33 Montpelier Crescent Limited

General information

Name:

33 Montpelier Crescent Ltd

Office Address:

33 Montpelier Crescent Montpelier Crescent Flat 2 BN1 3JL Brighton

Number: 03949326

Incorporation date: 2000-03-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

33 Montpelier Crescent is a company registered at BN1 3JL Brighton at 33 Montpelier Crescent Montpelier Crescent. The firm has been registered in year 2000 and is registered as reg. no. 03949326. The firm has been active on the British market for 24 years now and the current status is active. 33 Montpelier Crescent Limited was listed twenty three years from now under the name of Trombolic. This firm's SIC code is 74990 meaning Non-trading company. 2022-09-30 is the last time company accounts were reported.

Currently, the directors enumerated by the following firm are: Leonie T. formally appointed in 2022 in March, Michael M. formally appointed 5 years ago, Stephen A. formally appointed 16 years ago and Anne C.. In order to help the directors in their tasks, the firm has been utilizing the skills of Stephen A. as a secretary for the last two years.

  • Previous company's names
  • 33 Montpelier Crescent Limited 2001-06-11
  • Trombolic Limited 2000-03-16

Financial data based on annual reports

Company staff

Stephen A.

Role: Secretary

Appointed: 21 March 2022

Latest update: 6 January 2024

Leonie T.

Role: Director

Appointed: 21 March 2022

Latest update: 6 January 2024

Michael M.

Role: Director

Appointed: 10 May 2019

Latest update: 6 January 2024

Stephen A.

Role: Director

Appointed: 30 July 2008

Latest update: 6 January 2024

Anne C.

Role: Director

Appointed: 27 February 2006

Latest update: 6 January 2024

People with significant control

Executives who control the firm include: Leonie T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Leonie T.
Notified on 21 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne C.
Notified on 21 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael M.
Notified on 21 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen A.
Notified on 21 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael R.
Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2018-09-30 (AA)
filed on: 28th, June 2019
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
24
Company Age

Closest Companies - by postcode