Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED
Company Information for

30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED

HAINES & CO CARLTON TERRACE, PORTSLADE, BRIGHTON, BN41 1UR,
Company Registration Number
03105958
Private Limited Company
Active

Company Overview

About 30 Montpelier Street Management Company Ltd
30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED was founded on 1995-09-25 and has its registered office in Brighton. The organisation's status is listed as "Active". 30 Montpelier Street Management Company 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
30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HAINES & CO CARLTON TERRACE
PORTSLADE
BRIGHTON
BN41 1UR
Other companies in BN1
 
Filing Information
Company Number 03105958
Company ID Number 03105958
Date formed 1995-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 30 MONTPELIER STREET MANAGEMENT COMPANY 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 30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CUCKNEY
Director 2011-10-28
DAVID PETER CHARLES SMITH
Director 2010-07-27
GARETH DOUGLAS TAYLOR
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL ANN PIERCE
Director 2010-07-27 2017-06-22
MATTHEW GEOFFREY KALEY
Director 2012-06-16 2016-03-01
WILLIAM EDWARD CARTER
Director 2010-07-27 2012-06-07
STEVEN RICHARD CALE
Director 1997-11-21 2011-06-15
MICHAEL FRANCIS ASHWORTH
Director 2007-06-04 2010-07-27
CHRISTOPHER STEPHEN HAASE
Director 1995-09-27 2009-11-03
IRMA BETTINA VOCHT
Company Secretary 1995-09-27 2007-06-04
FREDERICK GIOVANNI MARIA ST GEORGE
Director 1995-09-27 2007-06-04
IRMA BETTINA VOCHT
Director 1995-09-27 2007-06-04
CAROLINE WALTERS
Director 1995-09-27 2007-06-04
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-09-25 1995-09-27
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-09-25 1995-09-27

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
2024-04-03MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-04-05AP01DIRECTOR APPOINTED MS MELISSA WOOD
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BORLEY
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER CHARLES SMITH
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DOUGLAS TAYLOR
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-25AP01DIRECTOR APPOINTED MISS CHARLOTTE BORLEY
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN PIERCE
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 30 Montpelier Street Brighton East Sussex BN1 3DL
2017-03-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-24AP01DIRECTOR APPOINTED MR GARETH DOUGLAS TAYLOR
2016-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY KALEY
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0125/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-02AR0125/09/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0125/09/13 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0125/09/12 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AP01DIRECTOR APPOINTED MR MATTHEW GEOFFREY KALEY
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD CARTER
2011-10-28AP01DIRECTOR APPOINTED MISS JAYNE CUCKNEY
2011-10-27AR0125/09/11 FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CALE
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-07AR0125/09/10 FULL LIST
2010-12-07AP01DIRECTOR APPOINTED DAVID PETER CHARLES SMITH
2010-12-07AP01DIRECTOR APPOINTED CHERYL ANN PIERCE
2010-12-07AP01DIRECTOR APPOINTED MR WILLIAM EDWARD CARTER
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD CALE / 25/09/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHWORTH
2010-07-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAASE
2009-09-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2008-12-11363aRETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS
2008-08-06AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2006-10-24363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-07363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2005-03-07363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2005-02-01DISS40STRIKE-OFF ACTION DISCONTINUED
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-12-21GAZ1FIRST GAZETTE
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-09363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-06363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-07363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-14288aNEW DIRECTOR APPOINTED
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-12-12363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-02-10363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-11-03288cDIRECTOR'S PARTICULARS CHANGED
1996-06-06288NEW DIRECTOR APPOINTED
1996-06-06288NEW DIRECTOR APPOINTED
1996-06-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-06288NEW DIRECTOR APPOINTED
1995-10-03288SECRETARY RESIGNED
1995-10-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-03288DIRECTOR 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 30 MONTPELIER STREET MANAGEMENT COMPANY 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 Off2004-12-21
Fines / Sanctions
No fines or sanctions have been issued against 30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
30 MONTPELIER STREET MANAGEMENT COMPANY 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
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 30 MONTPELIER STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 MONTPELIER STREET MANAGEMENT COMPANY 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 30 MONTPELIER STREET MANAGEMENT COMPANY 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 30 MONTPELIER STREET MANAGEMENT COMPANY 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 party30 MONTPELIER STREET MANAGEMENT COMPANY LIMITEDEvent Date2004-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 30 MONTPELIER STREET MANAGEMENT COMPANY 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 30 MONTPELIER STREET MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1