Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 35 MONTPELLIER VILLAS CHELTENHAM LIMITED
Company Information for

35 MONTPELLIER VILLAS CHELTENHAM LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
02164504
Private Limited Company
Active

Company Overview

About 35 Montpellier Villas Cheltenham Ltd
35 MONTPELLIER VILLAS CHELTENHAM LIMITED was founded on 1987-09-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active". 35 Montpellier Villas Cheltenham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
35 MONTPELLIER VILLAS CHELTENHAM LIMITED
 
Legal Registered Office
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
Other companies in GL53
 
Filing Information
Company Number 02164504
Company ID Number 02164504
Date formed 1987-09-15
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 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 35 MONTPELLIER VILLAS CHELTENHAM 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 35 MONTPELLIER VILLAS CHELTENHAM LIMITED

Current Directors
Officer Role Date Appointed
MEHDI MICHAEL FATEH
Company Secretary 2012-01-03
MEHDI MICHAEL FATEH
Director 2012-01-03
CHRISTOPHER JEREMY NEWMAN
Director 2004-07-18
PAUL ALEXANDER WATSON
Director 2016-08-25
ANDREW WELLS
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
KYLIE MORGAN
Director 2012-01-03 2016-07-13
CHARLOTTE LOUISE SPEIRS
Company Secretary 2008-08-08 2012-01-03
MEHDI MICHAEL FATEH
Director 2008-03-26 2012-01-03
CHARLOTTE LOUISE SPEIRS
Director 2008-02-13 2012-01-03
GLENN CHERRY
Director 2008-08-08 2011-12-31
DANIEL CHARLES HOWARD
Company Secretary 2008-02-13 2008-08-08
DANIEL CHARLES HOWARD
Director 2005-10-06 2008-08-08
AMY CHARLOTTE PEARSON
Director 2000-05-16 2008-03-26
PHILIP CLARK
Company Secretary 2005-07-14 2008-02-13
PHILIP CLARK
Director 2005-07-14 2008-02-13
CLAIRE POWELL
Director 2001-02-02 2005-08-19
DAVID LAWRENCE SASS
Company Secretary 1992-01-11 2005-07-14
DAVID LAWRENCE SASS
Director 1992-01-11 2005-07-14
REBECCA JANE COTTON
Director 1997-01-22 2004-07-15
RALPH MICHAEL RODNEY BREWIS
Director 1995-12-12 2001-02-02
THOMAS MURDOCH
Director 1992-03-22 2000-04-26
ANTHONY EDWARD COTTON
Director 1992-01-11 1997-01-22
MATTHEW CARRINGTON
Director 1992-01-11 1995-12-12
SARAH ROSEMARY BOYLE
Director 1992-01-11 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JEREMY NEWMAN ONEFORTY8 PHOTOGRAPHY LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
CHRISTOPHER JEREMY NEWMAN AU LIMITED Director 2004-10-25 CURRENT 2004-10-25 Active
PAUL ALEXANDER WATSON BARBERRY INDUSTRIAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PAUL ALEXANDER WATSON BARBERRY GRANTHAM LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
PAUL ALEXANDER WATSON CHADDESLEY HOMES AND DESIGN LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL ALEXANDER WATSON BARBERRY EAST HENDRED LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
PAUL ALEXANDER WATSON BARBERRY PERRY BARR LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL ALEXANDER WATSON BARBERRY PERTON LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ALEXANDER WATSON BARBERRY BROMSGROVE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ALEXANDER WATSON BARBERRY SWINDON LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
PAUL ALEXANDER WATSON BARBERRY HURCOTT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
PAUL ALEXANDER WATSON HAYDON 2015 LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
PAUL ALEXANDER WATSON BROUGHTON RESIDENTIAL LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
PAUL ALEXANDER WATSON BARBERRY ROCKSBOROUGH HOUSE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2017-09-12
PAUL ALEXANDER WATSON BARBERRY PROPERTIES LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
PAUL ALEXANDER WATSON BARBERRY DROITWICH LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
PAUL ALEXANDER WATSON EVESHAM ESTATES (PHASE THREE) LIMITED Director 2006-12-22 CURRENT 2006-12-22 Dissolved 2016-06-07
PAUL ALEXANDER WATSON HAMSARD 3023 LIMITED Director 2006-11-24 CURRENT 2006-09-13 Dissolved 2017-12-19
PAUL ALEXANDER WATSON BARBERRY ESTATES LIMITED Director 2005-07-27 CURRENT 2005-06-21 Active
PAUL ALEXANDER WATSON BARBERRY GROUP LIMITED Director 2005-02-07 CURRENT 2004-10-11 Active
PAUL ALEXANDER WATSON BARBERRY HOMES LIMITED Director 2002-04-17 CURRENT 1996-11-25 Active
PAUL ALEXANDER WATSON PHILIP SNOW LIMITED Director 1999-10-28 CURRENT 1960-04-19 Dissolved 2017-09-12
PAUL ALEXANDER WATSON BARBERRY HOUSE (LEIGHTON) LIMITED Director 1999-04-29 CURRENT 1999-04-29 Dissolved 2017-09-12
PAUL ALEXANDER WATSON STOFORD BARBERRY LIMITED Director 1998-06-15 CURRENT 1997-10-17 Dissolved 2014-05-27
PAUL ALEXANDER WATSON MOUNT BATTEN YACHTS LIMITED Director 1997-10-22 CURRENT 1997-10-20 Active - Proposal to Strike off
PAUL ALEXANDER WATSON BARBERRY SECURITIES LIMITED Director 1995-12-21 CURRENT 1995-12-21 Active
PAUL ALEXANDER WATSON FENGAUGE LIMITED Director 1995-09-15 CURRENT 1995-08-03 Active - Proposal to Strike off
PAUL ALEXANDER WATSON BARBERRY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-06-30 Active

