About

Registered Number: 06449857
Date of Incorporation: 11/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 4 Lynn Road, Wimbotsham, Kings Lynn, PE34 3QL

 

Established in 2007, 6 Montpelier Grove Ltd are based in Kings Lynn, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 7 directors listed as Brown, Emma, Brown, Rachel Marie, Whittington, Rosemary Elisabeth, Colville, Stuart Ian, Langsam, Helen, Piercy, Richard John, Wylie, Sandi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Emma 28 February 2019 - 1
BROWN, Rachel Marie 11 December 2007 - 1
WHITTINGTON, Rosemary Elisabeth 11 December 2007 - 1
COLVILLE, Stuart Ian 09 August 2011 31 January 2015 1
LANGSAM, Helen 11 December 2007 15 July 2011 1
PIERCY, Richard John 10 August 2011 27 February 2019 1
WYLIE, Sandi 11 December 2007 08 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 20 February 2009
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.