About

Registered Number: 04579382
Date of Incorporation: 01/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 20 Wathen Road, St Andrews, Bristol, BS6 5BY

 

38 Ashley Road Montpelier Management Company Ltd was registered on 01 November 2002 with its registered office in Bristol. We don't currently know the number of employees at the business. There are 2 directors listed as Pederick, Matthew, Moody, Peter for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDERICK, Matthew 16 August 2005 - 1
MOODY, Peter 16 August 2005 19 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 26 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 21 November 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 06 July 2009
363s - Annual Return 22 December 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 25 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 02 December 2005
363(288) - N/A 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
287 - Change in situation or address of Registered Office 26 August 2005
RESOLUTIONS - N/A 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 03 December 2004
225 - Change of Accounting Reference Date 12 December 2003
363s - Annual Return 02 December 2003
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.