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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BH | Corporate Secretary | 01 January 2017 | Active |
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Director | 03 April 2019 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 12 June 2020 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 21 December 2005 | Active |
Walmer House, 32 Bath Street, Cheltenham, Uk, GL50 1YA | Secretary | 01 August 2006 | Active |
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Secretary | 02 July 2009 | Active |
Edbrooke House, St Johns Road, Woking, GU21 7SE | Corporate Secretary | 17 May 2005 | Active |
Suite 115, 20 Winchcombe Street, Cheltenham, GL52 2LY | Director | 30 November 2005 | Active |
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Director | 28 March 2019 | Active |
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Director | 03 January 2006 | Active |
Churchill House, Churchill Road, Leckhampton, Cheltenham, GL53 7EG | Director | 17 May 2005 | Active |
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Director | 03 January 2006 | Active |
Flat 2, 314a Prestbury Road, Cheltenham, GL52 3DD | Director | 05 August 2005 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 02 June 2019 | Active |
Suite 115, 20 Winchcombe Street, Cheltenham, GL52 2LY | Director | 04 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-08-24 | Gazette | Gazette filings brought up to date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.