Background WavePink WaveYellow Wave

11 MONTPELIER TERRACE (LONGWOOD) LIMITED (05166431)

11 MONTPELIER TERRACE (LONGWOOD) LIMITED (05166431) is an active UK company. incorporated on 30 June 2004. with registered office in Ilfracombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 11 MONTPELIER TERRACE (LONGWOOD) LIMITED has been registered for 21 years. Current directors include CONNEELY, Andrea, FERGUSON, Stacey Lee, HANNAFORD, Danielle and 1 others.

Company Number
05166431
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
135 High Street, Ilfracombe, EX34 9EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONNEELY, Andrea, FERGUSON, Stacey Lee, HANNAFORD, Danielle, PHELPS, Georgia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 MONTPELIER TERRACE (LONGWOOD) LIMITED

11 MONTPELIER TERRACE (LONGWOOD) LIMITED is an active company incorporated on 30 June 2004 with the registered office located in Ilfracombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 11 MONTPELIER TERRACE (LONGWOOD) LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05166431

LTD Company

Age

21 Years

Incorporated 30 June 2004

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

135 High Street Ilfracombe, EX34 9EZ,

Previous Addresses

Flat 4 11 Montpelier Terrace Flat 4 11 Montpelier Terrace Ilfracombe North Devon EX34 9HR England
From: 3 May 2021To: 17 July 2025
Apartment 4 Hitcham Court Ray Mead Road Maidenhead Berkshire SL6 8NJ England
From: 12 July 2019To: 3 May 2021
36 Millfield Drive North Common Bristol Avon BS30 5NR
From: 24 July 2014To: 12 July 2019
24 St. Brannocks Park Ilfracombe Devon EX34 8HX
From: 30 June 2004To: 24 July 2014
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CONNEELY, Andrea

Active
11a St. Marys Road, BrauntonEX33 1PE
Born September 1974
Director
Appointed 01 Jul 2021

FERGUSON, Stacey Lee

Active
High Street, IlfracombeEX34 9EZ
Born November 1983
Director
Appointed 19 Jan 2026

HANNAFORD, Danielle

Active
Hinton Road, GloucesterGL1 3JS
Born May 1982
Director
Appointed 29 Sept 2022

PHELPS, Georgia

Active
11 Montpelier Terrace, IlfracombeEX34 9HR
Born July 1985
Director
Appointed 03 May 2021

FUSSELL, Leanne Jill

Resigned
Millfield Drive, BristolBS30 5NR
Secretary
Appointed 30 Jun 2014
Resigned 01 Jul 2018

GOULDING, Charles Philip

Resigned
24 St. Brannocks Park Road, IlfracombeEX34 8HX
Secretary
Appointed 30 Jun 2004
Resigned 30 Jun 2014

SODEN, Timothy

Resigned
Thames Street, ReadingRG4 6UR
Secretary
Appointed 01 Jul 2018
Resigned 03 May 2021

BAGHURST, Pauline Louise Crawshay

Resigned
Flat 1, IlfracombeEX34 9HR
Born July 1948
Director
Appointed 27 Mar 2005
Resigned 01 Jul 2018

FUSSELL, Leanne Jill

Resigned
Millfield Drive, BristolBS30 5NR
Born April 1969
Director
Appointed 12 Sept 2008
Resigned 29 Sept 2022

GOULDING, Charles Philip

Resigned
24 St. Brannocks Park Road, IlfracombeEX34 8HX
Born January 1949
Director
Appointed 30 Jun 2004
Resigned 30 Jun 2014

HAMMETT, Kathryn

Resigned
27 Admirals Walk, HoddesdonEN11 8AF
Born May 1957
Director
Appointed 27 Mar 2005
Resigned 12 Sept 2008

MARTIN, Angela Jean

Resigned
7/8 Regent Place, IlfracombeEX34 9AB
Born April 1957
Director
Appointed 30 Jun 2014
Resigned 07 Jan 2026

MERCER, Margaret Rose

Resigned
Flat 1, IlfracombeEX34 9HR
Born September 1944
Director
Appointed 30 Jun 2004
Resigned 27 Mar 2005

PEATEY, Peter Frederick

Resigned
Oceanview,, IlfracombeEX34 9FE
Born May 1942
Director
Appointed 30 Jun 2004
Resigned 03 May 2021

SODEN, Timothy None

Resigned
Thames Street, ReadingRG4 6UR
Born September 1946
Director
Appointed 01 Jul 2018
Resigned 03 May 2021
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts Amended With Made Up Date
23 March 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
7 June 2006
225Change of Accounting Reference Date
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Incorporation Company
30 June 2004
NEWINCIncorporation