UKBizDB.co.uk

58 CHURCH STREET (CHELTENHAM) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 58 Church Street, Charlton Kings, Cheltenham, United Kingdom, GL53 8AS

Director02 October 2020Active
Flat 2, 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS

Secretary07 May 2009Active
Flat 1, 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS

Secretary01 October 2001Active
Flat 3 58, Church St, Charlton Kings, Cheltenham, United Kingdom, GL53 8AS

Secretary14 April 2017Active
Flat 2 , 58 Church Street Charlton Kings, Church Street, Charlton Kings, Cheltenham, England, GL53 8AS

Secretary01 November 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 October 2001Active
Basement Flat 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS

Director08 October 2002Active
Flat 2 , 58 Church Street Charlton Kings, Church Street, Charlton Kings, Cheltenham, England, GL53 8AS

Director08 February 2020Active
Flat 3 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS

Director31 December 2006Active
58b Church Street, Charlton Kings, Cheltenham, GL53 8AS

Director30 April 2005Active
Flat 3 58 Church Street, Charlton Kings, Cheltenham, GL53 8AS

Director02 February 2003Active
Sargeants Mess, Raf Lyneham, Chippenham, SN15 4PZ

Director01 October 2001Active
Flat1 , 58 Church Street, Church Street, Charlton Kings, Cheltenham, England, GL53 8AS

Director01 November 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 October 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-12-30Address

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

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Restoration

Administrative restoration company.

Download
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-09Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.