Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED
Company Information for

38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED

SAXONS ESTATE AGENTS, 21 BOULEVARD, WESTON-SUPER-MARE, BS23 1NR,
Company Registration Number
02176302
Private Limited Company
Active

Company Overview

About 38 Montpelier (w.s.m.) Management Ltd
38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED was founded on 1987-10-12 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". 38 Montpelier (w.s.m.) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED
 
Legal Registered Office
SAXONS ESTATE AGENTS
21 BOULEVARD
WESTON-SUPER-MARE
BS23 1NR
Other companies in CR0
 
Filing Information
Company Number 02176302
Company ID Number 02176302
Date formed 1987-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 09:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MALCOLM JONES OF WESTON LTD   MPH ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ADAM HARRISON
Company Secretary 2018-06-05
DAPHNE CHANNON
Director 2015-10-23
ROBERT OWEN CHANNON
Director 2005-11-22
ADAM HARRISON
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS JAMES
Director 2015-10-23 2018-06-22
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-12-14 2016-01-31
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-12-18 2015-12-14
FRANCESCA MARINA JAMES
Director 1992-03-31 2015-09-23
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2008-09-08 2009-12-18
RICHARD LESLIE LIMBRICK
Director 2005-11-22 2009-03-12
JOHN RICHARD FOWLER
Director 1998-12-22 2008-11-27
BERNARD ALAN LAND
Company Secretary 2004-11-02 2008-09-08
ADRIAN JOHN SMITH
Director 1992-03-31 2006-08-03
WENDY JANE GRICE
Director 1999-10-28 2005-10-07
FRANCESCA MARINA JAMES
Company Secretary 1992-03-31 2004-11-02
JOHN CLAYDEN BAIL
Director 1996-11-01 1999-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR DAPHNE CHANNON
2023-08-30APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN CHANNON
2023-06-26DIRECTOR APPOINTED MISS COLLETTE BRYONY ANDERTON
2023-06-22DIRECTOR APPOINTED MISS ABIGAIL LOUISE MANSFIELD
2023-03-23Director's details changed for Miss Alicia Boden on 2023-03-23
2023-03-23Director's details changed for Miss Alicia Boden on 2023-03-23
2023-03-20CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 19 Boulevard Weston-Super-Mare BS23 1NR England
2022-04-08CH01Director's details changed for Reverend Robert Owen Channon on 2022-04-08
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-20Termination of appointment of Alicia Boden on 2021-01-14
2022-01-20Termination of appointment of Alicia Boden on 2021-01-14
2022-01-20Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as company secretary on 2022-01-14
2022-01-20Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as company secretary on 2022-01-14
2022-01-20DIRECTOR APPOINTED MRS HELEN HULLAH
2022-01-20DIRECTOR APPOINTED MRS HELEN HULLAH
2022-01-20AP01DIRECTOR APPOINTED MRS HELEN HULLAH
2022-01-20AP04Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as company secretary on 2022-01-14
2022-01-20TM02Termination of appointment of Alicia Boden on 2021-01-14
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HARRISON
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 38B Montpelier Weston-Super-Mare BS23 2RJ England
2021-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS ALICIA BODEN on 2021-06-22
2021-06-22CH01Director's details changed for Miss Alicia Boden on 2021-06-22
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Mrs Daphne Channon on 2020-12-01
2021-03-08AP03Appointment of Miss Alicia Boden as company secretary on 2021-01-08
2021-03-08TM02Termination of appointment of Adam Harrison on 2021-01-08
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM 38a Montpelier Weston-Super-Mare Somerset BS23 2RJ England
2020-10-16CH01Director's details changed for Miss Alicia Bowden on 2020-10-16
2020-10-16PSC08Notification of a person with significant control statement
2020-10-16AP01DIRECTOR APPOINTED MISS ALICIA BOWDEN
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS JAMES
2018-06-28PSC07CESSATION OF DAVID FRANCIS JAMES AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Top Floor Flat 80 Lupus Street Pimlico London SW1V 3EL
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-05AP03Appointment of Mr Adam Harrison as company secretary on 2018-06-05
2018-06-05AP01DIRECTOR APPOINTED MR ADAM HARRISON
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 7
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01TM02Termination of appointment of Hml Company Secretarial Services Limited on 2016-01-31
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-04AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/15 FROM 94 Park Lane Croydon Surrey CR0 1JB
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-14AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2015-12-14
2015-12-14TM02Termination of appointment of Hml Company Secretarial Services Limited on 2015-12-14
2015-12-14AP01DIRECTOR APPOINTED MRS DAPHNE CHANNON
2015-11-10AP01DIRECTOR APPOINTED MR DAVID FRANCIS JAMES
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA JAMES
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA JAMES
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-08AR0103/01/15 ANNUAL RETURN FULL LIST
2014-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-03AR0103/01/14 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-07AR0103/01/13 FULL LIST
2012-08-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AR0103/01/12 FULL LIST
2011-06-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0103/01/11 FULL LIST
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA MARINA JAMES / 01/02/2010
2010-01-05AR0103/01/10 FULL LIST
2010-01-04AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES
2009-10-29AA01CURREXT FROM 11/10/2009 TO 31/03/2010
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/08
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LIMBRICK
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/07
2009-01-05363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN FOWLER
2008-10-08288aSECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY BERNARD LAND
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6AR
2008-04-16363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/06
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE NORTH SOMERSET BS23 2UA
2007-04-17363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-07288bDIRECTOR RESIGNED
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/05
2006-04-12363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/04
2005-04-15363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-09288bSECRETARY RESIGNED
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 3 BEACONSFIELD ROAD WESTON-SUPER-MARE SOMERSET BS23 1YE
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/03
2003-04-06363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/02
2002-08-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/01
2001-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 11/10/00
2000-04-06363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-19288bDIRECTOR RESIGNED
2000-01-19AAFULL ACCOUNTS MADE UP TO 11/10/99
2000-01-17288aNEW DIRECTOR APPOINTED
1999-09-02363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-01-20288aNEW DIRECTOR APPOINTED
1998-11-13AAFULL ACCOUNTS MADE UP TO 11/10/98
1998-06-09363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 11/10/97
1997-04-15288cDIRECTOR'S PARTICULARS CHANGED
1997-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/97
1997-04-08363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 11/10/96
1997-01-21288aNEW DIRECTOR APPOINTED
1996-04-09363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-11-17AAFULL ACCOUNTS MADE UP TO 11/10/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED
Trademarks
We have not found any records of 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1