UKBizDB.co.uk

26 MONTPELLIER SPA ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 26 Montpellier Spa Road Management Company Limited. The company was founded 27 years ago and was given the registration number 03209897. The firm's registered office is in CHELTENHAM. You can find them at 26 Montpellier Spa Road, 26 Montpellier Spa Road, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:26 MONTPELLIER SPA ROAD MANAGEMENT COMPANY LIMITED
Company Number:03209897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Montpellier Spa Road, 26 Montpellier Spa Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL

Director27 October 2009Active
26, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL

Director24 June 2022Active
26 Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL

Director10 September 2020Active
26 Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL

Director10 September 2020Active
26 Montpellier Spa Road, Cheltenham, GL50 1UL

Secretary10 August 2001Active
Flat 1 26 Montpellier Spa Road, Cheltenham, GL50 1UL

Secretary10 June 1996Active
Basement Flat, 26 Montpellier Spa Road, Cheltenham, GL50 1UL

Secretary24 July 2009Active
Apartment 1, 26 Montpellier Spa Road, Cheltenham, GL50 1UL

Secretary14 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1996Active
Top Flat 26, Montpellier Spa Road, Cheltenham, England, GL50 1UL

Director12 June 2012Active
26 Montpellier Spa Road, Cheltenham, GL50 1UL

Director10 August 2001Active
26, 26 Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL

Director18 July 2016Active
Hinnington Grange, Shifnal, TF11 9JT

Director10 June 1996Active
Flat 1 26 Montpellier Spa Road, Cheltenham, GL50 1UL

Director10 June 1996Active
106 Autumn Trail, Rockwall, Usa,

Director01 May 2005Active
Basement Flat, 26 Montpellier Spa Road, Cheltenham, GL50 1UL

Director24 July 2009Active
Ground Floor Flat, 26 Montpellier Spa Road, Cheltenham, GL50 1UL

Director24 July 2009Active
Apartment 1, 26 Montpellier Spa Road, Cheltenham, GL50 1UL

Director14 July 2004Active

People with Significant Control

Miss Sarah Yasmine Oussena
Notified on:24 June 2022
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:26, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emmalene Turner
Notified on:10 September 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:26 Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Cernik
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:26, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Cernik
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:26, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Walter John David Beard
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Flat 1, 26, Montpellier Spa Road, Cheltenham, England, GL50 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanna Elizabeth Phillips Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:26, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2024-03-13Address

Change registered office address company with date old address new address.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.