UKBizDB.co.uk

314A PRESTBURY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 314a Prestbury Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05455113. The firm's registered office is in CHELTENHAM. You can find them at Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:314A PRESTBURY ROAD MANAGEMENT COMPANY LIMITED
Company Number:05455113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2005
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England, GL53 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BH

Corporate Secretary01 January 2017Active
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH

Director03 April 2019Active
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director12 June 2020Active
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director21 December 2005Active
Walmer House, 32 Bath Street, Cheltenham, Uk, GL50 1YA

Secretary01 August 2006Active
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH

Secretary02 July 2009Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Corporate Secretary17 May 2005Active
Suite 115, 20 Winchcombe Street, Cheltenham, GL52 2LY

Director30 November 2005Active
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH

Director28 March 2019Active
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH

Director03 January 2006Active
Churchill House, Churchill Road, Leckhampton, Cheltenham, GL53 7EG

Director17 May 2005Active
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH

Director03 January 2006Active
Flat 2, 314a Prestbury Road, Cheltenham, GL52 3DD

Director05 August 2005Active
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director02 June 2019Active
Suite 115, 20 Winchcombe Street, Cheltenham, GL52 2LY

Director04 November 2005Active

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 (6 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
2023-08-30Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.