Background WavePink WaveYellow Wave

MONTPELIER BRIGHTON MANAGEMENT LTD (14309605)

MONTPELIER BRIGHTON MANAGEMENT LTD (14309605) is an active UK company. incorporated on 22 August 2022. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MONTPELIER BRIGHTON MANAGEMENT LTD has been registered for 3 years. Current directors include ZHANG, Qiong.

Company Number
14309605
Status
active
Type
ltd
Incorporated
22 August 2022
Age
3 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ZHANG, Qiong
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTPELIER BRIGHTON MANAGEMENT LTD

MONTPELIER BRIGHTON MANAGEMENT LTD is an active company incorporated on 22 August 2022 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MONTPELIER BRIGHTON MANAGEMENT LTD was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14309605

LTD Company

Age

3 Years

Incorporated 22 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

North Point Stafford Drive Shrewsbury, SY1 3BF,

Previous Addresses

10-12 Bourlet Close London W1W 7BR United Kingdom
From: 22 August 2022To: 18 December 2024
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Nov 23
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 18 Dec 2024

ZHANG, Qiong

Active
Cumberland Terrace, HoveBN3 7DR
Born April 1973
Director
Appointed 13 Dec 2024

BANGA YIRIDANA, Lanek

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born December 1965
Director
Appointed 22 Aug 2022
Resigned 13 Dec 2024

BINNING, Mandeep Singh

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born August 1980
Director
Appointed 22 Aug 2022
Resigned 13 Dec 2024

THEORI, Antonis

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born June 1974
Director
Appointed 22 Aug 2022
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Orchard Road, HoveBN3 7DR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Dec 2024
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 January 2025
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 August 2022
NEWINCIncorporation