This company is commonly known as 35 Montpellier Villas Cheltenham Limited. The company was founded 36 years ago and was given the registration number 02164504. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 35 MONTPELLIER VILLAS CHELTENHAM LIMITED |
---|---|---|
Company Number | : | 02164504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Secretary | 16 October 2022 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 18 July 2004 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 27 May 2021 | Active |
Pipers End, Great Rollright, Chipping Norton, OX7 5RF | Secretary | 14 July 2005 | Active |
36, Queens Road, Cheltenham, United Kingdom, GL50 2LT | Secretary | 03 January 2012 | Active |
Flat 2 35 Montpellier Villas, Cheltenham, GL50 2XQ | Secretary | 13 February 2008 | Active |
35 Montpellier Villas, Cheltenham, GL50 2XQ | Secretary | - | Active |
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX | Secretary | 08 August 2008 | Active |
Flat 4 35 Montpellier, Villas, Cheltenham, GL50 2XQ | Director | - | Active |
Flat 2 35 Montpellier Villas, Cheltenham, GL50 2XQ | Director | 12 December 1995 | Active |
35 Montpellier Villas, Cheltenham, GL50 2XQ | Director | - | Active |
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX | Director | 08 August 2008 | Active |
Pipers End, Great Rollright, Chipping Norton, OX7 5RF | Director | 14 July 2005 | Active |
35 Montpellier Villas, Cheltenham, GL50 2XQ | Director | - | Active |
Flat 3 35 Montpellier Villas, Cheltenham, GL50 2XQ | Director | 22 January 1997 | Active |
36, Queens Road, Cheltenham, United Kingdom, GL50 2LT | Director | 03 January 2012 | Active |
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX | Director | 26 March 2008 | Active |
Flat 2 35 Montpellier Villas, Cheltenham, GL50 2XQ | Director | 06 October 2005 | Active |
Flat 1, 35 Montpellier Villas, Cheltenham, United Kingdom, GL50 2XQ | Director | 03 January 2012 | Active |
Flat 7 Hatherley House, Hatherley Road, Cheltenham, GL51 6PX | Director | 22 March 1992 | Active |
Flat 4, 35 Montpellier Villas, Cheltenham, GL50 2XQ | Director | 16 May 2000 | Active |
Flat 2 35 Montpellier Villas, Cheltenham, GL50 2XQ | Director | 02 February 2001 | Active |
35 Montpellier Villas, Cheltenham, GL50 2XQ | Director | - | Active |
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX | Director | 13 February 2008 | Active |
Cakebole House, Cakebole, Chaddesley Corbett, Kidderminster, England, DY10 4RG | Director | 25 August 2016 | Active |
28, Welland Lodge Road, Cheltenham, England, GL52 3EZ | Director | 30 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Officers | Appoint person secretary company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Officers | Appoint person director company with name date. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.