Background WavePink WaveYellow Wave

MONTPELIER MANAGEMENT SERVICES LIMITED (11661576)

MONTPELIER MANAGEMENT SERVICES LIMITED (11661576) is an active UK company. incorporated on 6 November 2018. with registered office in Tavistock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. MONTPELIER MANAGEMENT SERVICES LIMITED has been registered for 7 years. Current directors include GURR, Corin Alastair, GURR, Nicola Joanne.

Company Number
11661576
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
2 Carmel Gardens, Tavistock, PL19 8RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GURR, Corin Alastair, GURR, Nicola Joanne
SIC Codes
70229, 82990, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTPELIER MANAGEMENT SERVICES LIMITED

MONTPELIER MANAGEMENT SERVICES LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Tavistock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. MONTPELIER MANAGEMENT SERVICES LIMITED was registered 7 years ago.(SIC: 70229, 82990, 84110)

Status

active

Active since 7 years ago

Company No

11661576

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

2 Carmel Gardens Tavistock, PL19 8RG,

Previous Addresses

3rd Floor Salt Quay House 4 North East Quay Plymouth Devon PL4 0BN England
From: 6 November 2024To: 15 September 2025
20 Western Road Launceston PL15 7BA England
From: 10 June 2021To: 6 November 2024
Bedford Chambers Bedford Square Tavistock Devon PL19 0AD England
From: 14 October 2019To: 10 June 2021
Potter Baker Bedford Chambers, Bedford Square Tavistock Devon PL19 0AD United Kingdom
From: 6 November 2018To: 14 October 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GURR, Corin Alastair

Active
TavistockPL19 8RG
Born September 1967
Director
Appointed 06 Nov 2018

GURR, Nicola Joanne

Active
TavistockPL19 8RG
Born November 1966
Director
Appointed 06 Nov 2018

Persons with significant control

1

Mrs Nicola Joanne Gurr

Active
TavistockPL19 8RG
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Incorporation Company
6 November 2018
NEWINCIncorporation