Company NameMontpelier Rise Management Company Limited
DirectorsGordon Douglas Kirby and Arati Nar
Company StatusActive
Company Number03799361
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Previous NameChonefield Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGordon Douglas Kirby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Acantha Court
15a Montpelier Road Ealing
London
W5 2QP
Secretary NameMr Robin Ketteridge
StatusCurrent
Appointed21 September 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Arati Nar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameGerard Joseph Hyde
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2004)
RoleSolicitor
Correspondence Address10 Lindfield Road
Ealing
London
W5 1QR
Secretary NameMr Raymond John Ian Long
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Director NameMrs Angela Mary Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Fielding Road
London
W4 1HL
Director NameFrank Dixon Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2006)
RoleRetired
Correspondence AddressFlat 7 Acantha Court
15a Montpelier Road
London
W5 2QP
Secretary NameMrs Angela Mary Brown
NationalityBritish
StatusResigned
Appointed08 July 2004(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fielding Road
London
W4 1HL
Director NameJennifer Deer Black
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acantha Court
15a Montpelier Road
Ealing
W5 2QP
Director NameMr Ivan Ristic
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 05 July 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Acantha Court
15a Montpelier Road
London
W5 2QP
Secretary NameMr Ivan Ristic
NationalityBritish
StatusResigned
Appointed26 June 2007(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 05 July 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Acantha Court
15a Montpelier Road
London
W5 2QP
Secretary NameMr Christopher James Brown
StatusResigned
Appointed03 July 2013(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2016)
RoleCompany Director
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1A. Fung & C. Liu
12.50%
Ordinary
2 at £1A.j. Gilbert
12.50%
Ordinary
2 at £1G. Kirby & Y. Kirby
12.50%
Ordinary
2 at £1J. Black
12.50%
Ordinary
2 at £1J. Ristic & I. Ristic
12.50%
Ordinary
2 at £1R. Pancholi & S. Pancholi
12.50%
Ordinary
2 at £1S.b. Geere & S. Geere
12.50%
Ordinary
2 at £1Shellway Press LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£9,122
Cash£8,469
Current Liabilities£5,077

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Termination of appointment of Robin Ketteridge as a secretary on 4 July 2023 (1 page)
3 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
16 May 2023Registered office address changed from 19 Sunnyside Road London W5 5HT England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 16 May 2023 (1 page)
16 May 2023Current accounting period extended from 31 July 2023 to 29 September 2023 (1 page)
2 February 2023Termination of appointment of Gordon Douglas Kirby as a director on 2 February 2023 (1 page)
2 February 2023Appointment of Mr Nigel David Gurkin as a director on 2 February 2023 (2 pages)
2 February 2023Appointment of Mr Andrew Jeremy Gilbert as a director on 2 February 2023 (2 pages)
2 February 2023Termination of appointment of Arati Nar as a director on 2 February 2023 (1 page)
2 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
15 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
2 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
23 February 2019Appointment of Ms Arati Nar as a director on 11 February 2019 (2 pages)
23 February 2019Termination of appointment of Jennifer Deer Black as a director on 10 February 2019 (1 page)
21 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 September 2016Appointment of Mr Robin Ketteridge as a secretary on 21 September 2016 (2 pages)
29 September 2016Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 19 Sunnyside Road London W5 5HT on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Robin Ketteridge as a secretary on 21 September 2016 (2 pages)
29 September 2016Termination of appointment of Christopher James Brown as a secretary on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Christopher James Brown as a secretary on 20 September 2016 (1 page)
29 September 2016Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 19 Sunnyside Road London W5 5HT on 29 September 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 16
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 16
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 16
(6 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 16
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 16
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 16
(6 pages)
6 February 2014Director's details changed for Jennifer Black on 7 January 2014 (3 pages)
6 February 2014Director's details changed for Jennifer Black on 7 January 2014 (3 pages)
6 February 2014Director's details changed for Jennifer Black on 7 January 2014 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 July 2013Appointment of Mr Christopher James Brown as a secretary (1 page)
