MONTPELIER COURT HOMES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ
Company number 04873998
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 August 2016 with updates; Director's details changed for Eleri Jones on 10 June 2016. The most likely internet sites of MONTPELIER COURT HOMES LIMITED are www.montpeliercourthomes.co.uk, and www.montpelier-court-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Montpelier Court Homes Limited is a Private Limited Company. The company registration number is 04873998. Montpelier Court Homes Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Montpelier Court Homes Limited is 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. CROSS, Eleri is a Director of the company. EL AGRAA, Diana Latham is a Director of the company. GOOD, Albert Edward John is a Director of the company. HALL, Joan Victoria is a Director of the company. Secretary JONES, Eleri has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BEMBRIDGE, Gary David has been resigned. Director HAWKINS, John Edward has been resigned. Director HORADA, James Joseph has been resigned. Director WATSON, Katherine Lamar has been resigned. Director WATSON, Peter Patrick has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 16 February 2011

Director
CROSS, Eleri
Appointed Date: 08 September 2003
58 years old

Director
EL AGRAA, Diana Latham
Appointed Date: 27 July 2004
79 years old

Director
GOOD, Albert Edward John
Appointed Date: 07 November 2009
83 years old

Director
HALL, Joan Victoria
Appointed Date: 27 July 2004
85 years old

Resigned Directors

Secretary
JONES, Eleri
Resigned: 16 February 2011
Appointed Date: 08 September 2003

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 27 August 2003
Appointed Date: 21 August 2003

Director
BEMBRIDGE, Gary David
Resigned: 27 July 2004
Appointed Date: 12 September 2003
66 years old

Director
HAWKINS, John Edward
Resigned: 16 December 2005
Appointed Date: 12 September 2003
86 years old

Director
HORADA, James Joseph
Resigned: 27 July 2004
Appointed Date: 12 September 2003
54 years old

Director
WATSON, Katherine Lamar
Resigned: 08 November 2009
Appointed Date: 08 September 2003
81 years old

Director
WATSON, Peter Patrick
Resigned: 08 November 2009
Appointed Date: 12 September 2003
83 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 27 August 2003
Appointed Date: 21 August 2003

MONTPELIER COURT HOMES LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 August 2016
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
28 Jun 2016
Director's details changed for Eleri Jones on 10 June 2016
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 26

...
... and 52 more events
16 Sep 2003
New secretary appointed;new director appointed
16 Sep 2003
New director appointed
28 Aug 2003
Secretary resigned
28 Aug 2003
Director resigned
21 Aug 2003
Incorporation