Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED
Company Information for

12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED

28 Halidon Rise, Harold Park, Romford, ESSEX, RM3 0YL,
Company Registration Number
05366326
Private Limited Company
Active

Company Overview

About 12 Montpelier Terrace Management Company (ilfracombe) Ltd
12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED was founded on 2005-02-16 and has its registered office in Romford. The organisation's status is listed as "Active". 12 Montpelier Terrace Management Company (ilfracombe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED
 
Legal Registered Office
28 Halidon Rise
Harold Park
Romford
ESSEX
RM3 0YL
Other companies in RM3
 
Filing Information
Company Number 05366326
Company ID Number 05366326
Date formed 2005-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 18:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) 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 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD CHOWN
Director 2007-12-07
PHILIP WILLIAM LEE
Director 2009-09-01
DAVID ANTONY WARSON
Director 2017-04-01
CLAIRE LOUISE WHITAKER
Director 2015-09-04
DEAN CHARLES WILLIAMS
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY BISHOP
Director 2015-02-05 2018-02-05
ANDREW JAMES HINCHLIFFE
Director 2010-06-18 2017-04-01
RACHEL BAKER
Director 2009-09-01 2015-09-04
ANNABELLE MARIE PANAYOITA MANTZIOU
Director 2013-12-06 2015-02-02
CATHERINE MARY MALIN
Director 2007-12-07 2013-12-06
LEGGE MATTHEW
Director 2007-12-07 2010-06-18
PAUL KEVIN TOLLETT
Company Secretary 2007-12-07 2008-11-14
KATHERINE HOVEMAN
Company Secretary 2005-02-16 2007-12-07
DAVID STEPHEN JAMES HOVEMAN
Director 2005-02-16 2007-12-07
KATHERINE HOVEMAN
Director 2005-02-16 2007-12-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-16 2005-02-16
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-16 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM LEE ELASTICS INTERNATIONAL LIMITED Director 1995-08-01 CURRENT 1995-08-01 Active
DAVID ANTONY WARSON O T R HOLIDAYS LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
DAVID ANTONY WARSON ON THE ROCKS HOLIDAYS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-13CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-10-01DIRECTOR APPOINTED MRS EKATERINA ROBINSON
2022-09-04APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONY WARSON
2022-09-04APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WHITAKER
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR DEAN CHARLES WILLIAMS
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BISHOP
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-02AP01DIRECTOR APPOINTED MR DAVID ANTONY WARSON
2017-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HINCHLIFFE
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-06-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-21AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-11AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE WHITAKER
2015-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BAKER
2015-07-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-03AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY BISHOP
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE MARIE PANAYOITA MANTZIOU
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-02AR0116/02/14 ANNUAL RETURN FULL LIST
2014-03-02AP01DIRECTOR APPOINTED MISS ANNABELLE MARIE PANAYOITA MANTZIOU
2014-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MALIN
2014-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MALIN
2013-06-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0116/02/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0116/02/12 FULL LIST
2011-04-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-21AR0116/02/11 FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AP01DIRECTOR APPOINTED MR ANDREW JAMES HINCHLIFFE
2010-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LEGGE MATTHEW
2010-03-10AR0116/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM LEE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEGGE MATTHEW / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MALIN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD CHOWN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BAKER / 10/03/2010
2009-10-06AP01DIRECTOR APPOINTED RACHEL BAKER
2009-10-06AP01DIRECTOR APPOINTED PHILIP WILLIAM LEE
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 12 MONTPELIER TERRACE ILFRACOMBE NORTH DEVON EX34 9HR
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CHOWN / 25/11/2008
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY PAUL TOLLETT
2008-07-10AA31/03/07 TOTAL EXEMPTION FULL
2008-04-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2008-02-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 69 HIGH STREET BIDEFORD DEVON EX39 2AT
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-03-05363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: SOUTH HILL HOUSE PARRACOMBE BARNSTAPLE EX31 4PE
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-03-18225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-1888(2)RAD 17/02/05--------- £ SI 1@1=1 £ IC 1/2
2005-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-16288bSECRETARY RESIGNED
2005-02-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) 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 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 12,607
Current Assets 2012-04-01 £ 12,607
Shareholder Funds 2012-04-01 £ 12,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED
Trademarks
We have not found any records of 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) 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 (68320 - Management of real estate on a fee or contract basis) as 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) 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 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) 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 12 MONTPELIER TERRACE MANAGEMENT COMPANY (ILFRACOMBE) 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.