Background WavePink WaveYellow Wave

35 MONTPELLIER VILLAS CHELTENHAM LIMITED (02164504)

35 MONTPELLIER VILLAS CHELTENHAM LIMITED (02164504) is an active UK company. incorporated on 15 September 1987. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 35 MONTPELLIER VILLAS CHELTENHAM LIMITED has been registered for 38 years. Current directors include NEWMAN, Christopher Jeremy, PARRY, Stephen Charles.

Company Number
02164504
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEWMAN, Christopher Jeremy, PARRY, Stephen Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 MONTPELLIER VILLAS CHELTENHAM LIMITED

35 MONTPELLIER VILLAS CHELTENHAM LIMITED is an active company incorporated on 15 September 1987 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 35 MONTPELLIER VILLAS CHELTENHAM LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02164504

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

35 MONTPELIER VILLAS CHELTENHAM LIMITED
From: 28 October 1987To: 18 November 1987
HOMESTYLE RESIDENTS COMPANY LIMITED
From: 15 September 1987To: 28 October 1987
Contact
Address

Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham, GL51 6TQ,

Previous Addresses

The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
From: 15 September 1987To: 25 November 2015
Timeline

13 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jan 13
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PARRY, Stephen Charles

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Secretary
Appointed 16 Oct 2022

NEWMAN, Christopher Jeremy

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born December 1972
Director
Appointed 18 Jul 2004

PARRY, Stephen Charles

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born August 1965
Director
Appointed 27 May 2021

CLARK, Philip

Resigned
Pipers End, Chipping NortonOX7 5RF
Secretary
Appointed 14 Jul 2005
Resigned 13 Feb 2008

FATEH, Mehdi Michael

Resigned
Queens Road, CheltenhamGL50 2LT
Secretary
Appointed 03 Jan 2012
Resigned 16 Oct 2022

HOWARD, Daniel Charles

Resigned
Flat 2 35 Montpellier Villas, CheltenhamGL50 2XQ
Secretary
Appointed 13 Feb 2008
Resigned 08 Aug 2008

SASS, David Lawrence

Resigned
35 Montpellier Villas, CheltenhamGL50 2XQ
Secretary
Appointed N/A
Resigned 14 Jul 2005

SPEIRS, Charlotte Louise

Resigned
The Old School House, CheltenhamGL53 0AX
Secretary
Appointed 08 Aug 2008
Resigned 03 Jan 2012

BOYLE, Sarah Rosemary

Resigned
Flat 4 35 Montpellier, CheltenhamGL50 2XQ
Born February 1944
Director
Appointed N/A
Resigned 22 May 1992

BREWIS, Ralph Michael Rodney

Resigned
Flat 2 35 Montpellier Villas, CheltenhamGL50 2XQ
Born May 1951
Director
Appointed 12 Dec 1995
Resigned 02 Feb 2001

CARRINGTON, Matthew

Resigned
35 Montpellier Villas, CheltenhamGL50 2XQ
Born April 1967
Director
Appointed N/A
Resigned 12 Dec 1995

CHERRY, Glenn

Resigned
The Old School House, CheltenhamGL53 0AX
Born October 1980
Director
Appointed 08 Aug 2008
Resigned 31 Dec 2011

CLARK, Philip

Resigned
Pipers End, Chipping NortonOX7 5RF
Born January 1974
Director
Appointed 14 Jul 2005
Resigned 13 Feb 2008

COTTON, Anthony Edward

Resigned
35 Montpellier Villas, CheltenhamGL50 2XQ
Born August 1943
Director
Appointed N/A
Resigned 22 Jan 1997

COTTON, Rebecca Jane

Resigned
Flat 3 35 Montpellier Villas, CheltenhamGL50 2XQ
Born August 1969
Director
Appointed 22 Jan 1997
Resigned 15 Jul 2004

FATEH, Mehdi Michael

Resigned
Queens Road, CheltenhamGL50 2LT
Born July 1958
Director
Appointed 03 Jan 2012
Resigned 16 Oct 2022

FATEH, Mehdi Michael

Resigned
The Old School House, CheltenhamGL53 0AX
Born July 1958
Director
Appointed 26 Mar 2008
Resigned 03 Jan 2012

HOWARD, Daniel Charles

Resigned
Flat 2 35 Montpellier Villas, CheltenhamGL50 2XQ
Born November 1952
Director
Appointed 06 Oct 2005
Resigned 08 Aug 2008

MORGAN, Kylie

Resigned
35 Montpellier Villas, CheltenhamGL50 2XQ
Born March 1986
Director
Appointed 03 Jan 2012
Resigned 13 Jul 2016

MURDOCH, Thomas, Doctor

Resigned
Flat 7 Hatherley House, CheltenhamGL51 6PX
Born November 1962
Director
Appointed 22 Mar 1992
Resigned 26 Apr 2000

PEARSON, Amy Charlotte

Resigned
Flat 4, CheltenhamGL50 2XQ
Born May 1975
Director
Appointed 16 May 2000
Resigned 26 Mar 2008

POWELL, Claire

Resigned
Flat 2 35 Montpellier Villas, CheltenhamGL50 2XQ
Born February 1969
Director
Appointed 02 Feb 2001
Resigned 19 Aug 2005

SASS, David Lawrence

Resigned
35 Montpellier Villas, CheltenhamGL50 2XQ
Born May 1947
Director
Appointed N/A
Resigned 14 Jul 2005

SPEIRS, Charlotte Louise

Resigned
The Old School House, CheltenhamGL53 0AX
Born December 1971
Director
Appointed 13 Feb 2008
Resigned 03 Jan 2012

WATSON, Paul Alexander

Resigned
Cakebole, KidderminsterDY10 4RG
Born June 1949
Director
Appointed 25 Aug 2016
Resigned 27 May 2021

WELLS, Andrew

Resigned
Welland Lodge Road, CheltenhamGL52 3EZ
Born January 1973
Director
Appointed 30 Jan 2013
Resigned 16 Oct 2022
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Legacy
20 February 2006
287Change of Registered Office
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
25 January 1995
287Change of Registered Office
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
28 April 1992
363b363b
Legacy
28 April 1992
363(287)363(287)
Legacy
14 November 1991
288288
Legacy
12 November 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
13 October 1989
288288
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
3 January 1989
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
287Change of Registered Office
Legacy
23 May 1988
PUC 2PUC 2
Legacy
31 December 1987
123Notice of Increase in Nominal Capital
Resolution
31 December 1987
RESOLUTIONSResolutions
Memorandum Articles
25 November 1987
MAMA
Resolution
25 November 1987
RESOLUTIONSResolutions
Legacy
25 November 1987
288288
Legacy
25 November 1987
287Change of Registered Office
Certificate Change Of Name Company
17 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1987
NEWINCIncorporation