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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER WATSON
2022-10-17TM02Termination of appointment of Mehdi Michael Fateh on 2022-10-16
2022-10-17AP03Appointment of Mr Stephen Charles Parry as company secretary on 2022-10-16
2022-10-17AP01DIRECTOR APPOINTED MR STEPHEN CHARLES PARRY
2022-03-22CH01Director's details changed for Mr Christopher Jeremy Newman on 2022-03-22
2022-01-21CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-07-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR PAUL ALEXANDER WATSON
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KYLIE MORGAN
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-16AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-14AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-30AP01DIRECTOR APPOINTED MR ANDREW WELLS
2013-01-14AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-14CH01Director's details changed for Christopher Newman on 2013-01-10
2013-01-11CH01Director's details changed for Mr Mehdi Michael Fateh on 2013-01-10
2013-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MEHDI MICHAEL FATEH on 2013-01-10
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-12AR0111/01/12 ANNUAL RETURN FULL LIST
2012-02-17AP03Appointment of Mr Mehdi Michael Fateh as company secretary
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MEHDI FATEH
2012-02-17AP01DIRECTOR APPOINTED MR MEHDI MICHAEL FATEH
2012-02-17AP01DIRECTOR APPOINTED MS KYLIE MORGAN
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CHERRY
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SPEIRS
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SPEIRS
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-02-03AR0111/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE SPEIRS / 11/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWMAN / 11/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHDI MICHAEL FATEH / 11/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHERRY / 11/01/2011
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE SPEIRS / 11/01/2011
2010-08-19AA31/03/10 TOTAL EXEMPTION FULL
2010-01-18AR0111/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE SPEIRS / 11/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWMAN / 11/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHDI MICHAEL FATEH / 11/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHERRY / 11/01/2010
2009-07-27AA31/03/09 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION FULL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL HOWARD
2008-11-05288aSECRETARY APPOINTED CHARLOTTE LOUISE SPEIRS
2008-11-05288aDIRECTOR APPOINTED GLENN CHERRY
2008-11-05288aDIRECTOR APPOINTED MEHDI MICHAEL FATEH
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR AMY PEARSON
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP CLARK
2008-03-25288aDIRECTOR APPOINTED CHARLOTTE LOUISE SPEIRS
2008-03-25288aSECRETARY APPOINTED DANIEL HOWARD
2008-01-24363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX
2006-02-20363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12288bDIRECTOR RESIGNED
2004-01-20363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 35 MONTPELLIER VILLAS CHELTENHAM 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 35 MONTPELLIER VILLAS CHELTENHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
35 MONTPELLIER VILLAS CHELTENHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

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

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 35 MONTPELLIER VILLAS CHELTENHAM LIMITED

Intangible Assets
Patents
We have not found any records of 35 MONTPELLIER VILLAS CHELTENHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 35 MONTPELLIER VILLAS CHELTENHAM LIMITED
Trademarks
We have not found any records of 35 MONTPELLIER VILLAS CHELTENHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 35 MONTPELLIER VILLAS CHELTENHAM 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 (68209 - Other letting and operating of own or leased real estate) as 35 MONTPELLIER VILLAS CHELTENHAM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 35 MONTPELLIER VILLAS CHELTENHAM 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 35 MONTPELLIER VILLAS CHELTENHAM 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 35 MONTPELLIER VILLAS CHELTENHAM 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.