Montpelier (trustees) Ltd CATTERICK GARRISON


Montpelier (trustees) started in year 2002 as Private Limited Company with registration number 04581728. The Montpelier (trustees) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Catterick Garrison at Battalion Court Suite 3 5 Battalion Court. Postal code: DL9 4QN. Since 2005/06/10 Montpelier (trustees) Ltd is no longer carrying the name Mtm Trustees.

The firm has one director. Edward G., appointed on 5 November 2002. There are currently no secretaries appointed. As of 19 May 2024, there was 1 ex director - Jane G.. There were no ex secretaries.

Montpelier (trustees) Ltd Address / Contact

Office Address Battalion Court Suite 3 5 Battalion Court
Office Address2 Colburn Business Park
Town Catterick Garrison
Post code DL9 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04581728
Date of Incorporation Tue, 5th Nov 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 30th Sep 2021 (962 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 17th Dec 2021 (2021-12-17)
Last confirmation statement dated Thu, 3rd Dec 2020

Company staff

Edward G.

Position: Director

Appointed: 05 November 2002

Jane G.

Position: Director

Appointed: 20 May 2005

Resigned: 30 November 2007

Mt Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2002

Resigned: 20 January 2015

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2002

Resigned: 05 November 2002

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 05 November 2002

Resigned: 05 November 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Edward G. This PSC and has 75,01-100% shares.

Edward G.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Mtm Trustees June 10, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, October 2021
Free Download (5 pages)

Company search

Advertisements