Twenty Montpelier Place Residents Limited BRIGHTON


Founded in 2007, Twenty Montpelier Place Residents, classified under reg no. 06457130 is an active company. Currently registered at 28-29 Carlton Terrace BN41 1UR, Brighton the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Rosslyn M., Nicholas M. and Martina C. and others. Of them, Richard F., Beatrice F. have been with the company the longest, being appointed on 1 February 2013 and Rosslyn M. and Nicholas M. have been with the company for the least time - from 5 October 2020. Currently 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.

Twenty Montpelier Place Residents 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 06457130
Date of Incorporation Wed, 19th Dec 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Rosslyn M.

Position: Director

Appointed: 05 October 2020

Nicholas M.

Position: Director

Appointed: 05 October 2020

Martina C.

Position: Director

Appointed: 25 July 2017

Richard F.

Position: Director

Appointed: 01 February 2013

Beatrice F.

Position: Director

Appointed: 01 February 2013

Justin C.

Position: Director

Appointed: 19 March 2014

Resigned: 01 December 2021

Stuart V.

Position: Secretary

Appointed: 19 January 2012

Resigned: 25 October 2022

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2007

Resigned: 19 December 2007

Christina W.

Position: Director

Appointed: 19 December 2007

Resigned: 28 June 2017

Christina W.

Position: Secretary

Appointed: 19 December 2007

Resigned: 19 January 2012

Paul K.

Position: Director

Appointed: 19 December 2007

Resigned: 28 June 2017

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 December 2007

Resigned: 19 December 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Martina C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Paul K. This PSC owns 25-50% shares.

Martina C.

Notified on 3 May 2017
Nature of control: 25-50% shares

Paul K.

Notified on 6 April 2016
Ceased on 3 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors682682682682682323232
Net Assets Liabilities33230730730730732  
Other Debtors77777323232
Other
Administrative Expenses425634637637650670  
Average Number Employees During Period   465  
Creditors3503753753753751 650  
Net Current Assets Liabilities33230730730730732  
Operating Profit Loss -25   -275  
Other Creditors350375375375375650  
Other Operating Income Format1425609637637650395  
Profit Loss -25   -275  
Profit Loss On Ordinary Activities Before Tax -25   -275  
Trade Creditors Trade Payables     1 000  
Trade Debtors Trade Receivables6756756756756751 675  
Total Assets Less Current Liabilities     323232

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, June 2023
Free Download (6 pages)

Company search