Background WavePink WaveYellow Wave

FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED (03651276)

FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED (03651276) is an active UK company. incorporated on 19 October 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BRAMLEY, Scot Colin, BULLARD, Mark Steven.

Company Number
03651276
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 1998
Age
27 years
Address
5a Montpelier Grove, London, NW5 2XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAMLEY, Scot Colin, BULLARD, Mark Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED

FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 October 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03651276

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 19 October 1998

Size

N/A

Accounts

ARD: 18/10

Up to Date

3 months left

Last Filed

Made up to 18 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 19 October 2023 - 18 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 18 July 2026
Period: 19 October 2024 - 18 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

5a Montpelier Grove London, NW5 2XD,

Previous Addresses

44 Tytherton Road London N19 4QA
From: 1 November 2011To: 25 January 2022
5a Montpelier Grove London NW5 2XD
From: 19 October 1998To: 1 November 2011
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jul 16
Director Joined
Sept 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 22
New Owner
Jun 23
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRAMLEY, Scot Colin

Active
Montpelier Grove, LondonNW5 2XD
Secretary
Appointed 02 Feb 2022

BRAMLEY, Scot Colin

Active
Montpelier Grove, LondonNW5 2XD
Born October 1978
Director
Appointed 15 Jan 2018

BULLARD, Mark Steven

Active
London Road, AylesburyHP22 5JR
Born May 1957
Director
Appointed 31 Mar 2022

BUTTERWORTH, John William Blackstock, Hon

Resigned
5a Montpelier Grove, LondonNW5 2XD
Secretary
Appointed 19 Oct 1998
Resigned 24 Nov 2017

BASTON, Jeremy Miles Wesley

Resigned
Montpelier Grove, LondonNW5 2XD
Born March 1973
Director
Appointed 17 Mar 2001
Resigned 08 Jul 2016

GRAY, John Nicholas

Resigned
5c Montpelier Grove, LondonNW5 2XD
Born December 1971
Director
Appointed 19 Oct 1998
Resigned 01 Nov 1999

KILLINGWORTH, Marcus

Resigned
Montpelier Grove, LondonNW5 2XD
Born February 1971
Director
Appointed 07 Sept 2016
Resigned 01 Sept 2023

POULARD, Michael Philip

Resigned
30 Gondar Garden, LondonNW6 1HG
Born July 1966
Director
Appointed 01 Nov 1999
Resigned 18 Jan 2001

STANSFIELD, Iain Gordon

Resigned
78 Cannon Street, LondonEC4N 6AF
Born March 1968
Director
Appointed 28 Jan 2001
Resigned 04 Mar 2022

WARNER, Alexandra Jane

Resigned
Lower Ground Floor Flat, LondonN7 0PX
Born June 1975
Director
Appointed 19 Oct 1998
Resigned 17 Mar 2001

Persons with significant control

5

2 Active
3 Ceased

Mr Mark Steven Bullard

Active
London Road, AylesburyHP22 5JR
Born May 1957

Nature of Control

Significant influence or control
Notified 01 Jun 2023

Mr Scot Colin Bramley

Active
Montpelier Grove, LondonNW5 2XD
Born October 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2018

Mr Marcus Killingworth

Ceased
Montpelier Grove, LondonNW5 2XD
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Ceased 01 Sept 2023

Mr Iain Gordon Stansfield

Ceased
78 Cannon Street, LondonEC4N 6AF
Born March 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Mar 2022

Mr John William Blackstock Butterworth

Ceased
Montpelier Grove, LondonNW5 2XD
Born November 1952

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
22 December 2016
AAMDAAMD
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Resolution
31 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
17 August 2000
225Change of Accounting Reference Date
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
8 September 1999
288cChange of Particulars
Incorporation Company
19 October 1998
NEWINCIncorporation