MONTPELLIER HOUSE MANAGEMENT COMPANY LIMITED

1 Royal Crescent, Cheltenham, GL50 3DA, United Kingdom
StatusACTIVE
Company No.02050936
CategoryPrivate Limited Company
Incorporated29 Aug 1986
Age37 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

MONTPELLIER HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02050936. It was incorporated 37 years, 9 months, 17 days ago, on 29 August 1986. The company address is 1 Royal Crescent, Cheltenham, GL50 3DA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Renee Mcfarlane

Change date: 2024-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Renee Mcfarlane

Appointment date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Jonathan Paul Spencer Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-26

Officer name: Mr David Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: 1 Royal Crescent Cheltenham GL50 3DA

Change date: 2023-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-30

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Trott

Appointment date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Eastlake

Appointment date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Jonathan Paul Spencer Wright

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Christine Furney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Diane Mildred Brereton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Alexander George Munn

Termination date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Bryan Burger

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Mr Bryan Burger

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: Roy Jeffrey Bowles

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2017-01-20

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: 7 Rodney Road Cheltenham Gloucestershire GL50 1HX

Change date: 2017-01-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limted

Appointment date: 2017-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coupe Property Consultants Ltd

Termination date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-13

Officer name: Dr Derek Alexander George Munn

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-14

Officer name: Daisy Estate Managers Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Dr Elizabeth Fleur Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Mr Roy Jeffrey Bowles

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Sandra O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-10

Officer name: Hugh Berkeley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Goldsmith

Termination date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Mr Hugh Berkeley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Julia Margaret Abbott

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-14

Officer name: Hugh Berkeley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Berkeley

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johanne Coupe

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Mildred Brereton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Grantham

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Brown

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Goldsmith

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra O'brien

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Daisy Estate Managers Ltd

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohan Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Change date: 2013-05-02

Old address: C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Johanne Coupe

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Adkins

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: 227 London Road Cheltenham Gloucestershire GL52 6HZ

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanne Adkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Old address: 140 Bath Road Cheltenham Gloucestershire GL53 7NG

Change date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohan Mark Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Elizabeth Fleur Brown

Change date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Furney

Change date: 2010-03-11

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Margaret Abbott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark stewart

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sybil smith

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director terence mahoney

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mark adam stewart logged form

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew halsey

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed peter robert frings

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director valerie bradley

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/08; change of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christine furney logged form

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mark adam stewart logged form

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christine furney

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew halsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark adam stewart

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 13/08/07 from: 46 suffolk road cheltenham gloucestershire GL50 2AQ

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

DESIGN & BUILD LONDON RENOVATION LTD

HURLINGHAM STUDIOS,LONDON,SW6 3PA

Number:11156395
Status:ACTIVE
Category:Private Limited Company

EXTREME TRANSPORT SERVICES LTD

1 RYDAL GROVE,EAST KILBRIDE,G75 8YS

Number:SC563512
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ACCESS SYSTEMS LIMITED

UNIT 15, QUEENSLIE POINT,GLASGOW,G33 3NQ

Number:SC287591
Status:ACTIVE
Category:Private Limited Company

LIMITLESS BUSINESS VENTURES LTD

1 CARTER CLOSE,SWINDON,SN25 4AD

Number:08466107
Status:ACTIVE
Category:Private Limited Company

PORTSYS UK LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:06877594
Status:ACTIVE
Category:Private Limited Company

THE WORK SURFACE CENTRE LIMITED

C/O NEAL & CO SHAKESPEARE BUILDINGS,CRADLEY HEATH,B64 6AG

Number:07307989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source