Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 MONTPELIER CRESCENT LIMITED
Company Information for

33 MONTPELIER CRESCENT LIMITED

33 MONTPELIER CRESCENT MONTPELIER CRESCENT, FLAT 2, BRIGHTON, BN1 3JL,
Company Registration Number
03949326
Private Limited Company
Active

Company Overview

About 33 Montpelier Crescent Ltd
33 MONTPELIER CRESCENT LIMITED was founded on 2000-03-16 and has its registered office in Brighton. The organisation's status is listed as "Active". 33 Montpelier Crescent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
33 MONTPELIER CRESCENT LIMITED
 
Legal Registered Office
33 MONTPELIER CRESCENT MONTPELIER CRESCENT
FLAT 2
BRIGHTON
BN1 3JL
Other companies in BN1
 
Filing Information
Company Number 03949326
Company ID Number 03949326
Date formed 2000-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 17:25:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33 MONTPELIER CRESCENT 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 33 MONTPELIER CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDERSON
Director 2008-07-30
ANNE HATHERLEY COLLARD
Director 2006-02-27
MICHAEL WILLIAM ROBERTS
Director 2000-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE SANDRA DICKSON
Director 2006-11-24 2017-09-14
ANDREW MICHAEL ALLEN
Director 2008-07-30 2017-02-01
FIONA BANNATYNE RICHARDS
Director 2012-07-20 2017-02-01
JULIE SANDRA DICKSON
Company Secretary 2007-01-02 2012-12-06
JUSTIN ALAN FISHER
Director 2005-05-19 2008-07-25
LEONIE ROBERTS
Company Secretary 2001-11-28 2007-01-02
NICOLA LOUISE STRANGE
Director 2001-06-06 2006-11-24
MAREK ANDRZEJ RUDY
Director 2002-12-14 2006-02-02
ANTHONY IAN CHRISTISON
Director 2004-01-16 2005-04-18
JEFFREY LONGLAND
Director 2002-12-14 2004-01-16
JENNIFER JANE SMITH
Director 2001-06-06 2002-12-14
MICHAEL WILLIAM ROBERTS
Company Secretary 2001-06-06 2001-11-28
RB SECRETARIAT LIMITED
Nominated Secretary 2000-03-16 2001-06-06
RB DIRECTORS ONE LIMITED
Nominated Director 2000-03-16 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDERSON SOUND FOUNDATION COMMUNITY CARE Director 2015-01-21 CURRENT 2015-01-21 Active
MICHAEL WILLIAM ROBERTS COCKSPARROW BIOGAS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
MICHAEL WILLIAM ROBERTS METHANUM PROPERTY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
MICHAEL WILLIAM ROBERTS METHANUM LIMITED Director 2017-06-13 CURRENT 2015-12-09 Active
MICHAEL WILLIAM ROBERTS BRIGG LANE BIOGAS LIMITED Director 2017-01-05 CURRENT 2016-04-19 Active
MICHAEL WILLIAM ROBERTS RPW DESIGN LIMITED Director 2016-01-04 CURRENT 2014-06-06 Liquidation
MICHAEL WILLIAM ROBERTS BIOWATT SITE SERVICES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MICHAEL WILLIAM ROBERTS BIOWATT ENGINEERING LIMITED Director 2014-01-27 CURRENT 2013-01-14 Active
MICHAEL WILLIAM ROBERTS THE GREEN COMPOSTING GROUP LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
MICHAEL WILLIAM ROBERTS THE GREEN COMPOSTING COMPANY (P) LTD Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-08-04
MICHAEL WILLIAM ROBERTS THE GREEN COMPOSTING COMPANY LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
MICHAEL WILLIAM ROBERTS BIOWATT GROUP LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-05-09
MICHAEL WILLIAM ROBERTS DEDHAM VALE VINEYARD LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL WILLIAM ROBERTS WERT124 LTD Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
MICHAEL WILLIAM ROBERTS BIOWATT DEVELOPMENTS LIMITED Director 2012-07-30 CURRENT 2011-09-19 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
2024-05-04CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-06-28Unaudited abridged accounts made up to 2022-09-30
2023-04-12CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEC ANDERSON
2022-03-31AP01DIRECTOR APPOINTED MRS LEONIE CATHARINE TOVELL
2022-03-31AP03Appointment of Mr Stephen Alec Anderson as company secretary on 2022-03-21
2022-03-30CH01Director's details changed for Ms Anne Hatherley Collard on 2022-03-21
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM ROBERTS
2022-03-30PSC07CESSATION OF MICHAEL WILLIAM ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM Flat 1 33 Montpelier Crescent Brighton East Sussex BN1 3JL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CH01Director's details changed for Mr Michael William Roberts on 2019-06-03
