This company is commonly known as 58 Church Street (cheltenham) Limited. The company was founded 22 years ago and was given the registration number 04296247. The firm's registered office is in CHELTENHAM. You can find them at Flat 2 , 58 Church Street Charlton Kings Church Street, Charlton Kings, Cheltenham, . This company's SIC code is 98000 - Residents property management.
Name | : | 58 CHURCH STREET (CHELTENHAM) LIMITED |
---|---|---|
Company Number | : | 04296247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 , 58 Church Street Charlton Kings Church Street, Charlton Kings, Cheltenham, England, GL53 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 58 Church Street, Charlton Kings, Cheltenham, United Kingdom, GL53 8AS | Director | 02 October 2020 | Active |
Flat 2, 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS | Secretary | 07 May 2009 | Active |
Flat 1, 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS | Secretary | 01 October 2001 | Active |
Flat 3 58, Church St, Charlton Kings, Cheltenham, United Kingdom, GL53 8AS | Secretary | 14 April 2017 | Active |
Flat 2 , 58 Church Street Charlton Kings, Church Street, Charlton Kings, Cheltenham, England, GL53 8AS | Secretary | 01 November 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 October 2001 | Active |
Basement Flat 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS | Director | 08 October 2002 | Active |
Flat 2 , 58 Church Street Charlton Kings, Church Street, Charlton Kings, Cheltenham, England, GL53 8AS | Director | 08 February 2020 | Active |
Flat 3 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS | Director | 31 December 2006 | Active |
58b Church Street, Charlton Kings, Cheltenham, GL53 8AS | Director | 30 April 2005 | Active |
Flat 3 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS | Director | 02 February 2003 | Active |
Sargeants Mess, Raf Lyneham, Chippenham, SN15 4PZ | Director | 01 October 2001 | Active |
Flat1 , 58 Church Street, Church Street, Charlton Kings, Cheltenham, England, GL53 8AS | Director | 01 November 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 October 2001 | Active |
Mr Sathya Prakash Timmaraju | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 58, Church Street, Cheltenham, England, GL53 8AS |
Nature of control | : |
|
Mr James Roger Dalby | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 , 58 Church Street Charlton Kings, Church Street, Cheltenham, England, GL53 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-21 | Gazette | Gazette filings brought up to date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Restoration | Administrative restoration company. | Download |
2022-02-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-02-09 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.