UKBizDB.co.uk

23 CLARENCE SQUARE (CHELTENHAM) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 23 Clarence Square (cheltenham) Management Limited. The company was founded 38 years ago and was given the registration number 01988726. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 23 Clarence Square, Cheltenham, Gloucestershire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:23 CLARENCE SQUARE (CHELTENHAM) MANAGEMENT LIMITED
Company Number:01988726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Clarence Square, Cheltenham, Gloucestershire, GL50 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Clarence Square, Cheltenham, Gloucestershire, GL50 4JP

Director24 November 2023Active
23 Clarence Square, Cheltenham, Gloucestershire, GL50 4JP

Director07 July 2023Active
Flat 3, 23 Clarence Square, Cheltenham, GL50 4JP

Director05 June 2007Active
30, Sunvale Avenue, Haslemere, United Kingdom, GU27 1PJ

Secretary01 October 2008Active
Flat 3, 23 Clarence Square, Cheltenham, GL50 4JP

Secretary26 May 1994Active
23 Clarence Square, Cheltenham, GL50 4JP

Secretary10 February 1992Active
Garden Flat 23 Clarence Square, Cheltenham, GL50 4JP

Secretary-Active
Flat 3, 23 Clarence Square, Cheltenham, GL50 4JP

Secretary29 July 1999Active
Temple End Farm, Temple End, Thurlow, Haverhill, United Kingdom, CB9 7LL

Director09 July 2002Active
Temple End Farm, Temple End, Thurlow, Haverhill, United Kingdom, CB9 7LL

Director09 July 2002Active
23 Clarence Square, Cheltenham, Gloucestershire, GL50 4JP

Director22 December 2021Active
Greenville Farm, Pancake Hill, Chedworth, Cheltenham, England, GL54 4AP

Director30 July 2015Active
30, Sunvale Avenue, Haslemere, United Kingdom, GU27 1PJ

Director01 October 2008Active
Ground Floor Flat 23 Clarence Square, Cheltenham, GL50 4JP

Director10 February 1992Active
23 Clarence Square, Cheltenham, Gloucestershire, GL50 4JP

Director07 July 2023Active
Russell House, 1 Hales Road, Cheltenham, GL52 6SD

Director-Active

People with Significant Control

Mr Tobias Warren Everett Jones
Notified on:24 November 2023
Status:Active
Date of birth:November 1993
Nationality:British
Address:23 Clarence Square, Gloucestershire, GL50 4JP
Nature of control:
  • Significant influence or control
Mr Josselin Arthur Molveaux
Notified on:07 July 2023
Status:Active
Date of birth:November 1993
Nationality:French
Address:23 Clarence Square, Gloucestershire, GL50 4JP
Nature of control:
  • Significant influence or control
Mr James Murray Billett
Notified on:22 December 2021
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Flat 2, 23, Clarence Square, Cheltenham, England, GL50 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Richard Butler
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:23 Clarence Square, Gloucestershire, GL50 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Jane Booth
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:23 Clarence Square, Gloucestershire, GL50 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:23 Clarence Square, Gloucestershire, GL50 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:23 Clarence Square, Gloucestershire, GL50 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-30Officers

Termination director company with name termination date.

Download
2023-07-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-30Officers

Appoint person director company with name date.

Download
2023-07-30Officers

Termination secretary company with name termination date.

Download
2023-07-30Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-04-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.