MONTPELLIER HOUSE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 1EL
Company number 04397106
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MONTPELLIER HOUSE LIMITED are www.montpellierhouse.co.uk, and www.montpellier-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Montpellier House Limited is a Private Limited Company. The company registration number is 04397106. Montpellier House Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Montpellier House Limited is Rumwell Hall Rumwell Taunton Somerset Ta4 1el. . GREINIG, Sylvia Jo-An is a Secretary of the company. GREINIG, Geoffrey Richard is a Director of the company. GREINIG, Sylvia Jo-An is a Director of the company. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREINIG, Sylvia Jo-An
Appointed Date: 12 June 2002

Director
GREINIG, Geoffrey Richard
Appointed Date: 12 June 2002
90 years old

Director
GREINIG, Sylvia Jo-An
Appointed Date: 12 June 2002
79 years old

Resigned Directors

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

MONTPELLIER HOUSE LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
26 Sep 2002
Particulars of mortgage/charge
26 Sep 2002
Particulars of mortgage/charge
25 Mar 2002
Secretary resigned
25 Mar 2002
Director resigned
18 Mar 2002
Incorporation

MONTPELLIER HOUSE LIMITED Charges

4 June 2013
Charge code 0439 7106 0014
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Newbury Building Society
Description: All legal interest in flat 6 golden lion court, 100…
18 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 45 deanery road bristol.
18 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 41 deanery road bristol.
18 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 24 golden lion court 100 redcliff street bristol.
18 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 23 golden lion court 100 redcliff street bristol.
18 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 8 golden lion court 100 redcliff street bristol.
31 January 2003
Legal charge
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 8 the square, redcliffe street…
31 January 2003
Legal charge
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 24 the square, redcliffe street…
31 January 2003
Legal charge
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 6 the square, redcliffe street…
31 January 2003
Charge of deposit
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £23,000 credited to account…
31 January 2003
Legal charge
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 23 the square redcliff street bristol. By way of fixed…
20 September 2002
Floating charge
Delivered: 26 September 2002
Status: Satisfied on 7 June 2003
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
20 September 2002
Mortgage
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 23, st georges place, deanery road, bristol.
20 September 2002
Mortgage
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 41 deanery road, bristol (formerly plot 21, st georges…