Company NameMontpelier Court Freehold Bromley Limited
DirectorsPauline Jane Pierce and Geoffrey Dicken
Company StatusActive
Company Number05591898
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)

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 NameMrs Pauline Jane Pierce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Geoffrey Dicken
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameSuzanne Jean Bayon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressFlat 14 Montpelier Court
58 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameMr Roy Howard Bush
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury 62 Warren Road
Orpington
Kent
BR6 6HY
Director NameAllan Stanley Dell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address31 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AE
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage, Ninehams Road
Tatsfield
Westerham
Kent
TN16 2AN
Director NameMs Elizabeth Kiff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2018)
RoleNatural Resource Management Consultant
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
20 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
18 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
6 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
15 October 2018Termination of appointment of Elizabeth Kiff as a director on 11 October 2018 (1 page)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
23 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 May 2017Appointment of Mr Geoffrey Dicken as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr Geoffrey Dicken as a director on 22 May 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 11
(4 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 11
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11
(4 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 11
(5 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 11
(5 pages)
16 October 2013Director's details changed for Pauline Jane Pierce on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Pauline Jane Pierce on 16 October 2013 (2 pages)
16 January 2013Appointment of Ms Elizabeth Kiff as a director (2 pages)
16 January 2013Appointment of Ms Elizabeth Kiff as a director (2 pages)
15 January 2013Termination of appointment of Simon Dothie as a secretary (1 page)
15 January 2013Termination of appointment of Simon Dothie as a secretary (1 page)
14 January 2013Director's details changed for Pauline Jane Pierce on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Simon Dothie as a secretary (1 page)
14 January 2013Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 (1 page)
14 January 2013Director's details changed for Pauline Jane Pierce on 14 January 2013 (2 pages)
14 January 2013Termination of appointment of Simon Dothie as a secretary (1 page)
18 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
23 August 2012Termination of appointment of Allan Dell as a director (1 page)
23 August 2012Termination of appointment of Allan Dell as a director (1 page)
22 May 2012Termination of appointment of Suzanne Bayon as a director (1 page)
22 May 2012Termination of appointment of Suzanne Bayon as a director (1 page)
24 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
3 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
17 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (9 pages)
29 October 2009Director's details changed for Suzanne Jean Bayon on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Pauline Jane Pierce on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Allan Stanley Dell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Allan Stanley Dell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Pauline Jane Pierce on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Suzanne Jean Bayon on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (9 pages)
27 October 2009Director's details changed for Suzanne Jean Bayon on 11 December 2008 (1 page)
27 October 2009Director's details changed for Suzanne Jean Bayon on 11 December 2008 (1 page)
27 October 2009Director's details changed for Allan Stanley Dell on 11 December 2008 (1 page)
27 October 2009Director's details changed for Allan Stanley Dell on 11 December 2008 (1 page)
27 October 2009Director's details changed for Pauline Jane Pierce on 11 December 2008 (1 page)
27 October 2009Director's details changed for Pauline Jane Pierce on 11 December 2008 (1 page)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 December 2008Return made up to 09/10/08; full list of members (10 pages)
17 December 2008Return made up to 09/10/08; full list of members (10 pages)
2 December 2008Appointment terminated director roy bush (1 page)
2 December 2008Appointment terminated director roy bush (1 page)
4 January 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 October 2007Return made up to 13/10/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(8 pages)
25 October 2007Return made up to 13/10/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(8 pages)
26 January 2007Return made up to 13/10/06; full list of members (11 pages)
26 January 2007Return made up to 13/10/06; full list of members (11 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
9 December 2005Secretary resigned;director resigned (1 page)
9 December 2005New director appointed (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
9 December 2005Secretary resigned;director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
7 December 2005Ad 13/10/05--------- £ si 10@1=10 £ ic 1/11 (4 pages)
7 December 2005Ad 13/10/05--------- £ si 10@1=10 £ ic 1/11 (4 pages)
13 October 2005Incorporation (15 pages)
13 October 2005Incorporation (15 pages)