Company NameMontpelier Court (Brentwood) Limited
Company StatusActive
Company Number02900247
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Julie Barnett
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2010(16 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleTour Guide Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 Montpelier Court
Queen's Road
Brentwood
Essex
CM14 4JD
Director NameMr Peter John Talbot
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(17 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMs Anita Jenny Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(18 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Montpelier Court
Queen's Road
Brentwood
Essex
CM14 4JD
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed20 September 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameScott William Barton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleBanker
Correspondence Address7 Montpelier Court
39 Queens Road
Brentwood
Essex
CM14 4JD
Director NameRussell Chumbley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Montpelier Court
Queens Road
Brentwood
Essex
CM14 4JD
Director NameMr Brian Edgar Clarke
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RolePersonnel Management
Country of ResidenceUnited Kingdom
Correspondence Address19 Forehill Road
Ayr
Strathclyde
KA7 3DU
Scotland
Director NameJohn Robert Lock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleIT Manager
Correspondence Address2 Montpelier Court
39 Queens Road
Brentwood
Essex
CM14 4JD
Director NameMalcolm James Tait
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCivil Servant Export Credit Gu
Correspondence Address4 Montpelier Court
Queens Road
Brentwood
Essex
CM14 4JD
Director NameRichard Alan Wiltshire
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Ingrave Road
Brentwood
Essex
CM13 2AQ
Secretary NameRussell Chumbley
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Montpelier Court
Queens Road
Brentwood
Essex
CM14 4JD
Secretary NameMalcolm James Tait
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCivil Servant Export Credit Gu
Correspondence Address4 Montpelier Court
Queens Road
Brentwood
Essex
CM14 4JD
Secretary NameRichard Alan Wiltshire
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RolePhotographic Processing Franch
Correspondence Address3 Montpelier Court
Brentwood
Essex
CM14 4JD
Secretary NameMr Brian Edgar Clarke
NationalityBritish
StatusResigned
Appointed17 March 1995(1 year after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forehill Road
Ayr
Strathclyde
KA7 3DU
Scotland
Director NameMr Neil Antony Alavoine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2009)
RolePrint
Correspondence Address2 Margeth Road
Billericay
Essex
CM12 9UT
Secretary NameMs Julie Anne Barnett
StatusResigned
Appointed01 January 2014(19 years, 10 months after company formation)
Appointment Duration1 month (resigned 03 February 2014)
RoleCompany Director
Correspondence AddressFlat 5 29 Queens Road
Brentwood
Essex
CM14 4JD
Secretary NameMr Peter James Butler
StatusResigned
Appointed03 February 2014(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2018)
RoleCompany Director
Correspondence Address27 Bentalls Centre, Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01277 233526
Telephone regionBrentwood

Location

Registered AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23 at £1Anita Williams
22.33%
Ordinary
23 at £1Julie Barnett
22.33%
Ordinary
23 at £1Richard Alan Wiltshire
22.33%
Ordinary
23 at £1Simon Pring
22.33%
Ordinary
11 at £1Peter Talbot & Lynn Talbot
10.68%
Ordinary

