UKBizDB.co.uk

45-47 CLARENCE STREET CHELTENHAM LIMITED

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

This company is commonly known as 45-47 Clarence Street Cheltenham Limited. The company was founded 18 years ago and was given the registration number 05724559. The firm's registered office is in SWINDON. You can find them at Vicarage Court, 160 Ermin Street, Swindon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:45-47 CLARENCE STREET CHELTENHAM LIMITED
Company Number:05724559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE

Director21 September 2007Active
11 Hazebrouck Close, Cheltenham, GL51 3QA

Secretary28 February 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary28 February 2006Active
Grange Farm, Bath Road, Leonard Stanley, Stonehouse, England, GL10 3LP

Director28 February 2006Active
8, Hanford Drive, Eckington, Pershore, England, WR10 3AL

Director21 September 2007Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director28 February 2006Active

People with Significant Control

Mr Timothy Jeynes
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Eastlee School Road, Aston Somerville, Broadway, England, WR12 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neville Allan Heaton
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Grange Farm, Bath Road, Stonehouse, England, GL10 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Address

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

Download

Copyright © 2024. All rights reserved.