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

Register to unlock more data on OkredoRegister

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

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02176302

Incorporation date

12/10/1987

Size

Dormant

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1987)
dot icon19/01/2026
Appointment of Teresa Shipton as a director on 2026-01-15
dot icon13/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/02/2025
Registered office address changed from Saxons Estate Agents 21 Boulevard Weston-Super-Mare BS23 1NR England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-02-10
dot icon06/02/2025
Termination of appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2025-02-01
dot icon06/02/2025
Appointment of Stephen & Co Block Management as a secretary on 2025-02-01
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/08/2023
Termination of appointment of Daphne Channon as a director on 2023-08-27
dot icon30/08/2023
Termination of appointment of Robert Owen Channon as a director on 2023-08-27
dot icon26/06/2023
Appointment of Miss Collette Bryony Anderton as a director on 2023-06-10
dot icon22/06/2023
Appointment of Miss Abigail Louise Mansfield as a director on 2023-06-09
dot icon23/03/2023
Director's details changed for Miss Alicia Boden on 2023-03-23
dot icon20/03/2023
Confirmation statement made on 2023-01-03 with updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/04/2022
Registered office address changed from 19 Boulevard Weston-Super-Mare BS23 1NR England to Saxons Estate Agents 21 Boulevard Weston-Super-Mare BS23 1NR on 2022-04-08
dot icon08/04/2022
Director's details changed for Reverend Robert Owen Channon on 2022-04-08
dot icon08/03/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon20/01/2022
Appointment of Mrs Helen Hullah as a director on 2022-01-14
dot icon20/01/2022
Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2022-01-14
dot icon20/01/2022
Termination of appointment of Alicia Boden as a secretary on 2021-01-14
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2021
Termination of appointment of Adam Harrison as a director on 2021-06-29
dot icon22/06/2021
Registered office address changed from 38B Montpelier Weston-Super-Mare BS23 2RJ England to 19 Boulevard Weston-Super-Mare BS23 1NR on 2021-06-22
dot icon22/06/2021
Secretary's details changed for Miss Alicia Boden on 2021-06-22
dot icon22/06/2021
Director's details changed for Miss Alicia Boden on 2021-06-22
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon09/03/2021
Director's details changed for Mrs Daphne Channon on 2020-12-01
dot icon08/03/2021
Appointment of Miss Alicia Boden as a secretary on 2021-01-08
dot icon08/03/2021
Termination of appointment of Adam Harrison as a secretary on 2021-01-08
dot icon08/03/2021
Registered office address changed from 38a Montpelier Weston-Super-Mare Somerset BS23 2RJ England to 38B Montpelier Weston-Super-Mare BS23 2RJ on 2021-03-08
dot icon16/10/2020
Director's details changed for Miss Alicia Bowden on 2020-10-16
dot icon16/10/2020
Notification of a person with significant control statement
dot icon16/10/2020
Appointment of Miss Alicia Bowden as a director on 2020-10-15
dot icon20/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon20/01/2020
Micro company accounts made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-01-03 with updates
dot icon28/06/2018
Termination of appointment of David Francis James as a director on 2018-06-22
dot icon28/06/2018
Cessation of David Francis James as a person with significant control on 2018-06-22
dot icon28/06/2018
Registered office address changed from Top Floor Flat 80 Lupus Street Pimlico London SW1V 3EL to 38a Montpelier Weston-Super-Mare Somerset BS23 2RJ on 2018-06-28
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Appointment of Mr Adam Harrison as a secretary on 2018-06-05
dot icon05/06/2018
Appointment of Mr Adam Harrison as a director on 2018-06-05
dot icon04/02/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-31
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon29/12/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Top Floor Flat 80 Lupus Street Pimlico London SW1V 3EL on 2015-12-29
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/12/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-12-14
dot icon14/12/2015
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2015-12-14
dot icon14/12/2015
Appointment of Mrs Daphne Channon as a director on 2015-10-23
dot icon10/11/2015
Appointment of Mr David Francis James as a director on 2015-10-23
dot icon28/10/2015
Termination of appointment of Francesca Marina James as a director on 2015-09-23
dot icon08/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Director's details changed for Mrs Francesca Marina James on 2010-02-01
dot icon05/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon04/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon04/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon29/10/2009
Current accounting period extended from 2009-10-11 to 2010-03-31
dot icon06/08/2009
