MONTPELLIER HOUSE RESIDENTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 6HF

Company number 03720933
Status Active
Incorporation Date 25 February 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THOMAS & COMPANY, 261 HATHERLEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 6HF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 no member list. The most likely internet sites of MONTPELLIER HOUSE RESIDENTS LIMITED are www.montpellierhouseresidents.co.uk, and www.montpellier-house-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Gloucester Rail Station is 5.5 miles; to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Stroud (Glos) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montpellier House Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03720933. Montpellier House Residents Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Montpellier House Residents Limited is Thomas Company 261 Hatherley Road Cheltenham Gloucestershire Gl51 6hf. The company`s financial liabilities are £3.09k. It is £2.63k against last year. The cash in hand is £2.78k. It is £2.59k against last year. And the total assets are £3.54k, which is £2.64k against last year. MAYO, Isabel Joy is a Secretary of the company. BANCROFT LIVINGSTON, Alison is a Director of the company. BURNS, Freddie Spencer is a Director of the company. CAMPBELL, Victoria Penelope is a Director of the company. MAYO, Isabel Joy is a Director of the company. MAYO, Richard Hammond is a Director of the company. WARLTIRE, Vincent John is a Director of the company. Secretary BURNE, Beverley Jane has been resigned. Secretary COWLER, Joan Mary has been resigned. Secretary GRUNDY, David Christopher has been resigned. Secretary SMITH, Anthony John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUSH, Andrew Martin has been resigned. Director COWLER, Joan Mary has been resigned. Director MACLEOD, Norman has been resigned. Director MEHLER, Thomas Rudlof has been resigned. Director SMITH, Anthony John has been resigned. Director SMITH, Guy has been resigned. Director STACE, Victoria Penelope has been resigned. Director TURLAND, Joel Robert has been resigned. The company operates in "Other accommodation".


montpellier house residents Key Finiance

LIABILITIES £3.09k
+572%
CASH £2.78k
+1299%
TOTAL ASSETS £3.54k
+293%
All Financial Figures

Current Directors

Secretary
MAYO, Isabel Joy
Appointed Date: 20 February 2013

Director
BANCROFT LIVINGSTON, Alison
Appointed Date: 15 April 2013
71 years old

Director
BURNS, Freddie Spencer
Appointed Date: 07 March 2013
34 years old

Director
CAMPBELL, Victoria Penelope
Appointed Date: 03 March 2014
54 years old

Director
MAYO, Isabel Joy
Appointed Date: 20 November 2008
71 years old

Director
MAYO, Richard Hammond
Appointed Date: 20 November 2008
75 years old

Director
WARLTIRE, Vincent John
Appointed Date: 20 November 2008
62 years old

Resigned Directors

Secretary
BURNE, Beverley Jane
Resigned: 29 November 2011
Appointed Date: 20 November 2008

Secretary
COWLER, Joan Mary
Resigned: 06 June 2007
Appointed Date: 25 February 1999

Secretary
GRUNDY, David Christopher
Resigned: 20 November 2008
Appointed Date: 06 June 2007

Secretary
SMITH, Anthony John
Resigned: 20 February 2013
Appointed Date: 29 November 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
BRUSH, Andrew Martin
Resigned: 23 April 2002
Appointed Date: 25 February 1999
59 years old

Director
COWLER, Joan Mary
Resigned: 06 June 2007
Appointed Date: 01 April 2004
87 years old

Director
MACLEOD, Norman
Resigned: 04 January 2006
Appointed Date: 20 February 2003
79 years old

Director
MEHLER, Thomas Rudlof
Resigned: 28 July 2005
Appointed Date: 25 February 1999
62 years old

Director
SMITH, Anthony John
Resigned: 20 February 2013
Appointed Date: 01 March 2012
85 years old

Director
SMITH, Guy
Resigned: 13 April 2014
Appointed Date: 24 October 2005
47 years old

Director
STACE, Victoria Penelope
Resigned: 22 March 2013
Appointed Date: 01 December 2008
75 years old

Director
TURLAND, Joel Robert
Resigned: 07 March 2013
Appointed Date: 20 November 2008
54 years old

Persons With Significant Control

Mrs Alison Bancroft Livingston
Notified on: 10 February 2017
71 years old
Nature of control: Has significant influence or control

Mr Freddie Spencer Burns
Notified on: 10 February 2017
34 years old
Nature of control: Has significant influence or control

Ms Victoria Penelope Campbell
Notified on: 10 February 2017
54 years old
Nature of control: Has significant influence or control

Mrs Isabel Joy Mayo
Notified on: 10 February 2017
71 years old
Nature of control: Has significant influence or control

Mr Richard Hammond Mayo
Notified on: 10 February 2017
75 years old
Nature of control: Has significant influence or control

Mr Vincent John Warltire
Notified on: 10 February 2017
62 years old
Nature of control: Has significant influence or control

MONTPELLIER HOUSE RESIDENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 10 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 10 February 2016 no member list
21 Mar 2016
Register inspection address has been changed from C/O Tony Smith Basement Flat Montpellier House 4 Suffolk Place Cheltenham Gloucestershire GL50 2QG England to C/O Mrs Isabel Mayo Ashe Bascombe Road Churston Ferrers Brixham Devon TQ5 0JW
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
03 Jan 2001
Full accounts made up to 31 March 2000
04 Mar 2000
Annual return made up to 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Jun 1999
Accounting reference date extended from 29/02/00 to 31/03/00
03 Mar 1999
Secretary resigned
25 Feb 1999
Incorporation