Background WavePink WaveYellow Wave

MONTPELLIER COURT (CHELTENHAM) LIMITED (05172745)

MONTPELLIER COURT (CHELTENHAM) LIMITED (05172745) is an active UK company. incorporated on 7 July 2004. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTPELLIER COURT (CHELTENHAM) LIMITED has been registered for 21 years. Current directors include HADDOCK, Timothy Paul, QUINCEY, Kevin Joseph, Mr., STUART-KELSO, Aaron.

Company Number
05172745
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
First Floor Suite, Cheltenham, GL50 3DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HADDOCK, Timothy Paul, QUINCEY, Kevin Joseph, Mr., STUART-KELSO, Aaron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTPELLIER COURT (CHELTENHAM) LIMITED

MONTPELLIER COURT (CHELTENHAM) LIMITED is an active company incorporated on 7 July 2004 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTPELLIER COURT (CHELTENHAM) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05172745

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

First Floor Suite 1 Royal Crescent Cheltenham, GL50 3DA,

Previous Addresses

C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England
From: 14 August 2021To: 7 October 2022
Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham GL51 6TQ England
From: 11 July 2019To: 14 August 2021
Walmer House 32 Bath Street Cheltenham GL50 1YA England
From: 25 October 2018To: 11 July 2019
Montpellier Court Lansdown Road Cheltenham GL50 2HT England
From: 21 April 2018To: 25 October 2018
21 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT England
From: 31 July 2016To: 21 April 2018
18 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT England
From: 9 May 2016To: 31 July 2016
2 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT
From: 9 April 2011To: 9 May 2016
17 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT
From: 7 July 2004To: 9 April 2011
Timeline

30 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Aug 15
Director Left
Nov 15
Director Left
May 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Jul 19
Funding Round
Jan 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Dec 23
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

YOUNG & GILLING LTD

Active
1 Royal Crescent, CheltenhamGL50 3DA
Corporate secretary
Appointed 14 Jul 2025

HADDOCK, Timothy Paul

Active
1 Royal Crescent, CheltenhamGL50 3DA
Born July 1984
Director
Appointed 20 Mar 2018

QUINCEY, Kevin Joseph, Mr.

Active
1 Royal Crescent, CheltenhamGL50 3DA
Born August 1964
Director
Appointed 12 Mar 2021

STUART-KELSO, Aaron

Active
1 Royal Crescent, CheltenhamGL50 3DA
Born October 1983
Director
Appointed 11 Dec 2023

ANNAND, Graham Wilson

Resigned
Lansdown Road, CheltenhamGL50 2HT
Secretary
Appointed 07 Feb 2011
Resigned 11 Jul 2016

HULATT, Karen

Resigned
17 Montpellier Court, CheltenhamGL50 2HT
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2010

MASACORALE, Sarah Vinita, Dr

Resigned
17 Montpellier Court, CheltenhamGL50 2HT
Secretary
Appointed 07 Jul 2004
Resigned 12 Dec 2005

PEDLEY, Jacqueline Margaret

Resigned
9 Montpellier Court, CheltenhamGL50 2HT
Secretary
Appointed 05 Mar 2006
Resigned 19 Jul 2006

TURNER, David James

Resigned
1 Royal Crescent, CheltenhamGL50 3DA
Secretary
Appointed 01 Aug 2022
Resigned 14 Jul 2025

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 07 Jul 2004
Resigned 07 Jul 2004

CAMBRAY PROPERTY MANAGEMENT

Resigned
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Oct 2018
Resigned 29 May 2019

FRASER ALLEN LIMITED

Resigned
29 Cambray Place, CheltenhamGL50 1JN
Corporate secretary
Appointed 01 Aug 2021
Resigned 01 Aug 2022

HARPER SHELDON LIMITED

Resigned
Staverton Technology Park, Herrick Way, CheltenhamGL51 6TQ
Corporate secretary
Appointed 29 May 2019
Resigned 01 Aug 2021

