Company number 05238297
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address FIRST FLOOR GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
GBP 3
. The most likely internet sites of MONTPELIER LAND LIMITED are www.montpelierland.co.uk, and www.montpelier-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Montpelier Land Limited is a Private Limited Company.
The company registration number is 05238297. Montpelier Land Limited has been working since 22 September 2004.
The present status of the company is Active. The registered address of Montpelier Land Limited is First Floor Global House 303 Ballards Lane London N12 8nd. . HORSMAN, John Jacques is a Secretary of the company. GERRING, Kevin John is a Director of the company. HORSMAN, John Jacques is a Director of the company. MCGARRY, James Joseph is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BREWER, Suzanne
Resigned: 04 October 2004
Appointed Date: 22 September 2004
Persons With Significant Control
Mr James Joseph Mcgarry
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Jacques Horsman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kevin John Gerring
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MONTPELIER LAND LIMITED Events
28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 32 more events
12 Oct 2004
Secretary resigned
12 Oct 2004
Director resigned
12 Oct 2004
Registered office changed on 12/10/04 from: somerset house 40-49 price street birmingham B4 6LZ
12 Oct 2004
Ad 04/10/04--------- £ si 2@1=2 £ ic 1/3
22 Sep 2004
Incorporation
28 June 2013
Charge code 0523 8297 0003
Delivered: 12 July 2013
Status: Satisfied
on 2 April 2014
Persons entitled: Bethany Guild Limited
Description: Stoke house lloyd crescent coventry.
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Marston's PLC
Description: Land adjoining the kings head finmere oxfordshire t/no…
23 October 2007
Legal mortgage
Delivered: 2 November 2007
Status: Satisfied
on 6 March 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land lying to the south west of southwell…