18 MONTPELLIER SPA ROAD LIMITED

Register to unlock more data on OkredoRegister

18 MONTPELLIER SPA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07472683

Incorporation date

17/12/2010

Size

Dormant

Contacts

Registered address

Registered address

1a Westbrook Cottages High Street, East Meon, Petersfield GU32 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2010)
dot icon29/10/2025
Director's details changed for Mr John Mcnaughton on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr John Mcnaughton on 2025-10-28
dot icon23/10/2025
Secretary's details changed for Mrs Elizabeth Marie Mcnaughton on 2025-10-23
dot icon23/10/2025
Director's details changed for Mr James Casswell on 2025-10-23
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon17/10/2025
Accounts for a dormant company made up to 2024-12-30
dot icon23/12/2024
Accounts for a dormant company made up to 2023-12-30
dot icon17/12/2024
Registered office address changed from Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to 1a Westbrook Cottages High Street East Meon Petersfield GU32 1QD on 2024-12-17
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon05/12/2024
Appointment of Mrs Elizabeth Marie Mcnaughton as a secretary on 2024-11-27
dot icon04/12/2024
Termination of appointment of Complete Property Group Limited as a secretary on 2024-11-27
dot icon28/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon30/12/2023
Current accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon04/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2020
Registered office address changed from Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England to Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2020-04-03
dot icon10/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/09/2019
Director's details changed for Mr James Caswell on 2019-01-01
dot icon07/02/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr James Caswell as a director on 2018-01-01
dot icon11/09/2018
Appointment of Mr John Mcnaughton as a director on 2018-01-01
dot icon23/03/2018
Secretary's details changed for Complete Property Group Limited on 2018-03-23
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/01/2017
Appointment of Complete Property Group Ltd as a secretary on 2017-01-01
dot icon05/01/2017
Termination of appointment of Richard Mathieson as a secretary on 2016-12-31
dot icon05/01/2017
Registered office address changed from C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 2017-01-05
dot icon30/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Registered office address changed from C/O Hill-Mathieson & Partners PO Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 2016-09-08
dot icon27/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/12/2014
Registered office address changed from Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Hill-Mathieson & Partners Po Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 2014-12-22
dot icon22/12/2014
Secretary's details changed for Mr Richard Mathieson on 2014-12-17
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon08/01/2014
Director's details changed for Victoria Stewart on 2013-12-16
dot icon08/01/2014
Director's details changed for Mr Matthew John Kinnaird on 2013-12-16
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/06/2013
Registered office address changed from Providence House Providence Place Islington London N1 0NT on 2013-06-17
dot icon20/05/2013
Termination of appointment of Bolt Burdon Secretaries Limited as a secretary
dot icon22/03/2013
Appointment of Mr Richard Mathieson as a secretary
dot icon15/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Melissa Verlaque as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon21/02/2011
Appointment of Melissa Lucy Verlaque as a director
dot icon24/01/2011
Termination of appointment of Vincent Billings as a director
dot icon24/01/2011
Appointment of Mr Matthew John Kinnaird as a director
dot icon10/01/2011
Appointment of Victoria Stewart as a director
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon17/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPLETE PROPERTY GROUP LIMITED
Corporate Secretary
01/01/2017 - 27/11/2024
49
Mcnaughton, Elizabeth Marie
Secretary
27/11/2024 - Present
-
Mathieson, Richard
Secretary
22/03/2013 - 31/12/2016
-
Kinnaird, Matthew John
Director
17/12/2010 - Present
-
Verlaque, Melissa Lucy
Director
17/12/2010 - 12/10/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 MONTPELLIER SPA ROAD LIMITED

18 MONTPELLIER SPA ROAD LIMITED is an(a) Active company incorporated on 17/12/2010 with the registered office located at 1a Westbrook Cottages High Street, East Meon, Petersfield GU32 1QD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 MONTPELLIER SPA ROAD LIMITED?

toggle

18 MONTPELLIER SPA ROAD LIMITED is currently Active. It was registered on 17/12/2010 .

Where is 18 MONTPELLIER SPA ROAD LIMITED located?

toggle

18 MONTPELLIER SPA ROAD LIMITED is registered at 1a Westbrook Cottages High Street, East Meon, Petersfield GU32 1QD.

What does 18 MONTPELLIER SPA ROAD LIMITED do?

toggle

18 MONTPELLIER SPA ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 MONTPELLIER SPA ROAD LIMITED?

toggle

The latest filing was on 29/10/2025: Director's details changed for Mr John Mcnaughton on 2025-10-28.