Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED
Company Information for

41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
02163184
Private Limited Company
Active

Company Overview

About 41 Montpelier Terrace Residents Association Ltd
41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED was founded on 1987-09-11 and has its registered office in Cheltenham. The organisation's status is listed as "Active". 41 Montpelier Terrace Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
Other companies in GL53
 
Filing Information
Company Number 02163184
Company ID Number 02163184
Date formed 1987-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-07-05 18:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EQUITY HARBOUR LIMITED   HARBOUR KEY LIMITED   KAPABILITY (CHELTENHAM) LIMITED   HARPER SHELDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
HARPER SHELDON LIMITED
Company Secretary 2012-01-13
GERRY ELLAM
Director 2003-07-12
CAROLINE MAC FARLANE
Director 2015-09-30
DAVID PAVEY
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ANN ATKINSON
Director 2007-11-15 2016-11-04
CECIL ROY SANDERSON
Company Secretary 2003-05-28 2011-12-22
ROSAMUND PLATFORD
Director 2003-05-28 2007-05-04
MICHAEL REGINALD LEMON
Director 2003-07-12 2005-12-03
MARTIN PAINE
Company Secretary 1999-02-19 2002-05-01
KELVIN JAMES GARDINER
Director 1996-04-08 2002-05-01
DAVID PAVEY
Company Secretary 1994-09-20 1999-01-19
ROSAMUND PLATFORD
Director 1994-09-20 1996-06-15
JEREMY SHARPE
Company Secretary 1993-06-28 1994-09-20
DAVID PAVEY
Director 1992-06-30 1994-09-20
NORMAN WILLIAMS
Company Secretary 1992-06-30 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPER SHELDON LIMITED BRADWELL VILLAGE MANAGEMENT LIMITED Company Secretary 2018-04-06 CURRENT 1997-03-11 Active
HARPER SHELDON LIMITED 108 ALBERT ROAD LIMITED Company Secretary 2017-04-24 CURRENT 2014-12-02 Active
HARPER SHELDON LIMITED BERKELEY LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-11 CURRENT 2011-08-30 Active
HARPER SHELDON LIMITED ROTHEMAY LIMITED Company Secretary 2015-12-01 CURRENT 1974-03-22 Active
HARPER SHELDON LIMITED QUEEN'S ROAD COURT (CHELTENHAM) LIMITED Company Secretary 2015-11-30 CURRENT 1987-12-30 Active
HARPER SHELDON LIMITED THE RESIDENTS OF NO.12 LIMITED Company Secretary 2015-10-29 CURRENT 1993-06-02 Active
HARPER SHELDON LIMITED ABBOTSDENE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-27 CURRENT 1992-12-09 Active
HARPER SHELDON LIMITED LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-05 CURRENT 1993-08-23 Active
HARPER SHELDON LIMITED 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED Company Secretary 2015-01-20 CURRENT 1985-05-02 Active
HARPER SHELDON LIMITED ANNECY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-24 CURRENT 2006-03-01 Active
HARPER SHELDON LIMITED MORCOTE AND ST MARTINS PROPERTY LIMITED Company Secretary 2013-07-29 CURRENT 2012-01-26 Active
HARPER SHELDON LIMITED THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-24 CURRENT 1990-05-25 Active
HARPER SHELDON LIMITED BATHVILLE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-10 CURRENT 1982-11-09 Active
HARPER SHELDON LIMITED FINCHCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-03 CURRENT 1996-08-02 Active
HARPER SHELDON LIMITED SCORITON LIMITED Company Secretary 2012-08-22 CURRENT 1985-05-07 Active
HARPER SHELDON LIMITED IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED Company Secretary 2012-04-20 CURRENT 1996-10-23 Active
HARPER SHELDON LIMITED BLEASBY HOUSE (MANAGERS) LIMITED Company Secretary 2012-03-27 CURRENT 1973-03-06 Active
HARPER SHELDON LIMITED REDGROVE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1990-07-27 Active
HARPER SHELDON LIMITED MONTPELLIER PARADE (SERVICES) LIMITED Company Secretary 2012-02-02 CURRENT 1975-09-19 Active
HARPER SHELDON LIMITED THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 1999-09-10 Active
HARPER SHELDON LIMITED CODENHAM LODGE (CHELTENHAM) LIMITED Company Secretary 2011-11-25 CURRENT 1977-11-09 Active
HARPER SHELDON LIMITED WELLESLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-11-25 CURRENT 2001-02-26 Active
