Background WavePink WaveYellow Wave

MONTROSE GROUP (COTSWOLD BUILDERS) LIMITED (07107678)

MONTROSE GROUP (COTSWOLD BUILDERS) LIMITED (07107678) is an active UK company. incorporated on 17 December 2009. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in development of building projects. MONTROSE GROUP (COTSWOLD BUILDERS) LIMITED has been registered for 16 years. Current directors include MURPHY, Stephen Andrew, TARBOX, Emily Ann.

Company Number
07107678
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
Ashbee House, Chipping Campden, GL55 6JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MURPHY, Stephen Andrew, TARBOX, Emily Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE GROUP (COTSWOLD BUILDERS) LIMITED

MONTROSE GROUP (COTSWOLD BUILDERS) LIMITED is an active company incorporated on 17 December 2009 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in development of building projects. MONTROSE GROUP (COTSWOLD BUILDERS) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07107678

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

MONTROSE GROUP (COTSWOLDS) LIMITED
From: 28 June 2017To: 7 June 2018
MONTROSE PROPERTY DEVELOPMENT LTD
From: 17 December 2009To: 28 June 2017
Contact
Address

Ashbee House Battle Brook Drive Chipping Campden, GL55 6JX,

Previous Addresses

Oaklands Hospital Road Moreton-in-Marsh GL56 0BQ England
From: 30 November 2017To: 27 September 2022
Unit 65 Northwick Business Centre Northwick Park Blockley Gloucestershire GL56 9RF United Kingdom
From: 31 March 2017To: 30 November 2017
Unit 65 Northwick Business Centre Northwick Part Blockley Gloucestershire GL56 9RF United Kingdom
From: 31 March 2017To: 31 March 2017
2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
From: 28 November 2014To: 31 March 2017
The Old School New Street Shipston on Stour Warks CV36 4EN
From: 6 January 2011To: 28 November 2014
16 Market Place Shipston on Stour Warks CV36 4AG England
From: 17 December 2009To: 6 January 2011
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Feb 15
Loan Secured
Sept 15
Loan Secured
May 16
Loan Cleared
Sept 16
Director Joined
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Sept 22
Director Left
Jun 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TARBOX, Emily Ann

Active
Battle Brook Drive, Chipping CampdenGL55 6JX
Secretary
Appointed 31 Mar 2017

MURPHY, Stephen Andrew

Active
Battle Brook Drive, Chipping CampdenGL55 6JX
Born January 1956
Director
Appointed 05 Jul 2017

TARBOX, Emily Ann

Active
Battle Brook Drive, Chipping CampdenGL55 6JX
Born February 1989
Director
Appointed 30 Nov 2017

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
Victoria Road, EnglandOX26 6QB
Corporate secretary
Appointed 18 Nov 2014
Resigned 31 Mar 2017

DOWN, Josh

Resigned
Northwick Bus Park, BlockleyGL56 9RF
Born March 1987
Director
Appointed 17 Dec 2009
Resigned 30 Nov 2017

DOWN, William

Resigned
Northwick Bus Park, BlockleyGL56 9RF
Born September 1985
Director
Appointed 17 Dec 2009
Resigned 30 Nov 2017

FLAMBARD, Andrew John

Resigned
Battle Brook Drive, Chipping CampdenGL55 6JX
Born March 1966
Director
Appointed 17 Sept 2022
Resigned 15 May 2025

STEANE, Jon Andrew

Resigned
Hospital Road, Moreton-In-MarshGL56 0BQ
Born September 1965
Director
Appointed 30 Nov 2017
Resigned 31 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Andrew Murphy

Active
Battle Brook Drive, Chipping CampdenGL55 6JX
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Mar 2017

Mr William Montague James Down

Ceased
Northwick Blockley, Moreton In MarshGL56 9RF
Born September 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2017

Mr Joshua Frederick Richard Down

Ceased
Northwick Blockley, Moreton In MarshGL56 9RF
Born March 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Resolution
7 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 November 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Resolution
28 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 November 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Incorporation Company
17 December 2009
NEWINCIncorporation