8 MONTPELIER GROVE LIMITED

Register to unlock more data on OkredoRegister

8 MONTPELIER GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13128868

Incorporation date

12/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Montpelier Grove, London NW5 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2021)
dot icon19/12/2025
Appointment of Mr Alexander David John Mearns as a director on 2025-12-19
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon18/12/2025
Termination of appointment of Vanessa Theos as a director on 2025-12-18
dot icon18/12/2025
Cessation of Vanessa Theos as a person with significant control on 2025-12-18
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon13/12/2022
Termination of appointment of Vistra Cosec Limited as a secretary on 2022-12-13
dot icon12/12/2022
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 8 Montpelier Grove London NW5 2XD on 2022-12-12
dot icon29/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/09/2022
Cessation of Jane Johanna Bond as a person with significant control on 2022-09-05
dot icon06/09/2022
Notification of Jane Johanna Bond as a person with significant control on 2022-08-02
dot icon06/09/2022
Notification of Vanessa Theos as a person with significant control on 2022-09-02
dot icon06/09/2022
Notification of Simon Sebastian Meier as a person with significant control on 2022-09-02
dot icon06/09/2022
Notification of Jane Johanna Bond as a person with significant control on 2022-08-02
dot icon06/09/2022
Withdrawal of a person with significant control statement on 2022-09-06
dot icon24/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon29/01/2021
Director's details changed for Miss Jane Johanna Bond on 2021-01-27
dot icon12/01/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3,850.00 % *

* during past year

Cash in Bank

£158.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
4.00
-
2023
0
494.00
-
0.00
158.00
-
2023
0
494.00
-
0.00
158.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

494.00 £Ascended12.25K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.00 £Ascended3.85K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
12/01/2021 - 13/12/2022
1668
Meier, Simon
Director
12/01/2021 - Present
2
Mearns, Alexander David John
Director
19/12/2025 - Present
-
Tallant, Katherine Elizabeth
Director
12/01/2021 - Present
-
Dewez, Juan Emmanuel
Director
12/01/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 MONTPELIER GROVE LIMITED

8 MONTPELIER GROVE LIMITED is an(a) Active company incorporated on 12/01/2021 with the registered office located at 8 Montpelier Grove, London NW5 2XD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 MONTPELIER GROVE LIMITED?

toggle

8 MONTPELIER GROVE LIMITED is currently Active. It was registered on 12/01/2021 .

Where is 8 MONTPELIER GROVE LIMITED located?

toggle

8 MONTPELIER GROVE LIMITED is registered at 8 Montpelier Grove, London NW5 2XD.

What does 8 MONTPELIER GROVE LIMITED do?

toggle

8 MONTPELIER GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 MONTPELIER GROVE LIMITED?

toggle

The latest filing was on 19/12/2025: Appointment of Mr Alexander David John Mearns as a director on 2025-12-19.