ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Montpelier Estates Limited

Montpelier Estates Limited is an active company incorporated on 9 January 1997 with the registered office located in Banbury, Oxfordshire. Montpelier Estates Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03300053
Private limited company
Age
28 years
Incorporated 9 January 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Manse
44 South Bar Street
Banbury
Oxfordshire
OX16 9AB
England
Address changed on 30 Jul 2025 (3 months ago)
Previous address was Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS
Telephone
01844203500
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Polish • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Jun 1967
Montpelier Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bucks Healthcare Limited
Michael Roy Joseph Gamble and Anna Justyna Ciesielska are mutual people.
Active
Montpelier Developments Limited
Michael Roy Joseph Gamble and Anna Justyna Ciesielska are mutual people.
Active
Montpelier (Chatham) Limited
Michael Roy Joseph Gamble and Anna Justyna Ciesielska are mutual people.
Active
Montpelier Designs Limited
Michael Roy Joseph Gamble and Anna Justyna Ciesielska are mutual people.
Active
Montpelier Integrated Care Limited
Anna Justyna Ciesielska is a mutual person.
Active
Project Integrated Care Collective Limited
Anna Justyna Ciesielska is a mutual person.
Active
Chatham Waters Care Ltd
Anna Justyna Ciesielska is a mutual person.
Active
Chatham Waters Care Home Limited
Anna Justyna Ciesielska is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£529.83K
Increased by £126.77K (+31%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£5.32M
Decreased by £944.56K (-15%)
Total Liabilities
-£2.64M
Decreased by £260.77K (-9%)
Net Assets
£2.69M
Decreased by £683.79K (-20%)
Debt Ratio (%)
50%
Increased by 3.3% (+7%)
Latest Activity
Charge Satisfied
19 Days Ago on 21 Oct 2025
Registered Address Changed
3 Months Ago on 30 Jul 2025
Mrs Anna Justyna Ciesielska Details Changed
3 Months Ago on 29 Jul 2025
Montpelier Developments Limited (PSC) Details Changed
3 Months Ago on 29 Jul 2025
Mr Michael Roy Joseph Gamble Details Changed
3 Months Ago on 29 Jul 2025
Charge Satisfied
5 Months Ago on 11 Jun 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Get Credit Report
Discover Montpelier Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 033000530018 in full
Submitted on 21 Oct 2025
Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS to The Manse 44 South Bar Street Banbury Oxfordshire OX16 9AB on 30 July 2025
Submitted on 30 Jul 2025
Director's details changed for Mrs Anna Justyna Ciesielska on 29 July 2025
Submitted on 30 Jul 2025
Change of details for Montpelier Developments Limited as a person with significant control on 29 July 2025
Submitted on 30 Jul 2025
Director's details changed for Mr Michael Roy Joseph Gamble on 29 July 2025
Submitted on 30 Jul 2025
Satisfaction of charge 033000530017 in full
Submitted on 11 Jun 2025
Confirmation statement made on 3 May 2025 with updates
Submitted on 20 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 3 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year