30 Montpelier Street Management Company Limited BRIGHTON


Founded in 1995, 30 Montpelier Street Management Company, classified under reg no. 03105958 is an active company. Currently registered at Haines & Co Carlton Terrace BN41 1UR, Brighton the company has been in the business for twenty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Melissa W., Lia B. and Jayne C.. Of them, Jayne C. has been with the company the longest, being appointed on 28 October 2011 and Melissa W. has been with the company for the least time - from 4 April 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Irma V. who worked with the the company until 4 June 2007.

30 Montpelier Street Management Company Limited Address / Contact

Office Address Haines & Co Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105958
Date of Incorporation Mon, 25th Sep 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Melissa W.

Position: Director

Appointed: 04 April 2022

Lia B.

Position: Director

Appointed: 29 January 2019

Jayne C.

Position: Director

Appointed: 28 October 2011

Charlotte B.

Position: Director

Appointed: 29 January 2019

Resigned: 25 June 2021

Gareth T.

Position: Director

Appointed: 03 August 2016

Resigned: 20 July 2018

Matthew K.

Position: Director

Appointed: 16 June 2012

Resigned: 01 March 2016

David S.

Position: Director

Appointed: 27 July 2010

Resigned: 24 January 2020

Cheryl P.

Position: Director

Appointed: 27 July 2010

Resigned: 22 June 2017

William C.

Position: Director

Appointed: 27 July 2010

Resigned: 07 June 2012

Michael A.

Position: Director

Appointed: 04 June 2007

Resigned: 27 July 2010

Steven C.

Position: Director

Appointed: 21 November 1997

Resigned: 15 June 2011

Irma V.

Position: Director

Appointed: 27 September 1995

Resigned: 04 June 2007

Frederick S.

Position: Director

Appointed: 27 September 1995

Resigned: 04 June 2007

Caroline W.

Position: Director

Appointed: 27 September 1995

Resigned: 04 June 2007

Christopher H.

Position: Director

Appointed: 27 September 1995

Resigned: 03 November 2009

Irma V.

Position: Secretary

Appointed: 27 September 1995

Resigned: 04 June 2007

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1995

Resigned: 27 September 1995

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 1995

Resigned: 27 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets95951482     
Net Assets Liabilities-226-226-226-431-431-431-431-431
Other
Creditors4 6594 2144 2144 2144 2144 2144 2144 214
Fixed Assets3 9063 9063 9063 9063 9063 9063 9063 906
Net Current Assets Liabilities5278282-123-123-123-123-123
Total Assets Less Current Liabilities4 4333 9883 9883 7833 7833 7833 7833 783

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, March 2023
Free Download (5 pages)

Company search

Advertisements