9 MONTPELIER AVENUE (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

9 MONTPELIER AVENUE (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08971713

Incorporation date

01/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Cornerstone House Midland Way, Thornbury, Bristol BS35 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-04-30
dot icon02/04/2025
Micro company accounts made up to 2024-04-30
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon28/03/2025
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 2025-03-28
dot icon28/03/2025
Termination of appointment of Willmotts (Ealing) Limited as a secretary on 2025-03-28
dot icon28/03/2025
Appointment of Henrietta Margaret Anne Vale as a director on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Andrew Jackson on 2025-03-28
dot icon28/03/2025
Director's details changed for Haider Khan on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Francis Gaston Seriau on 2025-03-28
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon26/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon21/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Evgeny Bik as a director on 2016-02-12
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/06/2015
Statement of capital following an allotment of shares on 2014-10-02
dot icon03/06/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon26/05/2015
Statement of capital following an allotment of shares on 2014-10-02
dot icon22/05/2015
Statement of capital following an allotment of shares on 2014-10-02
dot icon30/03/2015
Appointment of Haider Khan as a director on 2014-11-25
dot icon17/12/2014
Appointment of Mr Francis Gaston Seriau as a director on 2014-11-25
dot icon16/12/2014
Registered office address changed from 3 Angel Gate London EC1V 2PT United Kingdom to Willmott House 12 Blacks Road London W6 9EU on 2014-12-16
dot icon15/12/2014
Appointment of Willmotts (Ealing) Limited as a secretary on 2014-11-25
dot icon15/12/2014
Appointment of Mr Andrew Jackson as a director on 2014-11-25
dot icon20/08/2014
Appointment of Mr Evgeny Bik as a director on 2014-04-23
dot icon01/05/2014
Termination of appointment of Barbara Kahan as a director
dot icon25/04/2014
Certificate of change of name
dot icon23/04/2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2014-04-23
dot icon01/04/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Andrew
Director
25/11/2014 - Present
1
WILLMOTTS (EALING) LIMITED
Corporate Secretary
25/11/2014 - 28/03/2025
21
Seriau, Francis Gaston
Director
25/11/2014 - Present
6
Vale, Henrietta Margaret Anne
Director
28/03/2025 - Present
2
Khan, Haider
Director
25/11/2014 - Present
-

Persons with Significant Control

1
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 9 MONTPELIER AVENUE (FREEHOLD) LTD

9 MONTPELIER AVENUE (FREEHOLD) LTD is an(a) Active company incorporated on 01/04/2014 with the registered office located at Cornerstone House Midland Way, Thornbury, Bristol BS35 2BS. There are currently 4 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 9 MONTPELIER AVENUE (FREEHOLD) LTD?

toggle

9 MONTPELIER AVENUE (FREEHOLD) LTD is currently Active. It was registered on 01/04/2014 .

Where is 9 MONTPELIER AVENUE (FREEHOLD) LTD located?

toggle

9 MONTPELIER AVENUE (FREEHOLD) LTD is registered at Cornerstone House Midland Way, Thornbury, Bristol BS35 2BS.

What does 9 MONTPELIER AVENUE (FREEHOLD) LTD do?

toggle

9 MONTPELIER AVENUE (FREEHOLD) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 MONTPELIER AVENUE (FREEHOLD) LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.