Montpelier Coach House Limited SALISBURY


Founded in 2000, Montpelier Coach House, classified under reg no. 04047731 is an active company. Currently registered at Mill Lane SP3 4JX, Salisbury the company has been in the business for 24 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 4 directors in the the firm, namely Corin V., Alexandra C. and Stephen H. and others. In addition one secretary - Fiona J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Montpelier Coach House Limited Address / Contact

Office Address Mill Lane
Office Address2 Shrewton
Town Salisbury
Post code SP3 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04047731
Date of Incorporation Fri, 4th Aug 2000
Industry Residents property management
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Corin V.

Position: Director

Appointed: 04 August 2022

Alexandra C.

Position: Director

Appointed: 01 August 2021

Stephen H.

Position: Director

Appointed: 01 August 2019

Fiona J.

Position: Secretary

Appointed: 01 July 2002

Fiona J.

Position: Director

Appointed: 02 March 2001

Christopher B.

Position: Director

Appointed: 01 June 2012

Resigned: 01 August 2021

Orla G.

Position: Director

Appointed: 25 May 2007

Resigned: 20 January 2019

Vanessa P.

Position: Director

Appointed: 25 July 2003

Resigned: 01 June 2012

Tom W.

Position: Director

Appointed: 23 May 2002

Resigned: 25 May 2007

Luke F.

Position: Secretary

Appointed: 10 September 2001

Resigned: 31 May 2003

Melanie H.

Position: Secretary

Appointed: 21 May 2001

Resigned: 10 September 2001

Luke F.

Position: Director

Appointed: 21 May 2001

Resigned: 10 September 2001

Luke F.

Position: Director

Appointed: 21 May 2001

Resigned: 01 August 2022

Graham L.

Position: Director

Appointed: 02 February 2001

Resigned: 25 July 2003

Natalie R.

Position: Secretary

Appointed: 04 August 2000

Resigned: 21 May 2001

Melanie H.

Position: Director

Appointed: 04 August 2000

Resigned: 21 May 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2000

Resigned: 04 August 2000

Susan B.

Position: Director

Appointed: 04 August 2000

Resigned: 02 March 2001

Robert H.

Position: Director

Appointed: 04 August 2000

Resigned: 31 May 2002

Emily M.

Position: Director

Appointed: 04 August 2000

Resigned: 02 February 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Fiona J. This PSC has significiant influence or control over this company,.

Fiona J.

Notified on 1 May 2016
Ceased on 1 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth44     
Balance Sheet
Current Assets3 2373 2553 8952 2982 9053 8754 695
Net Assets Liabilities 444444
Net Assets Liabilities Including Pension Asset Liability44     
Reserves/Capital
Shareholder Funds44     
Other
Creditors 3 2513 8912 2942 9013 8714 691
Net Current Assets Liabilities4444444
Total Assets Less Current Liabilities4444444
Creditors Due Within One Year3 2333 251     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2022
filed on: 12th, May 2023
Free Download (3 pages)

Company search

Advertisements