About

Registered Number: 03702284
Date of Incorporation: 27/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF,

 

Established in 1999, The 53 Montpelier Road Residents' Company Ltd has its registered office in Brighton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNFIELD, John 27 January 1999 10 October 2002 1
HARVEY, Dominic Gregory 27 January 1999 22 November 1999 1
HILL, Amanda Jane 27 January 1999 29 November 2002 1
ROSE, Clare Olive 18 February 1999 27 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 February 2020
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH03 - Change of particulars for secretary 24 January 2019
AA - Annual Accounts 12 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 24 February 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 18 February 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 17 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 11 February 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
225 - Change of Accounting Reference Date 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.