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

MONTPELIER ESTATES (TAUNTON) LIMITED

MIDDLE HEDGE BARN CHILTON BUSINESS CENTRE, CHILTON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9LS,
Company Registration Number
06665491
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Montpelier Estates (taunton) Ltd
MONTPELIER ESTATES (TAUNTON) LIMITED was founded on 2008-08-06 and has its registered office in Aylesbury. The organisation's status is listed as "Active - Proposal to Strike off". Montpelier Estates (taunton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTPELIER ESTATES (TAUNTON) LIMITED
 
Legal Registered Office
MIDDLE HEDGE BARN CHILTON BUSINESS CENTRE
CHILTON
AYLESBURY
BUCKINGHAMSHIRE
HP18 9LS
Other companies in HP18
 
Previous Names
MONTPELIER LAND 111 LIMITED14/01/2009
Filing Information
Company Number 06665491
Company ID Number 06665491
Date formed 2008-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-05 22:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTPELIER ESTATES (TAUNTON) 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 MONTPELIER ESTATES (TAUNTON) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROY JOSEPH GAMBLE
Director 2015-08-18
KEVIN JOHN GERRING
Director 2008-08-06
JOHN JACQUES HORSMAN
Director 2008-08-06
JAMES JOSEPH MCGARRY
Director 2008-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROY JOSEPH GAMBLE ANEXA PROPERTY LIMITED Director 2016-09-20 CURRENT 2005-12-13 Active - Proposal to Strike off
RORY LINDEN KELLY DR RORY LINDEN-KELLY LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
KEVIN JOHN GERRING MONTPELIER ESTATES (WREXHAM) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
KEVIN JOHN GERRING ACTON LANE INVESTMENTS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
KEVIN JOHN GERRING BUCKS HEALTHCARE LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
KEVIN JOHN GERRING MONTPELIER LAND 7 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
KEVIN JOHN GERRING KSLO LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
KEVIN JOHN GERRING MONTPELIER ESTATES (DEWSBURY) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2015-04-21
KEVIN JOHN GERRING MONTPELIER ESTATES (BICESTER) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-12-20
KEVIN JOHN GERRING MONTPELIER ESTATES LAND LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-12-20
KEVIN JOHN GERRING MONTPELIER ESTATES (TILE HILL) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active - Proposal to Strike off
KEVIN JOHN GERRING MONTPELIER ESTATES (FERNDOWN) LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active - Proposal to Strike off
KEVIN JOHN GERRING MONTPELIER ESTATES (STIRCHLEY) LIMITED Director 2007-08-03 CURRENT 2007-06-18 Dissolved 2014-02-11
KEVIN JOHN GERRING MONTPELIER ESTATES (MANSFIELD) LIMITED Director 2007-08-03 CURRENT 2007-06-18 Dissolved 2015-04-21
KEVIN JOHN GERRING ANEXA PROPERTY LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active - Proposal to Strike off
KEVIN JOHN GERRING MONTPELIER LAND LIMITED Director 2004-10-04 CURRENT 2004-09-22 Active - Proposal to Strike off
JOHN JACQUES HORSMAN ANEXA PROPERTY LIMITED Director 2016-09-20 CURRENT 2005-12-13 Active - Proposal to Strike off
JOHN JACQUES HORSMAN MONTPELIER ESTATES (WREXHAM) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
JOHN JACQUES HORSMAN ACTON LANE INVESTMENTS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
JOHN JACQUES HORSMAN BIDDENHAM HEALTHCARE LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
JOHN JACQUES HORSMAN BUCKS HEALTHCARE LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
JOHN JACQUES HORSMAN MONTPELIER LAND 7 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
JOHN JACQUES HORSMAN MONTPELIER ESTATES (DEWSBURY) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2015-04-21
JOHN JACQUES HORSMAN MONTPELIER ESTATES (BICESTER) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-12-20
JOHN JACQUES HORSMAN MONTPELIER ESTATES LAND LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-12-20
JOHN JACQUES HORSMAN MONTPELIER ESTATES (TILE HILL) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active - Proposal to Strike off
JOHN JACQUES HORSMAN MONTPELIER ESTATES (FERNDOWN) LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active - Proposal to Strike off
JOHN JACQUES HORSMAN MONTPELIER ESTATES (MANSFIELD) LIMITED Director 2007-08-03 CURRENT 2007-06-18 Dissolved 2015-04-21
JOHN JACQUES HORSMAN MONTPELIER ESTATES (PARK ROYAL) LIMITED Director 2007-04-18 CURRENT 2007-01-17 Active - Proposal to Strike off
JOHN JACQUES HORSMAN A43 DEVELOPMENTS LIMITED Director 2003-05-09 CURRENT 2003-04-23 Active
JOHN JACQUES HORSMAN MONTPELIER ESTATES LIMITED Director 1997-02-26 CURRENT 1997-01-09 Active
JAMES JOSEPH MCGARRY ANEXA PROPERTY LIMITED Director 2016-09-20 CURRENT 2005-12-13 Active - Proposal to Strike off
JAMES JOSEPH MCGARRY MONTPELIER ESTATES (WREXHAM) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
JAMES JOSEPH MCGARRY ACTON LANE INVESTMENTS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
JAMES JOSEPH MCGARRY BIDDENHAM HEALTHCARE LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
JAMES JOSEPH MCGARRY BUCKS HEALTHCARE LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
JAMES JOSEPH MCGARRY MONTPELIER LAND 7 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
JAMES JOSEPH MCGARRY MONTPELIER ESTATES (DEWSBURY) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2015-04-21
JAMES JOSEPH MCGARRY MONTPELIER ESTATES (BICESTER) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-12-20
JAMES JOSEPH MCGARRY MONTPELIER ESTATES LAND LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2017-12-20
JAMES JOSEPH MCGARRY MONTPELIER ESTATES (TILE HILL) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active - Proposal to Strike off
JAMES JOSEPH MCGARRY MONTPELIER ESTATES (FERNDOWN) LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active - Proposal to Strike off
JAMES JOSEPH MCGARRY MONTPELIER ESTATES (STIRCHLEY) LIMITED Director 2007-08-03 CURRENT 2007-06-18 Dissolved 2014-02-11
JAMES JOSEPH MCGARRY MONTPELIER ESTATES (MANSFIELD) LIMITED Director 2007-08-03 CURRENT 2007-06-18 Dissolved 2015-04-21
JAMES JOSEPH MCGARRY MONTPELIER ESTATES (PARK ROYAL) LIMITED Director 2007-04-18 CURRENT 2007-01-17 Active - Proposal to Strike off
JAMES JOSEPH MCGARRY MONTPELIER LAND LIMITED Director 2004-10-04 CURRENT 2004-09-22 Active - Proposal to Strike off
JAMES JOSEPH MCGARRY APPROVED INVESTMENTS LIMITED Director 1998-08-03 CURRENT 1998-06-02 Active - Proposal to Strike off
JAMES JOSEPH MCGARRY MONTPELIER ESTATES LIMITED Director 1997-01-09 CURRENT 1997-01-09 Active