Financials

Year2014
Net Worth£17,796
Cash£10,622
Current Liabilities£7,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 September 2023Registered office address changed from Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD on 21 September 2023 (1 page)
21 September 2023Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD on 21 September 2023 (1 page)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 October 2020Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page)
5 October 2020Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD England to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page)
13 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 September 2018Termination of appointment of Peter James Butler as a secretary on 20 September 2018 (1 page)
20 September 2018Appointment of Abbeystone Management Limited as a secretary on 20 September 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 103
(6 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 103
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 103
(6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 103
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 103
(6 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 103
(6 pages)
4 February 2014Appointment of Mr Peter James Butler as a secretary (2 pages)
4 February 2014Appointment of Mr Peter James Butler as a secretary (2 pages)
3 February 2014Registered office address changed from 106 Ingrave Road Brentwood Essex CM13 2AQ United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 106 Ingrave Road Brentwood Essex CM13 2AQ United Kingdom on 3 February 2014 (1 page)
3 February 2014Termination of appointment of Julie Barnett as a secretary (1 page)
3 February 2014Termination of appointment of Julie Barnett as a secretary (1 page)
3 February 2014Registered office address changed from 106 Ingrave Road Brentwood Essex CM13 2AQ United Kingdom on 3 February 2014 (1 page)
7 January 2014Termination of appointment of Brian Clarke as a director (1 page)
7 January 2014Appointment of Ms Julie Anne Barnett as a secretary (2 pages)
7 January 2014Termination of appointment of Brian Clarke as a secretary (1 page)
7 January 2014Appointment of Ms Julie Anne Barnett as a secretary (2 pages)
7 January 2014Termination of appointment of Brian Clarke as a secretary (1 page)
7 January 2014Termination of appointment of Brian Clarke as a director (1 page)
27 June 2013Termination of appointment of Richard Wiltshire as a director (1 page)
27 June 2013Termination of appointment of Richard Wiltshire as a director (1 page)
9 May 2013Appointment of Miss Anita Jenny Williams as a director (2 pages)
9 May 2013Appointment of Miss Anita Jenny Williams as a director (2 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2011Appointment of Mr. Peter John Talbot as a director (2 pages)
17 May 2011Appointment of Mr. Peter John Talbot as a director (2 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Appointment of Ms Julie Barnett as a director (2 pages)
19 October 2010Appointment of Ms Julie Barnett as a director (2 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Director's details changed for Richard Alan Wiltshire on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Brian Edgar Clarke on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Brian Edgar Clarke on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Richard Alan Wiltshire on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
30 April 2009Appointment terminated director neil alavoine (1 page)
30 April 2009Appointment terminated director neil alavoine (1 page)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 15/02/09; full list of members (5 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 15/02/09; full list of members (5 pages)
17 February 2009Location of register of members (1 page)
9 July 2008Director's change of particulars / richard wiltshire / 16/05/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 3 montpelier court queens road brentwood essex CM14 4JD (1 page)
9 July 2008Director's change of particulars / richard wiltshire / 16/05/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 3 montpelier court queens road brentwood essex CM14 4JD (1 page)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 March 2008Return made up to 15/02/08; full list of members (5 pages)
1 March 2008Return made up to 15/02/08; full list of members (5 pages)
29 February 2008Appointment terminated director malcolm tait (1 page)
29 February 2008Appointment terminated director malcolm tait (1 page)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Return made up to 15/02/06; full list of members (3 pages)
16 February 2006Return made up to 15/02/06; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 February 2005Return made up to 15/02/05; full list of members (3 pages)
15 February 2005Return made up to 15/02/05; full list of members (3 pages)
16 September 2004Ad 08/09/04--------- £ si 11@1=11 £ ic 69/80 (2 pages)
16 September 2004Ad 08/09/04--------- £ si 11@1=11 £ ic 69/80 (2 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 15/02/04; full list of members (8 pages)
25 February 2004Return made up to 15/02/04; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
23 March 2001Full accounts made up to 31 December 2000 (8 pages)
23 March 2001Full accounts made up to 31 December 2000 (8 pages)
16 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 February 2000Return made up to 15/02/00; full list of members (7 pages)
22 February 2000Return made up to 15/02/00; full list of members (7 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
8 January 1999Ad 31/12/98--------- £ si 23@1=23 £ ic 46/69 (2 pages)
8 January 1999Ad 31/12/98--------- £ si 23@1=23 £ ic 46/69 (2 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Return made up to 18/02/98; no change of members (4 pages)
17 February 1998Return made up to 18/02/98; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 February 1997Return made up to 18/02/97; full list of members (6 pages)
14 February 1997Return made up to 18/02/97; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 February 1996Return made up to 18/02/96; no change of members (4 pages)
20 February 1996Return made up to 18/02/96; no change of members (4 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 October 1995Nc inc already adjusted 17/06/95 (1 page)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 October 1995Nc inc already adjusted 17/06/95 (1 page)
21 August 1995Accounts for a small company made up to 28 February 1995 (3 pages)
21 August 1995Accounts for a small company made up to 28 February 1995 (3 pages)
23 April 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
11 April 1995Ad 28/02/95--------- £ si 44@1=44 £ ic 2/46 (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Ad 28/02/95--------- £ si 44@1=44 £ ic 2/46 (2 pages)
23 March 1995Return made up to 18/02/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 1995Return made up to 18/02/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 February 1994Incorporation (18 pages)
18 February 1994Incorporation (18 pages)