41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02163184

Incorporation date

11/09/1987

Size

Unaudited abridged

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 11/09/1987)
dot icon26/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon19/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon01/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon23/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon15/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon12/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon10/06/2019
Director's details changed for Gerry Ellam on 2019-06-09
dot icon10/06/2019
Director's details changed for David Pavey on 2019-06-09
dot icon21/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2016
Termination of appointment of Claire Ann Atkinson as a director on 2016-11-04
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon16/06/2016
Secretary's details changed for Ths Accountants on 2015-11-30
dot icon15/06/2016
Register inspection address has been changed from The Old School House 3a Leckhampton Rd Cheltenham Gloucestershire GL53 0AX England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
dot icon25/11/2015
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-25
dot icon12/10/2015
Appointment of Miss Caroline Mac Farlane as a director on 2015-09-30
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon14/06/2012
Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH England
dot icon13/01/2012
Appointment of Ths Accountants as a secretary
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2011
Termination of appointment of Cecil Sanderson as a secretary
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Director's details changed for Dr Claire Ann Atkinson on 2010-06-10
dot icon10/06/2010
Director's details changed for David Pavey on 2010-06-10
dot icon10/06/2010
Director's details changed for Gerry Ellam on 2010-06-10
dot icon10/06/2010
Register inspection address has been changed
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 10/06/08; full list of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 10/06/07; full list of members
dot icon19/06/2007
Director resigned
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 10/06/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Director resigned
dot icon13/06/2005
Return made up to 10/06/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 10/06/04; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/07/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Registered office changed on 16/07/03 from: horsleys 71 rodney road cheltenham gloucestershire GL50 1HT
dot icon16/07/2003
Return made up to 10/06/03; full list of members
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon03/06/2003
New secretary appointed
dot icon13/05/2003
Registered office changed on 13/05/03 from: bradshaws west one house st georges road cheltenham gloucestershire GL50 3DT
dot icon09/04/2003
Return made up to 10/06/02; no change of members
dot icon09/04/2003
Return made up to 10/06/01; no change of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/09/2001
New director appointed
dot icon14/09/2000
Return made up to 10/06/00; full list of members
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Full accounts made up to 1999-03-31
dot icon19/07/1999
Return made up to 10/06/99; no change of members
dot icon09/03/1999
Registered office changed on 09/03/99 from: 41 montpellier terrace cheltenham glos GL50 1UX
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
Secretary resigned
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
Return made up to 10/06/98; full list of members
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Return made up to 10/06/97; no change of members
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 10/06/96; full list of members
dot icon22/07/1996
New director appointed
dot icon10/10/1995
Return made up to 10/06/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1995-03-31
dot icon29/09/1994
Director resigned;new director appointed
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon17/06/1994
Full accounts made up to 1994-03-31
dot icon14/06/1994
Return made up to 10/06/94; change of members
dot icon12/07/1993
Secretary resigned;new secretary appointed
dot icon12/07/1993
Return made up to 27/06/93; full list of members
dot icon02/07/1993
Full accounts made up to 1993-03-31
dot icon17/07/1992
Full accounts made up to 1992-03-31
dot icon17/07/1992
Return made up to 30/06/92; no change of members
dot icon19/09/1991
Full accounts made up to 1991-03-31
dot icon08/09/1991
Return made up to 31/08/91; full list of members
dot icon07/03/1991
Return made up to 24/06/90; full list of members
dot icon14/06/1990
Full accounts made up to 1990-03-31
dot icon14/06/1990
Full accounts made up to 1989-03-31
dot icon08/06/1990
Director resigned;new director appointed
dot icon17/11/1989
Full accounts made up to 1988-09-30
dot icon17/11/1989
Return made up to 27/10/89; full list of members
dot icon18/10/1989
Wd 11/10/89 ad 01/05/88--------- £ si 98@1
dot icon27/09/1989
Director resigned;new director appointed
dot icon27/09/1989
Secretary resigned;new secretary appointed
dot icon27/09/1989
Return made up to 14/01/89; full list of members
dot icon17/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1987
Registered office changed on 17/11/87 from:\112 city road london EC1V 2NE
dot icon11/09/1987
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARPER SHELDON LIMITED
Corporate Secretary
12/01/2012 - Present
47
Lemon, Michael Reginald
Director
11/07/2003 - 02/12/2005
-
Sanderson, Cecil Roy
Secretary
27/05/2003 - 21/12/2011
19
Paine, Martin
Secretary
18/02/1999 - 30/04/2002
4
Ellam, Gerry
Director
12/07/2003 - 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 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED

41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/09/1987 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. There are currently 4 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 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED?

toggle

41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/09/1987 .

Where is 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED located?

toggle

41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED do?

toggle

41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/06/2025: Unaudited abridged accounts made up to 2025-03-31.