35 MONTPELLIER VILLAS CHELTENHAM LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

35 MONTPELLIER VILLAS CHELTENHAM LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
35 MONTPELLIER VILLAS CHELTENHAM LIMITED was incorporated 36 years ago on 15/09/1987 and has the registered number: 02164504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

35 MONTPELLIER VILLAS CHELTENHAM LIMITED - CHELTENHAM

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN CHARLES PARRY Aug 1965 British Director 2021-05-27 CURRENT
MR STEPHEN CHARLES PARRY Secretary 2022-10-16 CURRENT
CHRISTOPHER JEREMY NEWMAN Dec 1972 British Director 2004-07-18 CURRENT
MS KYLIE MORGAN Mar 1986 British Director 2012-01-03 UNTIL 2016-07-13 RESIGNED
PHILIP CLARK Jan 1974 British Secretary 2005-07-14 UNTIL 2008-02-13 RESIGNED
CHARLOTTE LOUISE SPEIRS British Secretary 2008-08-08 UNTIL 2012-01-03 RESIGNED
DAVID LAWRENCE SASS May 1947 British Secretary RESIGNED
DANIEL CHARLES HOWARD Nov 1952 British Secretary 2008-02-13 UNTIL 2008-08-08 RESIGNED
MR MEHDI MICHAEL FATEH Jul 1958 British Director 2008-03-26 UNTIL 2012-01-03 RESIGNED
MR PAUL ALEXANDER WATSON Jun 1949 British Director 2016-08-25 UNTIL 2021-05-27 RESIGNED
MS CHARLOTTE LOUISE SPEIRS Dec 1971 British Director 2008-02-13 UNTIL 2012-01-03 RESIGNED
DAVID LAWRENCE SASS May 1947 British Director RESIGNED
CLAIRE POWELL Feb 1969 British Director 2001-02-02 UNTIL 2005-08-19 RESIGNED
AMY CHARLOTTE PEARSON May 1975 British Director 2000-05-16 UNTIL 2008-03-26 RESIGNED
DOCTOR THOMAS MURDOCH Nov 1962 British Director 1992-03-22 UNTIL 2000-04-26 RESIGNED
MR MEHDI MICHAEL FATEH Secretary 2012-01-03 UNTIL 2022-10-16 RESIGNED
DANIEL CHARLES HOWARD Nov 1952 British Director 2005-10-06 UNTIL 2008-08-08 RESIGNED
ANTHONY EDWARD COTTON Aug 1943 British Director RESIGNED
MR MEHDI MICHAEL FATEH Jul 1958 British Director 2012-01-03 UNTIL 2022-10-16 RESIGNED
REBECCA JANE COTTON Aug 1969 British Director 1997-01-22 UNTIL 2004-07-15 RESIGNED
PHILIP CLARK Jan 1974 British Director 2005-07-14 UNTIL 2008-02-13 RESIGNED
GLENN CHERRY Oct 1980 British Director 2008-08-08 UNTIL 2011-12-31 RESIGNED
MATTHEW CARRINGTON Apr 1967 British Director RESIGNED
RALPH MICHAEL RODNEY BREWIS May 1951 British Director 1995-12-12 UNTIL 2001-02-02 RESIGNED
SARAH ROSEMARY BOYLE Feb 1944 British Director RESIGNED
MR ANDREW WELLS Jan 1973 British Director 2013-01-30 UNTIL 2022-10-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARBERRY DEVELOPMENTS LIMITED STOURBRIDGE Active SMALL 41100 - Development of building projects
HATHERLEY HOUSE MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
FENGAUGE LIMITED STOURBRIDGE Dissolved... DORMANT 99999 - Dormant Company
BARBERRY HOUSE (LEIGHTON) LIMITED STOURBRIDGE Dissolved... DORMANT 41201 - Construction of commercial buildings
MAXIMUS GROUP LIMITED WORCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BARBERRY GROUP LIMITED BELBROUGHTON Active GROUP 68100 - Buying and selling of own real estate
AU LIMITED LONDON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BARBERRY ESTATES LIMITED BELBROUGHTON Active SMALL 41100 - Development of building projects
HAMSARD 3023 LIMITED STOURBRIDGE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
EVESHAM ESTATES (PHASE THREE) LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
BARBERRY DROITWICH LIMITED STOURBRIDGE Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
BARBERRY PROPERTIES LIMITED STOURBRIDGE Active SMALL 41201 - Construction of commercial buildings
ESTATE OF MIND LIMITED CHELTENHAM Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
BARBERRY ROCKSBOROUGH HOUSE LIMITED STOURBRIDGE Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BROUGHTON RESIDENTIAL LIMITED DROITWICH ENGLAND Dissolved... SMALL 41100 - Development of building projects
HAYDON 2015 LIMITED STOURBRIDGE Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BARBERRY HURCOTT LIMITED STOURBRIDGE Active MICRO ENTITY 68100 - Buying and selling of own real estate
BARBERRY SWINDON LIMITED STOURBRIDGE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ONEFORTY8 PHOTOGRAPHY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74201 - Portrait photographic activities

Free Reports Available

Report Date Filed Date of Report Assets
35 Montpellier Villas (Cheltenham) Limited Filleted accounts for Companies House (small and micro) 2023-12-19 31-03-2023 £4 Cash £4 equity
35 Montpellier Villas (Cheltenham) Limited Filleted accounts for Companies House (small and micro) 2022-12-13 31-03-2022 £4 Cash £4 equity
35 Montpellier Villas (Cheltenham) Limited Filleted accounts for Companies House (small and micro) 2021-12-11 31-03-2021 £4 Cash £4 equity
35 Montpellier Villas (Cheltenham) Limited Filleted accounts for Companies House (small and micro) 2020-07-10 31-03-2020 £4 Cash £4 equity
35 Montpellier Villas (Cheltenham) Limited Filleted accounts for Companies House (small and micro) 2019-12-19 31-03-2019 £4 Cash £4 equity
35 Montpellier Villas (Cheltenham) Limited Company accounts 2018-12-20 31-03-2018 £4 Cash £4 equity
35 Montpellier Villas (Cheltenham) Limited Company Accounts 2017-12-14 31-03-2017 £4 Cash £4 equity
Accounts filed on 31-03-2016 2016-12-09 31-03-2016 £4 Cash £4 equity
Accounts filed on 31-03-2015 2015-11-24 31-03-2015 £4 Cash £4 equity
Accounts filed on 31-03-2014 2014-12-03 31-03-2014 £4 Cash £4 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONTPELLIER COURTYARD RESIDENTS LTD. CHELTENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
MIDLANDS VEHICLE RENTAL LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 45190 - Sale of other motor vehicles
MEADOWS DAY NURSERY LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 85100 - Pre-primary education
MIB HOUSING LIMITED CHELTENHAM ENGLAND Active DORMANT 41100 - Development of building projects
MONKEY'S COUSIN LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MORCOTE AND ST MARTINS PROPERTY LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
MDESIGNS ASSOCIATES LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
MODULECO LIMITED CHELTENHAM ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
MARK LEA INTERIOR DESIGNS LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
NEW BLINDS, SHUTTERS & AWNINGS LTD CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.