FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED

5a Montpelier Grove, London, NW5 2XD, England
StatusACTIVE
Company No.03651276
Category
Incorporated19 Oct 1998
Age25 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED is an active with number 03651276. It was incorporated 25 years, 7 months, 11 days ago, on 19 October 1998. The company address is 5a Montpelier Grove, London, NW5 2XD, England.



Company Fillings

Termination director company with name termination date

Date: 11 Feb 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Killingworth

Termination date: 2023-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Marcus Killingworth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 18 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Mark Steven Bullard

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 18 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Mark Steven Bullard

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Gordon Stansfield

Termination date: 2022-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Gordon Stansfield

Cessation date: 2022-03-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-02

Officer name: Mr Scot Colin Bramley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: 44 Tytherton Road London N19 4QA

Change date: 2022-01-25

New address: 5a Montpelier Grove London NW5 2XD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 18 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 18 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Marcus Killingworth

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 18 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 18 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: Scot Colin Bramley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Scot Colin Bramley

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William Blackstock Butterworth

Cessation date: 2017-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-24

Officer name: John William Blackstock Butterworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 18 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Gordon Stansfield

Change date: 2017-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John William Blackstock Butterworth

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-07

Psc name: Marcus Killingworth

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Iain Gordon Stansfield

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 18 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Killingworth

Appointment date: 2016-09-07

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Jeremy Miles Wesley Baston

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 18 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 18 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 18 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Gordon Stansfield

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 18 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 18 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-01

Old address: 5a Montpelier Grove London NW5 2XD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 18 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 18 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Iain Gordon Stansfield

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Miles Wesley Baston

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 18 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-18

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 18 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-18

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2007

Action Date: 18 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-18

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2006

Action Date: 18 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-18

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/10/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 18 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-18

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/10/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2004

Action Date: 18 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-18

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/10/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2003

Action Date: 18 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-18

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/10/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2001

Action Date: 18 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-18

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/10/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2001

Action Date: 18 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-18

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/10/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2000

Action Date: 18 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-18

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/99 to 18/10/99

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/10/99

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 19 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEER DESIGNER LTD

320D HIGH ROAD,BENFLEET,SS7 5HB

Number:11217405
Status:ACTIVE
Category:Private Limited Company

G.H. PRESSLEY & SONS LIMITED

3RD FLOOR,BRIGHTON,BN1 4EA

Number:00252545
Status:LIQUIDATION
Category:Private Limited Company

JHPS PROPERTY LTD

7 WENSLEY DRIVE,SPONDON,DE21 7PP

Number:10645703
Status:ACTIVE
Category:Private Limited Company

JIRO TECH LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10334649
Status:ACTIVE
Category:Private Limited Company

MAINCHICK LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11431918
Status:ACTIVE
Category:Private Limited Company

OAKTOWER PROPERTIES LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:04954220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source