This company is commonly known as 7 Lypiatt Terrace (cheltenham) Limited. The company was founded 28 years ago and was given the registration number 03081976. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton, Cheltenham, . This company's SIC code is 98000 - Residents property management.
Name | : | 7 LYPIATT TERRACE (CHELTENHAM) LIMITED |
---|---|---|
Company Number | : | 03081976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton, Cheltenham, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ | Corporate Secretary | 15 March 2019 | Active |
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ | Director | 18 May 2000 | Active |
Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Secretary | 21 July 2010 | Active |
Flat 3, 63 Christchurch Road, Cheltenham, GL50 2PR | Secretary | 20 July 1995 | Active |
Kensington Villa, 1 Selkirk Street, Cheltenham, GL52 2HY | Secretary | 11 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 July 1995 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 20 April 2009 | Active |
161 New Union Street, Coventry, CV1 2PL | Corporate Secretary | 03 November 2008 | Active |
Brookside Cottage, Longdon, Tewkesbury, GL20 6AX | Corporate Secretary | 04 October 2004 | Active |
25 Gratton Drive, Windsor, SL4 4AR | Director | 15 October 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 July 1995 | Active |
Flat 2 No 7 Lypiatt Terrace, Lypiatt Road, Cheltenham, GL50 2SX | Director | 17 July 2002 | Active |
Flat 2 7 Lypiatt Terrace, Lypiatt Road, Cheltenham, GL50 2SX | Director | 20 July 1995 | Active |
Flat 2, 7 Lypiatt Terrace, Cheltenham, GL50 2SX | Director | 18 May 2000 | Active |
Flat 7a 7 Lypiatt Terrace, Cheltenham, GL50 2SX | Director | 20 July 1995 | Active |
Flat 7a, 7 Lypiatt Terrace, Cheltenham, GL50 2SX | Director | 22 November 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 July 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Gazette | Gazette filings brought up to date. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.