ANNAND, Graham Wilson

Resigned
Lansdown Road, CheltenhamGL50 2HT
Born October 1956
Director
Appointed 01 Sept 2010
Resigned 04 May 2016

ARMSTRONG, Christopher

Resigned
2 Montpelier Court, CheltenhamGL50 2HT
Born November 1975
Director
Appointed 12 Dec 2005
Resigned 01 Oct 2006

BARTHOLOMEW, Katherine Joanne

Resigned
Lansdown Road, CheltenhamGL50 2HT
Born July 1985
Director
Appointed 24 Mar 2018
Resigned 15 Feb 2021

BRIMFIELD, Ashley James

Resigned
Lansdown Road, CheltenhamGL50 2HT
Born January 1987
Director
Appointed 20 Mar 2018
Resigned 21 Dec 2020

EDMONDS, Paul

Resigned
Montpellier Court, CheltenhamGL50 2HT
Born August 1984
Director
Appointed 23 Jun 2011
Resigned 31 Jan 2014

FIELDING, Timothy Hugh

Resigned
Lansdown Rd, CheltenhamGL50 2HT
Born December 1951
Director
Appointed 04 Oct 2016
Resigned 06 Mar 2018

FISHER, Simon Geoffrey, Mr.

Resigned
18 Montpellier Court, CheltenhamGL50 2HT
Born October 1947
Director
Appointed 30 Jul 2006
Resigned 27 Jul 2016

HAYES, Benjamin William

Resigned
Lansdown Road, CheltenhamGL50 2HT
Born March 1979
Director
Appointed 23 Jun 2011
Resigned 21 Mar 2018

HERDMAN, Gregory

Resigned
Flat 10 Montpellier Court, CheltenhamGL50 2HT
Born September 1974
Director
Appointed 05 Mar 2006
Resigned 04 Jul 2007

HOWELLS, Ritchie

Resigned
Fulham Road, LondonSW6 5JD
Born November 1965
Director
Appointed 20 Mar 2018
Resigned 15 Feb 2021

HULATT, Karen

Resigned
17 Montpellier Court, CheltenhamGL50 2HT
Born August 1971
Director
Appointed 01 Jan 2007
Resigned 22 Aug 2011

PARKES, Thomas Glyn

Resigned
Lansdown Road, CheltenhamGL50 2HT
Born March 1950
Director
Appointed 04 Oct 2016
Resigned 31 Aug 2018

PROCTOR, Gregory Roy

Resigned
6 Montpellier Court, CheltenhamGL50 2HT
Born January 1967
Director
Appointed 07 Jul 2004
Resigned 12 Dec 2005

PROUDLOVE, Sarah Louise

Resigned
Montpellier Court, CheltenhamGL50 2HT
Born October 1982
Director
Appointed 23 Jun 2011
Resigned 01 Aug 2015

SHEPHERD, Graham John

Resigned
Flat 14 Montpellier Court, CheltenhamGL50 2HT
Born June 1977
Director
Appointed 09 Nov 2006
Resigned 30 Aug 2012

STOKES, Gary Martin

Resigned
Montpellier Court, CheltenhamGL50 2HT
Born May 1961
Director
Appointed 03 Mar 2014
Resigned 22 Oct 2015

WILLIAMS, Jonathan

Resigned
6 Montpelier Court, CheltenhamGL50 2HT
Born September 1973
Director
Appointed 20 Jun 2006
Resigned 30 Aug 2012

Persons with significant control

1

0 Active
1 Ceased

Mr. Simon Geoffrey Fisher

Ceased
Lansdown Road, CheltenhamGL50 2HT
Born October 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 July 2025
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company
16 July 2025
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 October 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 March 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
11 March 2009
287Change of Registered Office
Legacy
7 February 2009
287Change of Registered Office
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
123Notice of Increase in Nominal Capital
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
30 May 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 May 2006
AAAnnual Accounts
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Incorporation Company
7 July 2004
NEWINCIncorporation