Background WavePink WaveYellow Wave

9/10 MONTPELLIER GROVE MANAGEMENT COMPANY LIMITED (02421068)

9/10 MONTPELLIER GROVE MANAGEMENT COMPANY LIMITED (02421068) is an active UK company. incorporated on 8 September 1989. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 9/10 MONTPELLIER GROVE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include FALCONER, David Michael, MCELLIGOTT, Joan Marie, RIDLEY-BARKER, Andrew Michael and 3 others.

Company Number
02421068
Status
active
Type
ltd
Incorporated
8 September 1989
Age
36 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FALCONER, David Michael, MCELLIGOTT, Joan Marie, RIDLEY-BARKER, Andrew Michael, ROONEY, Pamela, TUNNELL, Penelope Gail, WILSON, Philomena
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9/10 MONTPELLIER GROVE MANAGEMENT COMPANY LIMITED

9/10 MONTPELLIER GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 1989 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9/10 MONTPELLIER GROVE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02421068

LTD Company

Age

36 Years

Incorporated 8 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

TWINVALE PROPERTY MANAGEMENT LIMITED
From: 8 September 1989To: 23 July 1990
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Previous Addresses

9-10 Montpellier Grove Cheltenham Gloucestershire GL50 2XB
From: 8 September 1989To: 14 December 2015
Timeline

23 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 11 Dec 2015

FALCONER, David Michael

Active
32 Bath Street, CheltenhamGL50 1YA
Born January 1966
Director
Appointed 17 Mar 2025

MCELLIGOTT, Joan Marie

Active
32 Bath Street, CheltenhamGL50 1YA
Born May 1957
Director
Appointed 01 Apr 2025

RIDLEY-BARKER, Andrew Michael

Active
32 Bath Street, CheltenhamGL50 1YA
Born May 1968
Director
Appointed 28 Apr 2025

ROONEY, Pamela

Active
32 Bath Street, CheltenhamGL50 1YA
Born November 1943
Director
Appointed 24 Aug 1996

TUNNELL, Penelope Gail

Active
32 Bath Street, CheltenhamGL50 1YA
Born April 1959
Director
Appointed 01 Apr 2023

WILSON, Philomena

Active
32 Bath Street, CheltenhamGL50 1YA
Born January 1934
Director
Appointed 26 Jan 2010

EDGLEY SMITH, Mark

Resigned
10a Montpellier Grove, CheltenhamGL50 2XB
Secretary
Appointed 31 Mar 1999
Resigned 11 May 2000

GRAY, Ian Angus

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Secretary
Appointed 11 May 2000
Resigned 26 Mar 2003

KEMP, Michael

Resigned
Montpellier Grove, CheltenhamGL50 2XB
Secretary
Appointed 01 Feb 2010
Resigned 21 Sept 2014

MERCIER, Peter

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Secretary
Appointed 24 Apr 1993
Resigned 26 Jul 1996

ROONEY, Pamela

Resigned
9a Montpellier Grove, CheltenhamGL50 2XB
Secretary
Appointed 26 Mar 2003
Resigned 01 Feb 2010

STEPHENS, Lyn

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Secretary
Appointed 24 Aug 1996
Resigned 31 Mar 1999

WILSON, Geoffrey

Resigned
10 Montpellier Grove, CheltenhamGL50 2XB
Secretary
Appointed N/A
Resigned 24 Apr 1993

ASPREY, Marjorie

Resigned
Montpellier Grove, CheltenhamGL50 2XB
Born November 1939
Director
Appointed 29 Mar 2013
Resigned 01 Aug 2017

BEARD, James Arnhem John

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born September 1946
Director
Appointed 27 Aug 2014
Resigned 10 Sept 2022

CARROLL, Christina Marian

Resigned
First Floor Flat, CheltenhamGL50 2XB
Born August 1948
Director
Appointed 03 Aug 2005
Resigned 01 Aug 2021

DOBLE, Shelagh

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Born August 1916
Director
Appointed N/A
Resigned 16 Apr 1996

EDGLEY SMITH, Mark

Resigned
10a Montpellier Grove, CheltenhamGL50 2XB
Director
Appointed N/A
Resigned 11 May 2000

GRAY, Ian Angus

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Born April 1960
Director
Appointed 24 Aug 1996
Resigned 11 Aug 2006

KEMP, Michael Alan

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Born September 1952
Director
Appointed 08 Nov 2006
Resigned 26 Sept 2014

MERCIER, Peter

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Born January 1943
Director
Appointed N/A
Resigned 26 Jul 1996

MORGAN-GILES, Georgina Elizabeth

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born September 1987
Director
Appointed 01 Mar 2018
Resigned 01 Aug 2021

MULLEN, Daniel

Resigned
10 Montpellier Grove, CheltenhamGL50 2XB
Born December 1948
Director
Appointed N/A
Resigned 03 Aug 2005

MULLEN, Timothy Paul

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born April 1958
Director
Appointed 01 Dec 2022
Resigned 22 Aug 2025

PALMER, Thomas Phillip

Resigned
Montpellier Grove, Cheltenham
Born March 1979
Director
Appointed 26 Sept 2014
Resigned 01 Oct 2021

PARTRIDGE, Jane Marilyn

Resigned
10a Montpellier Grove, CheltenhamGL50 2XB
Born May 1954
Director
Appointed 06 Jul 2001
Resigned 27 Aug 2014

STEPHENS, Lyn

Resigned
9 Montpellier Grove, CheltenhamGL50 2XB
Born December 1943
Director
Appointed N/A
Resigned 19 Apr 2013

THORNHILL, Adam Leslie

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born August 1983
Director
Appointed 13 Nov 2023
Resigned 22 Aug 2025

WHITE, Jonathan David

Resigned
10a Montpellier Grove, CheltenhamGL50 2XB
Born February 1973
Director
Appointed 01 May 2000
Resigned 06 Jul 2001

WILSON, Geoffrey

Resigned
10 Montpellier Grove, CheltenhamGL50 2XB
Born July 1929
Director
Appointed N/A
Resigned 26 Jan 2010
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2022
TM01Termination of Director
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
363b363b
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
12 November 1991
88(2)R88(2)R
Legacy
26 September 1991
287Change of Registered Office
Legacy
18 September 1991
287Change of Registered Office
Legacy
15 October 1990
288288
Resolution
23 July 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1989
NEWINCIncorporation