About

Registered Number: 02050936
Date of Incorporation: 29/08/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Based in Croydon in Surrey, Montpellier House Management Company Ltd was registered on 29 August 1986, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this company are Eastlake, Georgina, Grantham, Nicholas David, Trott, Paul Christopher, Wright, Jonathan Paul Spencer, Adkins, Joanne, Coupe, Johanne, Abbott, Julia Margaret, Berkeley, Hugh, Berkeley, Hugh, Bowles, Roy Jeffrey, Bradley, Keith, Group Captain, Bradley, Valerie Jane, Brown, Elizabeth Fleur, Dr, Brown, Kenrick Neil, Doctor, Donnelly, Anna Mary, Donnelly, David Anthony, Drury, Leslie Brian, Edmondson, Arthur Alexander, Furney, Christine, Halsey, Andrew, Mahoney, Terence, Mead, Julian James, Munn, Derek Alexander George, Dr, O'brien, Sandra, Smith, Sybil Mary, Stewart, Mark Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTLAKE, Georgina 29 July 2020 - 1
GRANTHAM, Nicholas David 01 September 2013 - 1
TROTT, Paul Christopher 04 August 2020 - 1
WRIGHT, Jonathan Paul Spencer 30 May 2019 - 1
ABBOTT, Julia Margaret 25 November 2009 30 November 2014 1
BERKELEY, Hugh 28 November 2014 10 February 2015 1
BERKELEY, Hugh 16 April 2014 14 September 2014 1
BOWLES, Roy Jeffrey 05 March 2015 27 June 2016 1
BRADLEY, Keith, Group Captain 20 October 1991 27 February 2007 1
BRADLEY, Valerie Jane 27 February 2007 02 October 2008 1
BROWN, Elizabeth Fleur, Dr 10 January 1997 23 December 2013 1
BROWN, Kenrick Neil, Doctor 10 November 1999 13 October 2003 1
DONNELLY, Anna Mary N/A 30 June 1996 1
DONNELLY, David Anthony 22 July 1992 30 June 1996 1
DRURY, Leslie Brian 09 April 1994 16 October 2001 1
EDMONDSON, Arthur Alexander N/A 13 July 1992 1
FURNEY, Christine 19 June 2008 01 July 2019 1
HALSEY, Andrew 12 March 2005 22 April 2008 1
MAHONEY, Terence N/A 25 April 2009 1
MEAD, Julian James N/A 22 July 1992 1
MUNN, Derek Alexander George, Dr 13 August 2013 18 June 2018 1
O'BRIEN, Sandra 21 October 2013 05 March 2015 1
SMITH, Sybil Mary N/A 25 April 2009 1
STEWART, Mark Adam 27 February 2008 10 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ADKINS, Joanne 30 July 2012 29 January 2013 1
COUPE, Johanne 29 January 2013 16 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 30 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 12 March 2020
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 05 December 2018
CH01 - Change of particulars for director 07 November 2018
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 15 June 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 20 January 2017
AD01 - Change of registered office address 20 January 2017
AP04 - Appointment of corporate secretary 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 17 November 2015
CH04 - Change of particulars for corporate secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AP04 - Appointment of corporate secretary 08 September 2013
TM01 - Termination of appointment of director 20 July 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 13 March 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AD01 - Change of registered office address 08 August 2012
AP03 - Appointment of secretary 08 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 13 May 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 20 August 2010
AP01 - Appointment of director 16 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
363s - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 13 August 2007
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 31 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 25 March 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 19 May 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 19 March 2003
AA - Annual Accounts 22 March 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 17 March 1999
363s - Annual Return 18 March 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 27 March 1997
AA - Annual Accounts 27 March 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 07 July 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 18 March 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 16 March 1995
288 - N/A 16 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 April 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 17 June 1993
AUD - Auditor's letter of resignation 12 May 1993
363s - Annual Return 16 March 1993
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
AA - Annual Accounts 24 August 1992
287 - Change in situation or address of Registered Office 05 August 1992
288 - N/A 07 May 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 19 March 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1991
287 - Change in situation or address of Registered Office 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 10 January 1990
288 - N/A 10 January 1990
363 - Annual Return 18 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1989
PUC 2 - N/A 18 January 1989
PUC 2 - N/A 18 January 1989
PUC 2 - N/A 18 January 1989
AA - Annual Accounts 17 January 1989
287 - Change in situation or address of Registered Office 10 January 1989
363 - Annual Return 10 January 1989
288 - N/A 13 December 1988
288 - N/A 13 December 1988
AC05 - N/A 31 October 1988
CERTINC - N/A 29 August 1986
NEWINC - New incorporation documents 29 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.