MONTPELIER COURT (BRENTWOOD) LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 4GD
Company number 02900247
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address 27 BENTALLS CENTRE, COLCHESTER ROAD, HEYBRIDGE, MALDON, ESSEX, ENGLAND, CM9 4GD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 103 . The most likely internet sites of MONTPELIER COURT (BRENTWOOD) LIMITED are www.montpeliercourtbrentwood.co.uk, and www.montpelier-court-brentwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Montpelier Court Brentwood Limited is a Private Limited Company. The company registration number is 02900247. Montpelier Court Brentwood Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Montpelier Court Brentwood Limited is 27 Bentalls Centre Colchester Road Heybridge Maldon Essex England Cm9 4gd. The company`s financial liabilities are £21.31k. It is £18.28k against last year. The cash in hand is £23.03k. It is £12.4k against last year. And the total assets are £24.1k, which is £13.47k against last year. BUTLER, Peter James is a Secretary of the company. BARNETT, Julie is a Director of the company. TALBOT, Peter John is a Director of the company. WILLIAMS, Anita Jenny is a Director of the company. Secretary BARNETT, Julie Anne has been resigned. Secretary CHUMBLEY, Russell has been resigned. Secretary CLARKE, Brian Edgar has been resigned. Secretary TAIT, Malcolm James has been resigned. Secretary WILTSHIRE, Richard Alan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALAVOINE, Neil Antony has been resigned. Director BARTON, Scott William has been resigned. Director CHUMBLEY, Russell has been resigned. Director CLARKE, Brian Edgar has been resigned. Director LOCK, John Robert has been resigned. Director TAIT, Malcolm James has been resigned. Director WILTSHIRE, Richard Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


montpelier court (brentwood) Key Finiance

LIABILITIES £21.31k
+603%
CASH £23.03k
+116%
TOTAL ASSETS £24.1k
+126%
All Financial Figures

Current Directors

Secretary
BUTLER, Peter James
Appointed Date: 03 February 2014

Director
BARNETT, Julie
Appointed Date: 01 October 2010
69 years old

Director
TALBOT, Peter John
Appointed Date: 01 May 2011
45 years old

Director
WILLIAMS, Anita Jenny
Appointed Date: 01 January 2013
64 years old

Resigned Directors

Secretary
BARNETT, Julie Anne
Resigned: 03 February 2014
Appointed Date: 01 January 2014

Secretary
CHUMBLEY, Russell
Resigned: 10 July 1994
Appointed Date: 18 February 1994

Secretary
CLARKE, Brian Edgar
Resigned: 01 January 2014
Appointed Date: 17 March 1995

Secretary
TAIT, Malcolm James
Resigned: 10 July 1994
Appointed Date: 18 February 1994

Secretary
WILTSHIRE, Richard Alan
Resigned: 17 March 1995
Appointed Date: 18 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 February 1994
Appointed Date: 18 February 1994

Director
ALAVOINE, Neil Antony
Resigned: 30 April 2009
Appointed Date: 31 December 1998
54 years old

Director
BARTON, Scott William
Resigned: 02 February 1995
Appointed Date: 18 February 1994
59 years old

Director
CHUMBLEY, Russell
Resigned: 10 July 1994
Appointed Date: 18 February 1994
59 years old

Director
CLARKE, Brian Edgar
Resigned: 01 January 2014
Appointed Date: 18 February 1994
88 years old

Director
LOCK, John Robert
Resigned: 28 March 1995
Appointed Date: 18 February 1994
64 years old

Director
TAIT, Malcolm James
Resigned: 31 December 2007
Appointed Date: 18 February 1994
69 years old

Director
WILTSHIRE, Richard Alan
Resigned: 27 June 2013
Appointed Date: 18 February 1994
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 February 1994
Appointed Date: 18 February 1994

MONTPELIER COURT (BRENTWOOD) LIMITED Events

17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 103

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015
...
... and 66 more events
11 Apr 1995
Ad 28/02/95--------- £ si 44@1=44 £ ic 2/46
11 Apr 1995
Secretary resigned;new secretary appointed
23 Mar 1995
Return made up to 18/02/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed

01 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1994
Incorporation