About

Registered Number: 06489123
Date of Incorporation: 30/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 1 Duke's Passage, Brighton, East Sussex, BN1 1BS,

 

Having been setup in 2008, 11 Montpelier Street (Brighton) Ltd has its registered office in Brighton, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Josef 21 November 2017 - 1
MONTGOMERY, David 05 August 2013 - 1
GLOYNS, Colin 13 February 2009 26 April 2013 1
Secretary Name Appointed Resigned Total Appointments
ABEL, Julian David 11 May 2011 15 June 2017 1
DAVIS, Michael William 26 February 2010 11 May 2011 1
TRIGG, Lou 30 January 2008 26 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
AD01 - Change of registered office address 20 November 2017
TM01 - Termination of appointment of director 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 11 May 2011
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
AA - Annual Accounts 02 December 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
225 - Change of Accounting Reference Date 12 February 2009
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.