16 Montpelier Crescent Residents Association Limited BRIGHTON


16 Montpelier Crescent Residents Association started in year 1989 as Private Limited Company with registration number 02448987. The 16 Montpelier Crescent Residents Association company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Brighton at 28-29 Carlton Terrace. Postal code: BN41 1UR.

The company has 2 directors, namely Rachel O., Carolyn M.. Of them, Carolyn M. has been with the company the longest, being appointed on 18 August 2020 and Rachel O. has been with the company for the least time - from 27 November 2023. At the moment 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.

16 Montpelier Crescent Residents Association Limited Address / Contact

Office Address 28-29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02448987
Date of Incorporation Mon, 4th Dec 1989
Industry Residents property management
End of financial Year 24th June
Company age 35 years old
Account next due date Sun, 24th Mar 2024 (51 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Rachel O.

Position: Director

Appointed: 27 November 2023

Carolyn M.

Position: Director

Appointed: 18 August 2020

Rachel O.

Position: Director

Appointed: 27 November 2023

Resigned: 27 November 2023

Louise T.

Position: Director

Appointed: 22 September 2016

Resigned: 15 May 2020

Gareth L.

Position: Director

Appointed: 01 October 2014

Resigned: 29 November 2022

Peter S.

Position: Director

Appointed: 07 September 2011

Resigned: 09 May 2014

Jennifer O.

Position: Director

Appointed: 21 August 2008

Resigned: 28 July 2016

Susan S.

Position: Director

Appointed: 26 September 2006

Resigned: 06 August 2012

Robin R.

Position: Director

Appointed: 30 September 2004

Resigned: 25 January 2011

Raymond A.

Position: Secretary

Appointed: 01 November 1998

Resigned: 10 October 2013

Bernard T.

Position: Director

Appointed: 20 February 1996

Resigned: 23 June 2015

Gisela T.

Position: Director

Appointed: 20 February 1996

Resigned: 23 June 2015

Vivien T.

Position: Director

Appointed: 04 December 1991

Resigned: 16 May 2005

Kathleen M.

Position: Director

Appointed: 04 December 1991

Resigned: 05 January 2007

Peter H.

Position: Secretary

Appointed: 04 December 1991

Resigned: 01 November 1998

Brian G.

Position: Director

Appointed: 04 December 1991

Resigned: 20 February 1996

Sarah L.

Position: Director

Appointed: 04 December 1991

Resigned: 10 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth100100100       
Balance Sheet
Debtors100100100100100100100100100100
Other Debtors  100100100100100100100100
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds100100100       
Other
Number Shares Allotted 44       
Par Value Share 2525       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities100100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-06-24
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements