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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL | Director | 27 October 2009 | Active |
26, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL | Director | 24 June 2022 | Active |
26 Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL | Director | 10 September 2020 | Active |
26 Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL | Director | 10 September 2020 | Active |
26 Montpellier Spa Road, Cheltenham, GL50 1UL | Secretary | 10 August 2001 | Active |
Flat 1 26 Montpellier Spa Road, Cheltenham, GL50 1UL | Secretary | 10 June 1996 | Active |
Basement Flat, 26 Montpellier Spa Road, Cheltenham, GL50 1UL | Secretary | 24 July 2009 | Active |
Apartment 1, 26 Montpellier Spa Road, Cheltenham, GL50 1UL | Secretary | 14 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 June 1996 | Active |
Top Flat 26, Montpellier Spa Road, Cheltenham, England, GL50 1UL | Director | 12 June 2012 | Active |
26 Montpellier Spa Road, Cheltenham, GL50 1UL | Director | 10 August 2001 | Active |
26, 26 Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL | Director | 18 July 2016 | Active |
Hinnington Grange, Shifnal, TF11 9JT | Director | 10 June 1996 | Active |
Flat 1 26 Montpellier Spa Road, Cheltenham, GL50 1UL | Director | 10 June 1996 | Active |
106 Autumn Trail, Rockwall, Usa, | Director | 01 May 2005 | Active |
Basement Flat, 26 Montpellier Spa Road, Cheltenham, GL50 1UL | Director | 24 July 2009 | Active |
Ground Floor Flat, 26 Montpellier Spa Road, Cheltenham, GL50 1UL | Director | 24 July 2009 | Active |
Apartment 1, 26 Montpellier Spa Road, Cheltenham, GL50 1UL | Director | 14 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.