About

Registered Number: 06055874
Date of Incorporation: 17/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

 

Montpelier Estates (Park Royal) Ltd was setup in 2007, it's status at Companies House is "Active". The business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 18 October 2019
RESOLUTIONS - N/A 06 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
AA - Annual Accounts 29 October 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 11 March 2010
DISS16(SOAS) - N/A 10 March 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 01 July 2008
363a - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
MEM/ARTS - N/A 29 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
CERTNM - Change of name certificate 23 April 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 26 January 2011 Fully Satisfied

N/A

Mortgage debenture 30 June 2008 Fully Satisfied

N/A

Mortgage debenture 23 October 2007 Fully Satisfied

N/A

Legal mortgage 23 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.