0113/11/11 ANNUAL RETURN FULL LIST
2011-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-11-26AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0113/11/10 ANNUAL RETURN FULL LIST
2010-10-26AP01DIRECTOR APPOINTED SHEILA DIANA ROBINSON
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SANTINO SARRI
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE
2010-04-01AP01DIRECTOR APPOINTED VALERIE THUM
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE
2009-11-20AR0113/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTINO SARRI / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL CAUNCE / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURKE / 19/11/2009
2009-10-31AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / SANTINO SARRI / 03/03/2009
2009-03-04363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED MR SANTINO EDUARDO SARRI
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-11288bDIRECTOR RESIGNED
2007-11-22363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-16363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-10-12288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-12363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-12-12288bDIRECTOR RESIGNED
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-22363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-24363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-08363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2002-01-10288bDIRECTOR RESIGNED
2001-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-02-15363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-03288bDIRECTOR RESIGNED
2000-04-03288aNEW DIRECTOR APPOINTED
1999-11-21363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-19363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-29363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-25288aNEW DIRECTOR APPOINTED
1997-02-25288bDIRECTOR RESIGNED
1996-11-21363sRETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-22363sRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
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 89 MONTPELIER ROAD 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 89 MONTPELIER ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
89 MONTPELIER ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Creditors
Creditors Due Within One Year 2011-12-01 £ 1,366

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 89 MONTPELIER ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 4
Fixed Assets 2011-12-01 £ 1,370
Shareholder Funds 2011-12-01 £ 4
Tangible Fixed Assets 2011-12-01 £ 1,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 89 MONTPELIER ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 89 MONTPELIER ROAD LIMITED
Trademarks
We have not found any records of 89 MONTPELIER ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 89 MONTPELIER ROAD 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 89 MONTPELIER ROAD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 89 MONTPELIER ROAD 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 89 MONTPELIER ROAD 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 89 MONTPELIER ROAD 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.