35 MONTPELLIER VILLAS CHELTENHAM LIMITED

Register to unlock more data on OkredoRegister

35 MONTPELLIER VILLAS CHELTENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164504

Incorporation date

15/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Director's details changed for Mr Christopher Jeremy Newman on 2024-01-09
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Termination of appointment of Paul Alexander Watson as a director on 2021-05-27
dot icon17/10/2022
Appointment of Mr Stephen Charles Parry as a director on 2021-05-27
dot icon17/10/2022
Appointment of Mr Stephen Charles Parry as a secretary on 2022-10-16
dot icon17/10/2022
Termination of appointment of Mehdi Michael Fateh as a secretary on 2022-10-16
dot icon17/10/2022
Termination of appointment of Mehdi Michael Fateh as a director on 2022-10-16
dot icon17/10/2022
Termination of appointment of Andrew Wells as a director on 2022-10-16
dot icon22/03/2022
Director's details changed for Mr Christopher Jeremy Newman on 2022-03-22
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon16/02/2017
Appointment of Mr Paul Alexander Watson as a director on 2016-08-25
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Termination of appointment of Kylie Morgan as a director on 2016-07-13
dot icon11/04/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon25/11/2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-25
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/01/2013
Appointment of Mr Andrew Wells as a director
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon14/01/2013
Director's details changed for Christopher Newman on 2013-01-10
dot icon11/01/2013
Director's details changed for Mr Mehdi Michael Fateh on 2013-01-10
dot icon11/01/2013
Secretary's details changed for Mr Mehdi Michael Fateh on 2013-01-10
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon17/02/2012
Appointment of Mr Mehdi Michael Fateh as a secretary
dot icon17/02/2012
Termination of appointment of Mehdi Fateh as a director
dot icon17/02/2012
Appointment of Mr Mehdi Michael Fateh as a director
dot icon17/02/2012
Appointment of Ms Kylie Morgan as a director
dot icon09/02/2012
Termination of appointment of Glenn Cherry as a director
dot icon09/02/2012
Termination of appointment of Charlotte Speirs as a director
dot icon09/02/2012
Termination of appointment of Charlotte Speirs as a secretary
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon03/02/2011
Director's details changed for Charlotte Louise Speirs on 2011-01-11
dot icon03/02/2011
Director's details changed for Christopher Newman on 2011-01-11
dot icon03/02/2011
Secretary's details changed for Charlotte Louise Speirs on 2011-01-11
dot icon03/02/2011
Director's details changed for Mehdi Michael Fateh on 2011-01-11
dot icon03/02/2011
Director's details changed for Glenn Cherry on 2011-01-11
dot icon19/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mehdi Michael Fateh on 2010-01-11
dot icon18/01/2010
Director's details changed for Charlotte Louise Speirs on 2010-01-11
dot icon18/01/2010
Director's details changed for Glenn Cherry on 2010-01-11
dot icon18/01/2010
Director's details changed for Christopher Newman on 2010-01-11
dot icon27/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 11/01/09; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Appointment terminated director and secretary daniel howard
dot icon05/11/2008
Secretary appointed charlotte louise speirs
dot icon05/11/2008
Director appointed glenn cherry
dot icon05/11/2008
Director appointed mehdi michael fateh
dot icon27/08/2008
Appointment terminated director amy pearson
dot icon25/03/2008
Appointment terminated director and secretary philip clark
dot icon25/03/2008
Director appointed charlotte louise speirs
dot icon25/03/2008
Secretary appointed daniel howard
dot icon24/01/2008
Return made up to 11/01/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 11/01/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 11/01/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Registered office changed on 20/02/06 from: the old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon17/10/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon05/08/2005
Secretary resigned;director resigned
dot icon29/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 11/01/05; full list of members
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 11/01/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2003
Return made up to 11/01/03; full list of members
dot icon20/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 11/01/02; full list of members
dot icon13/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 11/01/01; full list of members
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 11/01/00; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
Return made up to 11/01/99; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon19/01/1998
Return made up to 11/01/98; no change of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
New director appointed
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Return made up to 11/01/97; full list of members
dot icon21/03/1996
Return made up to 11/01/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon02/01/1996
Director resigned;new director appointed
dot icon25/01/1995
Registered office changed on 25/01/95 from: perry wood & co, chiltern road prestbury cheltenham gloucester GL52 5JQ
dot icon25/01/1995
Return made up to 11/01/95; full list of members
dot icon23/01/1995
Full accounts made up to 1994-03-31
dot icon10/02/1994
Return made up to 11/01/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon04/03/1993
Full accounts made up to 1992-03-31
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Return made up to 11/01/93; full list of members
dot icon28/04/1992
Return made up to 11/01/92; change of members
dot icon28/04/1992
Registered office changed on 28/04/92
dot icon14/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed
dot icon04/09/1991
Full accounts made up to 1991-03-31
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon14/02/1991
Return made up to 11/01/91; no change of members
dot icon17/05/1990
Return made up to 04/03/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon13/10/1989
Director resigned;new director appointed
dot icon16/06/1989
Full accounts made up to 1988-03-31
dot icon16/06/1989
Return made up to 14/03/89; full list of members
dot icon03/01/1989
Secretary resigned;new secretary appointed
dot icon14/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1988
New director appointed
dot icon14/09/1988
New director appointed
dot icon14/09/1988
New director appointed
dot icon14/09/1988
Registered office changed on 14/09/88 from: 123 promenade cheltenham glos GL50 1NW
dot icon23/05/1988
Wd 15/04/88 ad 06/04/88--------- £ si 2@1=2 £ ic 2/4
dot icon31/12/1987
Nc inc already adjusted
dot icon31/12/1987
Resolutions
dot icon25/11/1987
Memorandum and Articles of Association
dot icon25/11/1987
Resolutions
dot icon25/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1987
Registered office changed on 25/11/87 from: 197/199 city rd london EC1V 1NJ
dot icon17/11/1987
Certificate of change of name
dot icon27/10/1987
Certificate of change of name
dot icon15/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
4.00
-
2023
0
4.00
-
0.00
4.00
-
2023
0
4.00
-
0.00
4.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Paul Alexander
Director
25/08/2016 - 27/05/2021
58
Newman, Christopher Jeremy
Director
18/07/2004 - Present
3
Parry, Stephen Charles
Director
27/05/2021 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 MONTPELLIER VILLAS CHELTENHAM LIMITED

35 MONTPELLIER VILLAS CHELTENHAM LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 MONTPELLIER VILLAS CHELTENHAM LIMITED?

toggle

35 MONTPELLIER VILLAS CHELTENHAM LIMITED is currently Active. It was registered on 15/09/1987 .

Where is 35 MONTPELLIER VILLAS CHELTENHAM LIMITED located?

toggle

35 MONTPELLIER VILLAS CHELTENHAM LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does 35 MONTPELLIER VILLAS CHELTENHAM LIMITED do?

toggle

35 MONTPELLIER VILLAS CHELTENHAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 35 MONTPELLIER VILLAS CHELTENHAM LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-11 with updates.