UKBizDB.co.uk

85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 85 London Road Cheltenham Management Company Limited. The company was founded 34 years ago and was given the registration number 02397265. The firm's registered office is in GLOS. You can find them at 85 London Rd, Cheltenham, Glos, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED
Company Number:02397265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:85 London Rd, Cheltenham, Glos, GL52 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory Farm Cottage, Holloway Road, Bisley, Stroud, England, GL6 7AD

Director01 February 2022Active
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director29 June 2022Active
25, Morton Close, Uxbridge, England, UB8 3WR

Director22 December 2023Active
25, Morton Close, Uxbridge, England, UB8 3WR

Director07 June 2021Active
1 Lambs Copse Cottage, Driffield, Cirencester, GL7 5PY

Secretary29 June 1999Active
85 London Road, Cheltenham, GL52 6HL

Secretary-Active
85 London Rd, Cheltenham, Glos, GL52 6HL

Secretary23 November 2004Active
85 London Road, Cheltenham, GL52 6HL

Secretary12 November 1991Active
4 Keynsham Bank, Cheltenham, GL52 6JD

Secretary09 January 2003Active
Coral House, Green Lane, Bosham, PO18 8NT

Director07 July 1999Active
Coral House, Green Lane, Bosham, PO18 8NT

Director07 July 1999Active
85 London Rd, Cheltenham, Glos, GL52 6HL

Director31 August 2005Active
85 London Rd, Cheltenham, Glos, GL52 6HL

Director23 November 2004Active
Hardwicke House, Twitchell Road, Great Missenden, HP16 0BQ

Director04 November 2001Active
85 London Road, Cheltenham, GL52 6HL

Director-Active
25, Morton Close, Uxbridge, England, UB8 3WR

Director07 June 2021Active
4 Brevel Terrace, Cheltenham, GL53 8JZ

Director23 November 2004Active

People with Significant Control

Mr Charles Caine
Notified on:08 February 2024
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:Rectory Farm Cottage, Holloway Road, Bisley, United Kingdom, GL6 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Corinna Florence Clara Turner
Notified on:08 February 2024
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Francis Walter
Notified on:29 June 2022
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:25, Morton Close, Uxbridge, England, UB8 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Heidi Pay
Notified on:19 June 2017
Status:Active
Date of birth:August 1972
Nationality:British
Address:85 London Rd, Glos, GL52 6HL
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.