UKBizDB.co.uk

35 MONTPELLIER VILLAS CHELTENHAM LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Secretary16 October 2022Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director18 July 2004Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director27 May 2021Active
Pipers End, Great Rollright, Chipping Norton, OX7 5RF

Secretary14 July 2005Active
36, Queens Road, Cheltenham, United Kingdom, GL50 2LT

Secretary03 January 2012Active
Flat 2 35 Montpellier Villas, Cheltenham, GL50 2XQ

Secretary13 February 2008Active
35 Montpellier Villas, Cheltenham, GL50 2XQ

Secretary-Active
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX

Secretary08 August 2008Active
Flat 4 35 Montpellier, Villas, Cheltenham, GL50 2XQ

Director-Active
Flat 2 35 Montpellier Villas, Cheltenham, GL50 2XQ

Director12 December 1995Active
35 Montpellier Villas, Cheltenham, GL50 2XQ

Director-Active
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX

Director08 August 2008Active
Pipers End, Great Rollright, Chipping Norton, OX7 5RF

Director14 July 2005Active
35 Montpellier Villas, Cheltenham, GL50 2XQ

Director-Active
Flat 3 35 Montpellier Villas, Cheltenham, GL50 2XQ

Director22 January 1997Active
36, Queens Road, Cheltenham, United Kingdom, GL50 2LT

Director03 January 2012Active
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX

Director26 March 2008Active
Flat 2 35 Montpellier Villas, Cheltenham, GL50 2XQ

Director06 October 2005Active
Flat 1, 35 Montpellier Villas, Cheltenham, United Kingdom, GL50 2XQ

Director03 January 2012Active
Flat 7 Hatherley House, Hatherley Road, Cheltenham, GL51 6PX

Director22 March 1992Active
Flat 4, 35 Montpellier Villas, Cheltenham, GL50 2XQ

Director16 May 2000Active
Flat 2 35 Montpellier Villas, Cheltenham, GL50 2XQ

Director02 February 2001Active
35 Montpellier Villas, Cheltenham, GL50 2XQ

Director-Active
The Old School House, Leckhampton Road, Cheltenham, GL53 0AX

Director13 February 2008Active
Cakebole House, Cakebole, Chaddesley Corbett, Kidderminster, England, DY10 4RG

Director25 August 2016Active
28, Welland Lodge Road, Cheltenham, England, GL52 3EZ

Director30 January 2013Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.