HARPER SHELDON LIMITED BLEASBY (2000) LIMITED Company Secretary 2011-11-01 CURRENT 1999-09-17 Active
HARPER SHELDON LIMITED ADRIANA LIMITED Company Secretary 2011-11-01 CURRENT 2001-04-11 Active
HARPER SHELDON LIMITED HERONDEN APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-01 CURRENT 1975-04-09 Active
HARPER SHELDON LIMITED PITTVILLE COURT (CHELTENHAM) LIMITED Company Secretary 2011-10-27 CURRENT 1980-07-30 Active
HARPER SHELDON LIMITED COPPICE GATE (MANAGEMENT) LIMITED Company Secretary 2011-09-01 CURRENT 1991-11-14 Active
HARPER SHELDON LIMITED SALVADOR HEALTHCARE LIMITED Company Secretary 2008-10-23 CURRENT 2008-02-26 Liquidation
HARPER SHELDON LIMITED SIMMS LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
HARPER SHELDON LIMITED NATURE'S NATURAL PRODUCTS LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-01 Active - Proposal to Strike off
HARPER SHELDON LIMITED FEARNLEY ENGINEERING LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
HARPER SHELDON LIMITED X FACTOR EVENTS LTD Company Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-01Unaudited abridged accounts made up to 2023-03-31
2022-06-20CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-06-10CH01Director's details changed for David Pavey on 2019-06-09
2019-05-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANN ATKINSON
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-16CH04SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS on 2015-11-30
2016-06-15AD02SAIL ADDRESS CHANGED FROM: THE OLD SCHOOL HOUSE 3A LECKHAMPTON RD CHELTENHAM GLOUCESTERSHIRE GL53 0AX ENGLAND
2016-06-15AD02SAIL ADDRESS CHANGED FROM: THE OLD SCHOOL HOUSE 3A LECKHAMPTON RD CHELTENHAM GLOUCESTERSHIRE GL53 0AX ENGLAND
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX
2015-10-12AP01DIRECTOR APPOINTED MISS CAROLINE MAC FARLANE
2015-06-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0110/06/15 ANNUAL RETURN FULL LIST
2014-06-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0110/06/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0110/06/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-14AR0110/06/12 ANNUAL RETURN FULL LIST
2012-06-14AD02Register inspection address changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH England
2012-01-13AP04Appointment of corporate company secretary Ths Accountants
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY CECIL SANDERSON
2011-06-10AR0110/06/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-06-10AR0110/06/10 FULL LIST
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAVEY / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY ELLAM / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ANN ATKINSON / 10/06/2010
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288bDIRECTOR RESIGNED
2005-06-13363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-07-19288aNEW DIRECTOR APPOINTED
2003-07-16287REGISTERED OFFICE CHANGED ON 16/07/03 FROM: HORSLEYS 71 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HT
2003-07-16363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288bSECRETARY RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW SECRETARY APPOINTED
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: BRADSHAWS WEST ONE HOUSE ST GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DT
2003-04-09363aRETURN MADE UP TO 10/06/01; NO CHANGE OF MEMBERS
2003-04-09363aRETURN MADE UP TO 10/06/02; NO CHANGE OF MEMBERS
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-12288aNEW DIRECTOR APPOINTED
2000-09-14363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1999-03-09288aNEW SECRETARY APPOINTED
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 41 MONTPELLIER TERRACE CHELTENHAM GLOS GL50 1UX
1999-03-09288bSECRETARY RESIGNED
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-19363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-17288bDIRECTOR RESIGNED
1997-07-17363sRETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Current Assets 2013-03-31 £ 100
Current Assets 2012-03-31 £ 100
Debtors 2013-03-31 £ 100
Debtors 2012-03-31 £ 100
Shareholder Funds 2013-03-31 £ 100
Shareholder Funds 2012-03-31 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.