89 MONTPELLIER TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

89 MONTPELLIER TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06562797

Incorporation date

11/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham, Gloucestershire GL50 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2008)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/01/2024
Termination of appointment of Jordan Danielle Heard as a director on 2022-08-11
dot icon18/01/2024
Appointment of Yo Home Ltd as a director on 2022-08-11
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon14/06/2021
Director's details changed for Mr Adrian James Blackshaw on 2021-06-14
dot icon14/06/2021
Appointment of Mr Adrian James Blackshaw as a director on 2021-05-13
dot icon14/06/2021
Termination of appointment of Yasmin Natalie Langford-Wells as a director on 2021-05-13
dot icon14/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon25/09/2020
Director's details changed for Miss Jordan Danielle Heard on 2020-09-24
dot icon24/09/2020
Director's details changed for Sarah Jane Dumas on 2020-09-24
dot icon24/09/2020
Director's details changed for Miss Esther Jane Forsyth on 2020-09-24
dot icon24/09/2020
Registered office address changed from The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom to C/O Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 2020-09-24
dot icon16/09/2020
Director's details changed
dot icon15/09/2020
Director's details changed for Miss Esther Jane Forsyth on 2020-09-15
dot icon15/09/2020
Director's details changed for Sarah Jane Dumas on 2020-09-15
dot icon15/09/2020
Registered office address changed from 19 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 2020-09-15
dot icon08/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon10/03/2020
Registered office address changed from 89 Montpellier Terrace Cheltenham Gloucestershire GL50 1XA to 19 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2020-03-10
dot icon03/03/2020
Accounts for a dormant company made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon13/04/2018
Appointment of Miss Jordan Danielle Heard as a director on 2018-02-16
dot icon04/04/2018
Termination of appointment of Linda Janet Hewines as a director on 2018-03-22
dot icon11/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon08/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon01/02/2017
Amended accounts for a dormant company made up to 2016-04-30
dot icon16/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/11/2016
Director's details changed for Dr Yasmin Hashimi on 2016-10-19
dot icon19/05/2016
Statement of capital following an allotment of shares on 2015-08-11
dot icon18/05/2016
Appointment of Dr Yasmin Hashimi as a director on 2015-10-15
dot icon28/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon28/04/2016
Termination of appointment of Michael Holger Gregersen as a director on 2015-10-31
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon02/10/2015
Appointment of Miss Esther Jane Forsyth as a director on 2015-08-18
dot icon02/10/2015
Appointment of Sarah Jane Dumas as a director on 2015-08-18
dot icon02/10/2015
Appointment of Michael Holger Gregersen as a director on 2015-08-18
dot icon02/10/2015
Appointment of Miss Linda Janet Hewines as a director on 2015-08-18
dot icon02/10/2015
Termination of appointment of Hubert Edward Coombes as a director on 2014-03-03
dot icon02/10/2015
Registered office address changed from 277a Gloucester Road Cheltenham Gloucestershire GL51 7AA to 89 Montpellier Terrace Cheltenham Gloucestershire GL50 1XA on 2015-10-02
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon14/04/2015
Compulsory strike-off action has been discontinued
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon20/12/2014
Compulsory strike-off action has been discontinued
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon10/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/03/2014
Registered office address changed from Bills Mills Pontshill Ross on Wye Herefordshire HR9 5TH on 2014-03-03
dot icon03/03/2014
Termination of appointment of Hubert Coombes as a director
dot icon03/03/2014
Clarification AP01 was removed from the register on 11/07/2014 as it was invalid
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon04/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon16/04/2010
Director's details changed for Hubert Edward Coombes on 2010-04-11
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/08/2009
Director's change of particulars / hubert coombes / 08/05/2008
dot icon09/07/2009
Return made up to 11/04/09; full list of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from 89 montpellier terrace cheltenham GL50 1XA uk
dot icon20/06/2008
Director appointed hubert edward coombes
dot icon24/04/2008
Appointment terminated director eurolife directors LIMITED
dot icon11/04/2008
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
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
4.00
-
2022
-
4.00
-
0.00
4.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Esther Jane
Director
18/08/2015 - Present
3
YO HOME LTD
Corporate Director
11/08/2022 - Present
-
Heard, Jordan Danielle
Director
16/02/2018 - 11/08/2022
-
Dumas, Sarah Jane
Director
18/08/2015 - Present
-
Blackshaw, Adrian James
Director
13/05/2021 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 89 MONTPELLIER TERRACE MANAGEMENT LIMITED

89 MONTPELLIER TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/04/2008 with the registered office located at C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham, Gloucestershire GL50 3AW. There are currently 4 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 89 MONTPELLIER TERRACE MANAGEMENT LIMITED?

toggle

89 MONTPELLIER TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 11/04/2008 .

Where is 89 MONTPELLIER TERRACE MANAGEMENT LIMITED located?

toggle

89 MONTPELLIER TERRACE MANAGEMENT LIMITED is registered at C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham, Gloucestershire GL50 3AW.

What does 89 MONTPELLIER TERRACE MANAGEMENT LIMITED do?

toggle

89 MONTPELLIER TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89 MONTPELLIER TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.