This company is commonly known as 41 Montpelier Terrace Residents Association Limited. The company was founded 36 years ago and was given the registration number 02163184. 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 98000 - Residents property management.
Name | : | 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02163184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 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 | Corporate Secretary | 13 January 2012 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 12 July 2003 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 30 September 2015 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 12 July 2001 | Active |
Gardeners Cottage, Brockhampton Park, Brockhampton, GL54 5SP | Secretary | 19 February 1999 | Active |
41 Montpellier Terrace, Cheltenham, GL50 1UX | Secretary | 20 September 1994 | Active |
4 Lansdown Parade, Cheltenham, GL50 2LH | Secretary | 28 May 2003 | Active |
41 Montpellier Terrace, Cheltenham, GL50 1UX | Secretary | 28 June 1993 | Active |
41 Montpellier Terrace, Cheltenham, GL50 1UX | Secretary | - | Active |
19 Sandford Street, Cheltenham, GL53 7JW | Director | 15 November 2007 | Active |
Flat 2 41 Montpellier Terrace, Cheltenham, GL50 1UX | Director | 08 April 1996 | Active |
Hill House, Hill, Pershore, WR10 2PP | Director | 12 July 2003 | Active |
41 Montpellier Terrace, Cheltenham, GL50 1UX | Director | - | Active |
Flat4, 41 Montpellier Terrace, Cheltenham, GL50 1UX | Director | 28 May 2003 | Active |
Flat4, 41 Montpellier Terrace, Cheltenham, GL50 1UX | Director | 20 September 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Officers | Termination director company with name termination date. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-16 | Officers | Change corporate secretary company with change date. | Download |
2016-06-15 | Address | Change sail address company with old address new address. | Download |
2015-11-25 | Address | Change registered office address company with date old address new address. | Download |
2015-10-12 | Officers | Appoint person director company with name date. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.