Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 MONTPELIER TERRACE LIMITED
Company Information for

5 MONTPELIER TERRACE LIMITED

5 MONTPELIER TERRACE, BRIGHTON, BN1 3DF,
Company Registration Number
02920730
Private Limited Company
Active

Company Overview

About 5 Montpelier Terrace Ltd
5 MONTPELIER TERRACE LIMITED was founded on 1994-04-20 and has its registered office in Brighton. The organisation's status is listed as "Active". 5 Montpelier Terrace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
5 MONTPELIER TERRACE LIMITED
 
Legal Registered Office
5 MONTPELIER TERRACE
BRIGHTON
BN1 3DF
Other companies in BN3
 
Filing Information
Company Number 02920730
Company ID Number 02920730
Date formed 1994-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 MONTPELIER TERRACE 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 5 MONTPELIER TERRACE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID GIBB
Company Secretary 1994-04-25
OWEN CHARLES TINDLE
Director 1994-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS GOODE
Director 2001-11-05 2006-10-27
ADRIENNE BURGESS
Director 1996-03-09 2001-11-05
THAISA RACHEL ELIZABETH BOX
Director 1994-04-25 2001-01-25
PETER STEWART NUNN
Director 1994-04-25 2000-06-21
RICHARD DAVID GIBB
Director 1994-04-25 1996-03-09
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-04-20 1994-04-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-04-20 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN CHARLES TINDLE COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2017-06-30 CURRENT 2011-09-23 Liquidation
OWEN CHARLES TINDLE TINDLE CI BROADCASTING LIMITED Director 2013-08-21 CURRENT 2011-04-19 Active
OWEN CHARLES TINDLE LATEST HOMES UK LIMITED Director 2006-09-01 CURRENT 2006-03-03 Dissolved 2018-08-07
OWEN CHARLES TINDLE TINDLE NEWSPAPERS LIMITED Director 2003-12-01 CURRENT 1964-03-31 Active
OWEN CHARLES TINDLE TINDLE PRESS HOLDINGS LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
OWEN CHARLES TINDLE TINDLE CONFERENCES AND EDUCATION LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
OWEN CHARLES TINDLE POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off
OWEN CHARLES TINDLE P M PUBLICATIONS LIMITED Director 1998-01-01 CURRENT 1981-06-30 Active - Proposal to Strike off
OWEN CHARLES TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1994-04-05 CURRENT 1979-08-06 Active

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
2024-01-09CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR BARBARA NOELLE SCHOFIELD
2024-01-09APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID GIBB
2024-01-09DIRECTOR APPOINTED MR CHRISTOPHER DEAN
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM 1 Blatchington Road Hove East Sussex BN3 3YP United Kingdom
2023-03-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ
2022-10-13DIRECTOR APPOINTED MS LESLEY ANN CHRISTIAN
2022-10-13DIRECTOR APPOINTED MR REBECCA JANE MANLEY
2022-10-13DIRECTOR APPOINTED MS BARBARA NOELLE SCHOFIELD
2022-10-13DIRECTOR APPOINTED MR MATTHEW HESTER
2022-10-13AP01DIRECTOR APPOINTED MS LESLEY ANN CHRISTIAN
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ
2022-08-31Administrative restoration application
2022-08-31CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2022-08-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-08-3131/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31DIRECTOR APPOINTED MR RICHARD DAVID GIBB
2022-08-31Termination of appointment of Richard David Gibb on 2021-01-27
2022-08-31TM02Termination of appointment of Richard David Gibb on 2021-01-27
2022-08-31AP01DIRECTOR APPOINTED MR RICHARD DAVID GIBB
2022-08-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2022-08-31RT01Administrative restoration application
2021-08-17GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN CHARLES TINDLE
2020-12-30AA01Current accounting period shortened from 30/12/19 TO 29/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ United Kingdom
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM Maria House 35 Millers Road Brighton BN1 5NP
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-01AR0131/03/13 ANNUAL RETURN FULL LIST
2013-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD DAVID GIBB on 2013-03-31
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AA01Previous accounting period shortened from 31/12/10 TO 30/12/10
2011-09-26AR0120/04/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/06 TOTAL EXEMPTION SMALL
2011-09-26AA31/12/09 TOTAL EXEMPTION SMALL
2011-09-26RT01Administrative restoration application
2011-04-26GAZ2Final Gazette dissolved via compulsory strike-off
2011-01-11GAZ1FIRST GAZETTE
2010-06-14AR0120/04/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN CHARLES TINDLE / 20/04/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN TINDLE / 01/03/2009
2008-10-01363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD GIBB / 25/02/2008
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN TINDLE / 25/02/2008
2007-05-24363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-11-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-01190LOCATION OF DEBENTURE REGISTER
2006-11-01353LOCATION OF REGISTER OF MEMBERS
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-11-05363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 116 LUSTRELLS VALE SALTDEAN BRIGHTON EAST SUSSEX BN2 8FB
2003-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-28288bDIRECTOR RESIGNED
2003-02-28363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2003-02-28288bDIRECTOR RESIGNED
2003-02-28288bDIRECTOR RESIGNED
2003-02-28363(288)DIRECTOR RESIGNED
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-10288aNEW DIRECTOR APPOINTED
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-21363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-15363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-21363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1996-03-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-09Registered office changed on 09/05/94 from:\ 43 lawrence road hove east sussex BN3 5QE
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 5 MONTPELIER TERRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against 5 MONTPELIER TERRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 MONTPELIER TERRACE 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

Creditors
Creditors Due Within One Year 2011-12-31 £ 6,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 5 MONTPELIER TERRACE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 6,213
Current Assets 2011-12-31 £ 6,660
Shareholder Funds 2012-12-31 £ 4,376
Shareholder Funds 2011-12-31 £ 4,219
Tangible Fixed Assets 2012-12-31 £ 4,515
Tangible Fixed Assets 2011-12-31 £ 4,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 MONTPELIER TERRACE LIMITED registering or being granted any patents
Domain Names

5 MONTPELIER TERRACE LIMITED owns 1 domain names.

trib.co.uk  

Trademarks
We have not found any records of 5 MONTPELIER TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 MONTPELIER TERRACE 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 5 MONTPELIER TERRACE 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 5 MONTPELIER TERRACE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party5 MONTPELIER TERRACE LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5 MONTPELIER TERRACE 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 5 MONTPELIER TERRACE 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.