2019-06-03EH05Elect to keep the members register information on the public register
2019-05-10AP01DIRECTOR APPOINTED MR MICHAEL THOMAS MEEHAN
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-18AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-11-22EH03Elect to keep the company secretary residential address information on the public register
2018-11-22EH02Elect to keep the directors residential address information on the public register
2018-11-22EH01Elect to keep the directors register information on the public register
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-04-04CH01Director's details changed for Mr Michael William Roberts on 2018-04-04
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SANDRA DICKSON
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RICHARDS
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18CH01Director's details changed for Ms Fiona Kirsty Bannatyne on 2014-02-01
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-22AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE DICKSON
2012-08-03AP01DIRECTOR APPOINTED MS FIONA KIRSTY BANNATYNE
2012-03-26AR0116/03/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-24AR0116/03/11 FULL LIST
2010-05-19AA31/03/10 TOTAL EXEMPTION FULL
2010-03-22AR0116/03/10 FULL LIST
2010-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ROBERTS / 20/03/2010
2010-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SANDRA DICKSON / 20/03/2010
2010-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON / 20/03/2010
2010-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL ALLEN / 20/03/2010
2010-02-26AA31/03/09 TOTAL EXEMPTION FULL
2009-06-08288aDIRECTOR APPOINTED MR STEPHEN ALEC ANDERSON
2009-06-06363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-06-05288aDIRECTOR APPOINTED MR ANDREW MICHAEL ALLEN
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN FISHER
2008-05-29AA31/03/08 TOTAL EXEMPTION FULL
2008-04-11363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/07
2007-06-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-05363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16288bDIRECTOR RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-08363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13363aRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS; AMEND
2003-03-11363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-03-11288aNEW DIRECTOR APPOINTED
2003-02-11225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2003-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-21225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-01-21288bDIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-12288aNEW SECRETARY APPOINTED
2001-12-12288bSECRETARY RESIGNED
2001-06-1888(2)RAD 06/06/01--------- £ SI 999@1=999 £ IC 1/1000
2001-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-14ELRESS386 DISP APP AUDS 06/06/01
2001-06-14ELRESS366A DISP HOLDING AGM 06/06/01
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2001-06-13288aNEW SECRETARY APPOINTED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: FLAT 4 33 MONTPELIER CRESCENT BRIGHTON EAST SUSSEX BN1 3JL
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 33 MONTPELIER CRESCENT 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 33 MONTPELIER CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
33 MONTPELIER CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 33 MONTPELIER CRESCENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 8,584
Current Assets 2013-03-31 £ 8,584
Shareholder Funds 2013-03-31 £ 8,584

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 33 MONTPELIER CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 MONTPELIER CRESCENT LIMITED
Trademarks
We have not found any records of 33 MONTPELIER CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 MONTPELIER CRESCENT 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 (74990 - Non-trading company) as 33 MONTPELIER CRESCENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 33 MONTPELIER CRESCENT 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 33 MONTPELIER CRESCENT 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 33 MONTPELIER CRESCENT 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.