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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-30DS01Application to strike the company off the register
2020-10-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-03-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-09-06RES01ADOPT ARTICLES 06/09/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY JOSEPH GAMBLE
2019-04-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 57
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-04AP01DIRECTOR APPOINTED MR MICHAEL ROY JOSEPH GAMBLE
2016-03-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-13AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for Mr Kevin John Gerring on 2014-08-01
2014-04-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14CH01Director's details changed for Mr John Jacques Horsman on 2013-10-31
2013-08-07AR0106/08/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0106/08/12 ANNUAL RETURN FULL LIST
2012-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-08-10AR0106/08/11 ANNUAL RETURN FULL LIST
2011-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-08-09AR0106/08/10 ANNUAL RETURN FULL LIST
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/10 FROM 62 Church Road Wheatley Oxford Oxfordshire OX33 1LZ
2010-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-08-21363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-01-14CERTNMCOMPANY NAME CHANGED MONTPELIER LAND 111 LIMITED CERTIFICATE ISSUED ON 14/01/09
2008-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MONTPELIER ESTATES (TAUNTON) 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 MONTPELIER ESTATES (TAUNTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTPELIER ESTATES (TAUNTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 MONTPELIER ESTATES (TAUNTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTPELIER ESTATES (TAUNTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTPELIER ESTATES (TAUNTON) LIMITED
Trademarks
We have not found any records of MONTPELIER ESTATES (TAUNTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTPELIER ESTATES (TAUNTON) 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 (41100 - Development of building projects) as MONTPELIER ESTATES (TAUNTON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MONTPELIER ESTATES (TAUNTON) 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 MONTPELIER ESTATES (TAUNTON) 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 MONTPELIER ESTATES (TAUNTON) 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.