Company NameMontpelier Hall Management Company Limited
DirectorsJohann Young and Kiti Heosontaty
Company StatusActive
Company Number07136127
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Johann Young
Date of BirthAugust 1965 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 July 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Kiti Heosontaty
Date of BirthMay 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed29 September 2023(13 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Gholamreza Reza Rad
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Falmouth Walk
Roehampton Lane
London
SW15 5DY
Secretary NamePhilip Simon Woolf
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHighgate Farm Road
Northwood
Middlesex
HA6 2NZ
Secretary NameMr Richard John Westnott
StatusResigned
Appointed31 March 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address10 Nova Mews
Sutton
Surrey
SM3 9HY
Director NameMr Richard John Westnott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nova Mews
Sutton
Surrey
SM3 9HY
Director NameMr Stuart Neil Chadwick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameKeeley Jane Foley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Michael Stephen Eggerton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 14 Montpelier Street
London
SW7 1EZ
Director NameMr Stanislav Derev
Date of BirthApril 1992 (Born 32 years ago)
NationalityRussian
StatusResigned
Appointed25 July 2017(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameMr Craig Thomas Gibson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMiss Paetongtarn Shinawatra
Date of BirthAugust 1986 (Born 37 years ago)
NationalityThai
StatusResigned
Appointed18 August 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 26 January 2024 with updates (3 pages)
17 November 2023Termination of appointment of Craig Thomas Gibson as a director on 31 October 2023 (1 page)
17 November 2023Appointment of Mr Kiti Heosontaty as a director on 29 September 2023 (2 pages)
17 November 2023Termination of appointment of Paetongtarn Shinawatra as a director on 29 September 2023 (1 page)
13 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 May 2023Termination of appointment of Stanislav Derev as a director on 15 May 2023 (1 page)
30 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 March 2022Director's details changed for Mr Stanislav Derev on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Stanislav Derev on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Johann Young on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Craig Thomas Gibson on 16 March 2022 (2 pages)
16 March 2022Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page)
16 March 2022Director's details changed for Miss Paetongtarn Shinawatra on 16 March 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
3 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
19 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
17 February 2021Director's details changed for Mr Craig Thomas Gibson on 17 June 2020 (2 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 November 2019Termination of appointment of Michael Stephen Eggerton as a director on 25 October 2019 (1 page)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Registered office address changed from C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 December 2017 (1 page)
13 December 2017Registered office address changed from C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 December 2017 (1 page)
18 August 2017Termination of appointment of Stuart Neil Chadwick as a director on 18 August 2017 (1 page)
18 August 2017Appointment of Miss Paetongtarn Shinawatra as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Miss Paetongtarn Shinawatra as a director on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Keeley Jane Foley as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Keeley Jane Foley as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Stuart Neil Chadwick as a director on 18 August 2017 (1 page)
27 July 2017Appointment of Mr Stanislav Derev as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Stanislav Derev as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Johann Young as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Johann Young as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Michael Stephen Eggerton as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Michael Stephen Eggerton as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Craig Thomas Gibson as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Craig Thomas Gibson as a director on 25 July 2017 (2 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 26 January 2016 no member list (3 pages)
24 February 2016Annual return made up to 26 January 2016 no member list (3 pages)
23 December 2015Termination of appointment of Richard John Westnott as a director on 1 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Appointment of Mr. Stuart Neil Chadwick as a director on 4 December 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Appointment of Keeley Jane Foley as a director on 4 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard John Westnott as a secretary on 1 December 2015 (2 pages)
23 December 2015Termination of appointment of Gholamreza Reza Rad as a director on 1 December 2015 (2 pages)
23 December 2015Appointment of Mr. Stuart Neil Chadwick as a director on 4 December 2015 (3 pages)
23 December 2015Termination of appointment of Richard John Westnott as a secretary on 1 December 2015 (2 pages)
23 December 2015Appointment of Keeley Jane Foley as a director on 4 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard John Westnott as a director on 1 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard John Westnott as a director on 1 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard John Westnott as a secretary on 1 December 2015 (2 pages)
23 December 2015Termination of appointment of Gholamreza Reza Rad as a director on 1 December 2015 (2 pages)
23 December 2015Appointment of Keeley Jane Foley as a director on 4 December 2015 (2 pages)
23 December 2015Appointment of Mr. Stuart Neil Chadwick as a director on 4 December 2015 (3 pages)
23 December 2015Termination of appointment of Gholamreza Reza Rad as a director on 1 December 2015 (2 pages)
22 December 2015Registered office address changed from Charles House Fifth Floor 108-110 Finchley Road London NW3 5JJ to C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from Charles House Fifth Floor 108-110 Finchley Road London NW3 5JJ to C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ on 22 December 2015 (2 pages)
20 April 2015Appointment of Mr Richard John Westnott as a director on 31 March 2015 (2 pages)
20 April 2015Appointment of Mr Richard John Westnott as a director on 31 March 2015 (2 pages)
20 April 2015Appointment of Mr Richard John Westnott as a secretary on 31 March 2014 (2 pages)
20 April 2015Termination of appointment of Philip Simon Woolf as a secretary on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Philip Simon Woolf as a secretary on 31 March 2015 (1 page)
20 April 2015Appointment of Mr Richard John Westnott as a secretary on 31 March 2014 (2 pages)
10 February 2015Annual return made up to 26 January 2015 no member list (3 pages)
10 February 2015Annual return made up to 26 January 2015 no member list (3 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
19 February 2014Annual return made up to 26 January 2014 no member list (3 pages)
19 February 2014Annual return made up to 26 January 2014 no member list (3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 26 January 2013 no member list (3 pages)
19 February 2013Annual return made up to 26 January 2013 no member list (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
10 October 2012Registered office address changed from 120 Crawford Street London W1U 6BD United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 120 Crawford Street London W1U 6BD United Kingdom on 10 October 2012 (1 page)
1 February 2012Annual return made up to 26 January 2012 no member list (3 pages)
1 February 2012Annual return made up to 26 January 2012 no member list (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 April 2011Annual return made up to 26 January 2011 no member list (3 pages)
15 April 2011Annual return made up to 26 January 2011 no member list (3 pages)
26 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 January 2010Incorporation (23 pages)
26 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 January 2010Incorporation (23 pages)