UKBizDB.co.uk

7 LYPIATT TERRACE (CHELTENHAM) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Midway House Herrick Way, Staverton, Cheltenham, England, GL51 6TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Corporate Secretary15 March 2019Active
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director18 May 2000Active
Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH

Secretary21 July 2010Active
Flat 3, 63 Christchurch Road, Cheltenham, GL50 2PR

Secretary20 July 1995Active
Kensington Villa, 1 Selkirk Street, Cheltenham, GL52 2HY

Secretary11 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 July 1995Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary20 April 2009Active
161 New Union Street, Coventry, CV1 2PL

Corporate Secretary03 November 2008Active
Brookside Cottage, Longdon, Tewkesbury, GL20 6AX

Corporate Secretary04 October 2004Active
25 Gratton Drive, Windsor, SL4 4AR

Director15 October 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 July 1995Active
Flat 2 No 7 Lypiatt Terrace, Lypiatt Road, Cheltenham, GL50 2SX

Director17 July 2002Active
Flat 2 7 Lypiatt Terrace, Lypiatt Road, Cheltenham, GL50 2SX

Director20 July 1995Active
Flat 2, 7 Lypiatt Terrace, Cheltenham, GL50 2SX

Director18 May 2000Active
Flat 7a 7 Lypiatt Terrace, Cheltenham, GL50 2SX

Director20 July 1995Active
Flat 7a, 7 Lypiatt Terrace, Cheltenham, GL50 2SX

Director22 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 July 1995Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-05-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-04-17Officers

Appoint corporate secretary company with name date.

Download
2019-04-17Address

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

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2018-11-14Address

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

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Gazette

Gazette filings brought up to date.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.