MONTPELLIER PARADE LIMITED - YORK
Company Profile | Company Filings |
Overview
MONTPELLIER PARADE LIMITED is a Private Limited Company from YORK UNITED KINGDOM and has the status: Active.
MONTPELLIER PARADE LIMITED was incorporated 25 years ago on 09/11/1998 and has the registered number: 03664163. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MONTPELLIER PARADE LIMITED was incorporated 25 years ago on 09/11/1998 and has the registered number: 03664163. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MONTPELLIER PARADE LIMITED - YORK
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 WALMGATE
YORK
YO1 9TX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MULBERRY PM LTD | Corporate Secretary | 2023-03-01 | CURRENT | ||
VICTORIA GREGORY | Jul 1980 | British | Director | 2008-12-15 | CURRENT |
MARY THERESA HENRY | Oct 1947 | British | Director | 2001-07-30 | CURRENT |
STEVEN EDWARD WRIGHT | May 1970 | British | Director | 2007-06-11 | CURRENT |
IAN WILLIAM WALLER | Feb 1951 | British | Director | 2001-07-30 UNTIL 2007-06-11 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1998-11-09 UNTIL 1998-11-09 | RESIGNED | ||
MEG EDITH CUNNINGHAM | Secretary | 1998-11-09 UNTIL 2002-07-30 | RESIGNED | ||
JOHN CLIVE EVANS | Apr 1965 | Secretary | 2002-07-30 UNTIL 2015-04-17 | RESIGNED | |
MR KENNETH JAMES CRAWLEY | Nov 1954 | British | Director | 2008-12-15 UNTIL 2016-05-31 | RESIGNED |
ROSEMARY JANE RASTRICK | Mar 1953 | British | Director | 2001-07-30 UNTIL 2003-08-19 | RESIGNED |
NICHOLAS JOHN MARSHALL YOUNG | Mar 1966 | British | Director | 2001-07-30 UNTIL 2007-10-05 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-09 UNTIL 1998-11-09 | RESIGNED | ||
SARA COUNSELL | Feb 1978 | British | Director | 2001-07-30 UNTIL 2003-04-06 | RESIGNED |
MR MATTHEW STANLEY CUNNINGHAM | Mar 1967 | British | Director | 1998-11-09 UNTIL 2001-07-30 | RESIGNED |
STEPHANIE LOUISE LARGAN | Dec 1970 | British | Director | 2003-04-07 UNTIL 2006-04-04 | RESIGNED |
PAUL HAYDEN MEYRICK | Jun 1934 | British | Director | 2001-07-30 UNTIL 2023-05-15 | RESIGNED |
JONATHAN PEARSON | Jun 1968 | British | Director | 2003-08-20 UNTIL 2023-05-15 | RESIGNED |
TOWN & CITY SECRETARIES LTD | Corporate Secretary | 2015-04-17 UNTIL 2022-03-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MONTPELLIER PARADE LIMITED | 2023-09-08 | 31-12-2022 | £6 Cash £6 equity |
Dormant Company Accounts - MONTPELLIER PARADE LIMITED | 2022-11-01 | 31-12-2021 | £6 Cash £6 equity |
Montpellier Parade Limited - Limited company accounts 20.1 | 2021-12-24 | 31-12-2020 | £126 equity |
Montpellier Parade Limited - Limited company accounts 20.1 | 2020-10-06 | 31-12-2019 | £126 equity |
Montpellier Parade Limited - Limited company accounts 18.2 | 2019-09-24 | 31-12-2018 | £126 equity |
Montpellier Parade Limited - Limited company accounts 18.2 | 2018-09-27 | 31-12-2017 | £126 equity |
Montpellier Parade Limited - Limited company accounts 16.3 | 2017-09-29 | 31-12-2016 | £126 equity |
Montpellier Parade Limited - Limited company accounts 16.1 | 2016-10-01 | 31-12-2015 | £126 equity |
Abbreviated Company Accounts - MONTPELLIER PARADE LIMITED | 2015-07-30 | 31-12-2014 | £17,304 Cash £26,253 equity |
Abbreviated Company Accounts - MONTPELLIER PARADE LIMITED | 2014-09-16 | 31-12-2013 | £7,275 Cash £9,658 equity |