MONTPELIER (MANAGEMENT) COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

09/07/259 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

26/06/2526 June 2025 NewSecond filing for the appointment of Miss Anne Hilary Johnson as a director

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Appointment of Dame Helen May Reeves as a director on 2024-05-15

View Document

03/06/243 June 2024 Termination of appointment of Stella Rosalind Mitchell Gill as a director on 2024-05-15

View Document

03/06/243 June 2024 Registered office address changed from 31 Blackheath Grove London SE3 0DH England to 33 Blackheath Grove London SE3 0DH on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Dr Runa Lynch as a director on 2024-05-15

View Document

03/06/243 June 2024 Termination of appointment of Peter Joseph Francis Smith as a director on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR MAGNUS LYNCH

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS STELLA ROSALIND MITCHELL GILL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O COMPANY SECRETARY 28 BLACKHEATH GROVE LONDON SE3 0DH

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY RUTH ANDERSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR ALLAN GRIFFIN

View Document

09/07/159 July 2015 SECRETARY APPOINTED MRS RUTH LOUISE MARJORIE ANDERSON

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 33 BLACKHEATH GROVE LONDON SE3 0DH

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SALT

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR BEATRIX MACDOUGALL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MAGNUS DAVID LYNCH

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 31 BLACKHEATH GROVE BLACKHEATH LONDON SE3 0DH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MISS ANNE HILARY JOHNSON

View Document

03/06/113 June 2011 Appointment of Miss Anne Hilary Johnson as a director

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAX BRITTEN

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR ANDREW SALT

View Document

17/11/0917 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH FRANCIS SMITH / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX BRITTEN / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEATRIX MORAG MACDOUGALL / 16/11/2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR HENRY GRIFFIN

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MAX BRITTEN

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM RBMS 2 MONTPELIER VALE BLACKHEATH LONDON SE3 0TA

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 29 BLACKHEATH GROVE LONDON SE3 0DH

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/10/04; CHANGE OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 27/10/96; CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 27/10/95; CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: C/O R J GRAY 27 BLACKHEATH GROVE LONDON SE3 0DH

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 AUDITOR'S RESIGNATION

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: MONTON LODGE 3 PARRIN LANE, MONTON ECCLES MANCHESTER M30 8AN

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 RETURN MADE UP TO 27/10/93; CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 1 BERRY ST ECCLES MANCHESTER. M30 7DF

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/07/932 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: AENOWN HOUSE MERCHANTS QUAY SALFORD M5 2SS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 27/10/91; CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 EXEMPTION FROM APPOINTING AUDITORS 21/01/91

View Document

22/02/9122 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: RENOWN HOUSE MERCHANTS QUAY SALFORD M5 2SS

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: MONTFORD ENTERPRISE CENTRE MONTFORD STREET SALFORD GREATER MANCHESTER M5 2SN

View Document

27/10/8827 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information