Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 MONTPELLIER SPA ROAD LIMITED
Company Information for

30 MONTPELLIER SPA ROAD LIMITED

30 Montpellier Spa Road, Cheltenham, GLOUCESTERSHIRE, GL50 1UL,
Company Registration Number
02169637
Private Limited Company
Active

Company Overview

About 30 Montpellier Spa Road Ltd
30 MONTPELLIER SPA ROAD LIMITED was founded on 1987-09-28 and has its registered office in Cheltenham. The organisation's status is listed as "Active". 30 Montpellier Spa Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
30 MONTPELLIER SPA ROAD LIMITED
 
Legal Registered Office
30 Montpellier Spa Road
Cheltenham
GLOUCESTERSHIRE
GL50 1UL
Other companies in GL50
 
Filing Information
Company Number 02169637
Company ID Number 02169637
Date formed 1987-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-12-04
Return next due 2026-12-18
Type of accounts DORMANT
Last Datalog update: 2025-12-12 16:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 30 MONTPELLIER SPA ROAD 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 30 MONTPELLIER SPA ROAD LIMITED

Current Directors
Officer Role Date Appointed
JOHN CONAL MCCRUM
Company Secretary 2018-05-14
SCOTT JOHN ELLIS
Director 2012-06-01
JOHN CONAL MCCRUM
Director 2015-11-01
CHRISTOPHER BENEDICT MCDONALD
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN-KATHRIN SALGE
Director 2011-01-01 2018-03-21
ANDREW JOHN BEER
Company Secretary 2008-12-01 2015-11-01
ANDREW JOHN BEER
Director 2008-12-01 2015-11-01
PAUL ADRIAN HOSKING
Director 1991-12-04 2012-05-31
MICHAEL JOHN STUART CRAWSHAW
Director 1991-12-04 2010-12-31
NICHOLAS GEOFFREY LAWRENCE
Company Secretary 2006-07-01 2008-12-03
JOSCELYN ANNE MURPHY
Director 1991-12-04 2007-02-01
NEIL GERARD MURPHY
Company Secretary 2001-04-04 2006-07-01
MICHAEL JOHN STUART CRAWSHAW
Company Secretary 1991-12-04 2001-04-04
KAREN SOPHIE POWER
Director 1991-12-04 2000-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CONAL MCCRUM CLEAVE HOUSES TREATMENT PLANT LIMITED Director 2012-02-01 CURRENT 2002-03-05 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
2025-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2024-12-13DIRECTOR APPOINTED MR DAVID JOHN WEBBER
2024-12-13CONFIRMATION STATEMENT MADE ON 04/12/24, WITH UPDATES
2024-12-11Register inspection address changed from 30 Montpellier Spa Road First Floor Flat Cheltenham Gloucestershire GL50 1UL England to 30 Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL
2024-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-09-02REGISTERED OFFICE CHANGED ON 02/09/24 FROM 30 Montpellier Spa Road First Floor Flat Cheltenham Gloucestershire GL50 1UL England
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-08AP01DIRECTOR APPOINTED MR DANIEL ISTITENE
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES COODE MONRO
2021-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02AP01DIRECTOR APPOINTED DR ALEXANDER CHARLES COODE MONRO
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15AD03Registers moved to registered inspection location of 30 Montpellier Spa Road First Floor Flat Cheltenham Gloucestershire GL50 1UL
2018-05-15AD02Register inspection address changed to 30 Montpellier Spa Road First Floor Flat Cheltenham Gloucestershire GL50 1UL
2018-05-15AP03Appointment of Mr John Conal Mccrum as company secretary on 2018-05-14
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Ground Floor Flat 30 Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL
2018-05-15EH02Elect to keep the directors residential address information on the public register
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN-KATHRIN SALGE
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM GROUND FLOOR FLAT 30 MONTPELLIER SPA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1UL ENGLAND
2015-12-08AP01DIRECTOR APPOINTED DR JOHN CONAL MCCRUM
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM FIRST FLOOR FLAT 30 MONTPELLIER SPA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1UL
2015-12-08AP01DIRECTOR APPOINTED DR JOHN CONAL MCCRUM
2015-12-04TM02Termination of appointment of Andrew John Beer on 2015-11-01
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEER
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-27AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-28AR0104/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0104/12/12 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR SCOTT JOHN ELLIS
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOSKING
2012-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-10AR0104/12/11 FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MISS ANN-KATHRIN SALGE
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWSHAW
2011-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-31AR0104/12/10 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-29AR0104/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN HOSKING / 03/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENEDICT MCDONALD / 03/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STUART CRAWSHAW / 03/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEER / 03/12/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN BEER / 03/12/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR AND SECRETARY APPOINTED ANDREW JOHN BEER
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 28 JERSEY STREET CHELTENHAM GLOS GL52 2JP
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 28 JERSEY AVENUE CHELTENHAM GLOS GL52 2JP UK
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS LAWRENCE
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-04288bDIRECTOR RESIGNED
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-13288bSECRETARY RESIGNED
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 30,MONTPELLIER SPA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1UL
2006-06-26288aNEW SECRETARY APPOINTED
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-13363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-12-06288aNEW DIRECTOR APPOINTED
2001-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-12288bSECRETARY RESIGNED
2001-04-12288aNEW SECRETARY APPOINTED
2000-12-27363(288)DIRECTOR RESIGNED
2000-12-27363sRETURN MADE UP TO 04/12/00; CHANGE OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 04/12/99; NO CHANGE OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-03363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-21363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-19363sRETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS
1995-09-04AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 30 MONTPELLIER SPA ROAD 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 30 MONTPELLIER SPA ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
30 MONTPELLIER SPA ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 30 MONTPELLIER SPA ROAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 4
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 30 MONTPELLIER SPA ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 MONTPELLIER SPA ROAD LIMITED
Trademarks
We have not found any records of 30 MONTPELLIER SPA ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 MONTPELLIER SPA ROAD 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 (99999 - Dormant Company) as 30 MONTPELLIER SPA ROAD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 30 MONTPELLIER SPA ROAD 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 30 MONTPELLIER SPA ROAD 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 30 MONTPELLIER SPA ROAD 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.