11 Montpelier Terrace (longwood) Limited ILFRACOMBE


Founded in 2004, 11 Montpelier Terrace (longwood), classified under reg no. 05166431 is an active company. Currently registered at Flat 4 11 Montpelier Terrace EX34 9HR, Ilfracombe the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Danielle H., Andrea C. and Georgia P. and others. Of them, Angela M. has been with the company the longest, being appointed on 30 June 2014 and Danielle H. has been with the company for the least time - from 29 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

11 Montpelier Terrace (longwood) Limited Address / Contact

Office Address Flat 4 11 Montpelier Terrace
Office Address2 Flat 4 11 Montpelier Terrace
Town Ilfracombe
Post code EX34 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05166431
Date of Incorporation Wed, 30th Jun 2004
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (678 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Danielle H.

Position: Director

Appointed: 29 September 2022

Andrea C.

Position: Director

Appointed: 01 July 2021

Georgia P.

Position: Director

Appointed: 03 May 2021

Angela M.

Position: Director

Appointed: 30 June 2014

Timothy S.

Position: Director

Appointed: 01 July 2018

Resigned: 03 May 2021

Timothy S.

Position: Secretary

Appointed: 01 July 2018

Resigned: 03 May 2021

Leanne F.

Position: Secretary

Appointed: 30 June 2014

Resigned: 01 July 2018

Leanne F.

Position: Director

Appointed: 12 September 2008

Resigned: 29 September 2022

Kathryn H.

Position: Director

Appointed: 27 March 2005

Resigned: 12 September 2008

Pauline B.

Position: Director

Appointed: 27 March 2005

Resigned: 01 July 2018

Peter P.

Position: Director

Appointed: 30 June 2004

Resigned: 03 May 2021

Charles G.

Position: Director

Appointed: 30 June 2004

Resigned: 30 June 2014

Margaret M.

Position: Director

Appointed: 30 June 2004

Resigned: 27 March 2005

Charles G.

Position: Secretary

Appointed: 30 June 2004

Resigned: 30 June 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand5971 069   
Current Assets5971 0692 4463 5261 904
Net Assets Liabilities6011 0732 4463 4851 674
Other
Called Up Share Capital Not Paid44   
Net Current Assets Liabilities5971 0692 4463 4851 674
Total Assets Less Current Liabilities6011 0732 4463 4851 674
Called Up Share Capital Not Paid Not Expressed As Current Asset 44  
Creditors   300736
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   259506

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address 135 High Street Ilfracombe Devon EX34 9EZ. Change occurred on Thursday 17th July 2025. Company's previous address: Flat 4 11 Montpelier Terrace Flat 4 11 Montpelier Terrace Ilfracombe North Devon EX34 9HR England.
filed on: 17th, July 2025
Free Download (1 page)

Company search