Accounts for a dormant company made up to 2008-10-11
dot icon03/04/2009
Appointment terminated director richard limbrick
dot icon21/01/2009
Accounts for a dormant company made up to 2007-10-11
dot icon05/01/2009
Return made up to 03/01/09; full list of members
dot icon27/11/2008
Appointment terminated director john fowler
dot icon08/10/2008
Secretary appointed hml company secretarial services
dot icon08/10/2008
Appointment terminated secretary bernard land
dot icon29/09/2008
Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
dot icon16/04/2008
Return made up to 31/03/08; no change of members
dot icon12/11/2007
Total exemption full accounts made up to 2006-10-11
dot icon31/07/2007
Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon07/09/2006
Director resigned
dot icon31/05/2006
Total exemption full accounts made up to 2005-10-11
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon09/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon18/08/2005
Total exemption full accounts made up to 2004-10-11
dot icon15/04/2005
Return made up to 31/03/05; full list of members
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
Registered office changed on 09/11/04 from: 3 beaconsfield road weston-super-mare somerset BS23 1YE
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-10-11
dot icon06/04/2003
Return made up to 31/03/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-10-11
dot icon12/08/2002
Return made up to 31/03/02; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2001-10-11
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon14/11/2000
Full accounts made up to 2000-10-11
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-10-11
dot icon19/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon02/09/1999
Return made up to 31/03/99; no change of members
dot icon20/01/1999
New director appointed
dot icon13/11/1998
Full accounts made up to 1998-10-11
dot icon09/06/1998
Return made up to 31/03/98; full list of members
dot icon29/10/1997
Full accounts made up to 1997-10-11
dot icon15/04/1997
Director's particulars changed
dot icon08/04/1997
Return made up to 31/03/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-10-11
dot icon21/01/1997
New director appointed
dot icon09/04/1996
Return made up to 31/03/96; full list of members
dot icon17/11/1995
Full accounts made up to 1995-10-11
dot icon06/04/1995
Return made up to 31/03/95; no change of members
dot icon13/01/1995
Full accounts made up to 1994-10-11
dot icon08/04/1994
Return made up to 31/03/94; no change of members
dot icon11/12/1993
Full accounts made up to 1993-10-11
dot icon04/05/1993
Return made up to 31/03/93; full list of members
dot icon19/04/1993
Full accounts made up to 1992-10-11
dot icon19/04/1993
Registered office changed on 19/04/93 from: 12 south parade weston super mare avon BS23 1JN
dot icon13/11/1992
Return made up to 31/03/92; no change of members
dot icon18/06/1992
New secretary appointed;director resigned
dot icon18/06/1992
Accounts for a small company made up to 1991-10-11
dot icon20/12/1991
New secretary appointed;director resigned;new director appointed
dot icon20/12/1991
Secretary resigned;director resigned;new director appointed
dot icon30/06/1991
Registered office changed on 30/06/91 from: 504, parkway, park way, worle, weston super mare, avon. BS22 0WA.
dot icon24/04/1991
Return made up to 31/03/91; no change of members
dot icon19/12/1990
Full accounts made up to 1990-10-11
dot icon19/12/1990
Full accounts made up to 1989-10-11
dot icon19/12/1990
Full accounts made up to 1988-10-11
dot icon19/12/1990
Accounting reference date shortened from 31/12 to 11/10
dot icon13/11/1990
Registered office changed on 13/11/90 from: 46, boulevard, weston super mare, avon. BS23 1NF.
dot icon13/11/1990
Return made up to 31/03/90; full list of members
dot icon08/02/1990
Registered office changed on 08/02/90 from: 38 montpelier weston super mare bristol
dot icon08/02/1990
Return made up to 31/03/89; full list of members
dot icon02/02/1988
Wd 11/01/88 ad 14/11/87--------- £ si 5@1=5 £ ic 2/7
dot icon23/11/1987
Accounting reference date notified as 31/12
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.81K
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROSEMOUNT FRONT BLOCK LTD T/A SAXONS ESTATE AGENTS
Corporate Secretary
14/01/2022 - 01/02/2025
46
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
01/02/2025 - Present
100
Miss Alicia Boden
Director
15/10/2020 - Present
1
Channon, Daphne
Director
23/10/2015 - 27/08/2023
1
Mansfield, Abigail Louise
Director
09/06/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

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

38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/10/1987 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED?

toggle

38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED is currently Active. It was registered on 12/10/1987 .

Where is 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED located?

toggle

38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED do?

toggle

38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Teresa Shipton as a director on 2026-01-15.