12 July 2013Appointment of Mr Christopher James Brown as a secretary (1 page)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 March 2013Termination of appointment of Ivan Ristic as a director (1 page)
5 March 2013Termination of appointment of Ivan Ristic as a secretary (1 page)
5 March 2013Termination of appointment of Ivan Ristic as a director (1 page)
5 March 2013Termination of appointment of Ivan Ristic as a secretary (1 page)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
17 July 2012Director's details changed for Gordon Douglas Kirby on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
17 July 2012Director's details changed for Gordon Douglas Kirby on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 1 July 2011 (15 pages)
11 August 2011Annual return made up to 1 July 2011 (15 pages)
11 August 2011Annual return made up to 1 July 2011 (15 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Annual return made up to 1 July 2010. List of shareholders has changed (15 pages)
2 August 2010Annual return made up to 1 July 2010. List of shareholders has changed (15 pages)
2 August 2010Annual return made up to 1 July 2010. List of shareholders has changed (15 pages)
9 June 2010Register(s) moved to registered inspection location (2 pages)
9 June 2010Register(s) moved to registered inspection location (2 pages)
9 June 2010Register inspection address has been changed (2 pages)
9 June 2010Register inspection address has been changed (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2010Annual return made up to 1 July 2009 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 1 July 2009 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 1 July 2009 with a full list of shareholders (7 pages)
22 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
22 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
22 October 2008Registered office changed on 22/10/2008 from 126A high street ruislip middx HA4 8LL (1 page)
22 October 2008Registered office changed on 22/10/2008 from 126A high street ruislip middx HA4 8LL (1 page)
15 September 2008Return made up to 01/07/08; no change of members
  • 363(287) ‐ Registered office changed on 15/09/08
(7 pages)
15 September 2008Return made up to 01/07/08; no change of members
  • 363(287) ‐ Registered office changed on 15/09/08
(7 pages)
19 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
19 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
7 August 2007Return made up to 01/07/07; change of members (7 pages)
7 August 2007Return made up to 01/07/07; change of members (7 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
13 November 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
13 November 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 October 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
21 September 2005Return made up to 01/07/05; full list of members (11 pages)
21 September 2005Return made up to 01/07/05; full list of members (11 pages)
8 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Return made up to 01/07/04; full list of members (8 pages)
8 September 2004Return made up to 01/07/04; full list of members (8 pages)
8 September 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
14 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
14 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
20 August 2003Return made up to 01/07/03; full list of members (6 pages)
20 August 2003Return made up to 01/07/03; full list of members (6 pages)
28 June 2003Secretary's particulars changed (1 page)
28 June 2003Secretary's particulars changed (1 page)
24 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
24 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
8 September 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
8 September 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
20 August 2002Return made up to 01/07/02; full list of members (6 pages)
20 August 2002Return made up to 01/07/02; full list of members (6 pages)
1 June 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
1 June 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
21 August 2001Return made up to 01/07/01; full list of members (6 pages)
21 August 2001Return made up to 01/07/01; full list of members (6 pages)
10 August 2000Return made up to 01/07/00; full list of members (7 pages)
10 August 2000Return made up to 01/07/00; full list of members (7 pages)
23 November 1999Registered office changed on 23/11/99 from: 5 balfour place london W1Y 5RG (1 page)
23 November 1999Registered office changed on 23/11/99 from: 5 balfour place london W1Y 5RG (1 page)
20 October 1999Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1999Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 October 1999Memorandum and Articles of Association (13 pages)
15 October 1999Memorandum and Articles of Association (13 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
21 September 1999Company name changed chonefield property management l imited\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed chonefield property management l imited\certificate issued on 22/09/99 (2 pages)
1 July 1999Incorporation (18 pages)
1 July 1999Incorporation (18 pages)