UKBizDB.co.uk

BILTON HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Bilton House Management Limited. The company was founded 22 years ago and was given the registration number 04399696. The firm's registered office is in CHELTENHAM. You can find them at Bilton House, 58 St James' Street, Cheltenham, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BILTON HOUSE MANAGEMENT LIMITED
Company Number:04399696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bilton House, 58 St James' Street, Cheltenham, Gloucestershire, GL52 2SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, First Floor Suite, Royal Crescent, Cheltenham, England, GL50 3DA

Secretary12 May 2023Active
First Floor Suite, 1 Royal Crescent, Cheltenham, United Kingdom, GL50 3DA

Director26 April 2020Active
First Floor Suite, 1 Royal Crescent, Cheltenham, United Kingdom, GL50 3DA

Director18 October 2003Active
First Floor Suite, 1 Royal Crescent, Cheltenham, United Kingdom, GL50 3DA

Corporate Director14 February 2023Active
First Floor Suite, 1 Royal Crescent, Cheltenham, United Kingdom, GL50 3DA

Corporate Director18 June 2022Active
Bilton House, 58 St James' Street, Cheltenham, GL52 2SH

Secretary18 February 2020Active
Bilton House, 58 St James' Street, Cheltenham, GL52 2SH

Secretary10 February 2019Active
The Hyde, Hyde Lane Prestbury, Cheltenham, GL50 4SL

Secretary20 March 2002Active
Bilton House, 58 St James' Street, Cheltenham, GL52 2SH

Secretary17 September 2004Active
1 Tibberton Grove, The Reddings, Cheltenham, GL51 6UH

Secretary03 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 2002Active
Flat 2, 58, St. James Street, Cheltenham, England, GL52 2SH

Director18 September 2015Active
Bilton House, 58 St James' Street, Cheltenham, GL52 2SH

Director30 January 2004Active
Bilton House, 58 St James' Street, Cheltenham, GL52 2SH

Director27 August 2010Active
58, Flat 4, 58 St James Street, Cheltenham, England, GL52 2SH

Director31 March 2017Active
Flat 4, 58 St James Street, Cheltenham, GL52 2SH

Director21 July 2003Active
The Lynt Farm, Inglesham, Swindon, SN6 7QZ

Director29 May 2002Active
The Old Police Station Dental, Practice Bredon Road, Tewkesbury, GL20 5BZ

Director09 August 2002Active
Bilton House, Flat 4, 58 St. James Street, Cheltenham, United Kingdom, GL52 2SH

Director18 August 2007Active
Bilton House, 58 St James' Street, Cheltenham, GL52 2SH

Director27 August 2010Active
9 Alfred Davis Court, Marlow, SL7 3EA

Director20 March 2002Active
The Hyde, Hyde Lane Prestbury, Cheltenham, GL50 4SL

Director20 March 2002Active
Bilton House, 58 St James' Street, Cheltenham, GL52 2SH

Director17 September 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change corporate director company with change date.

Download
2024-02-23Officers

Change corporate director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-25Address

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

Download
2023-05-15Officers

Appoint person secretary company with name date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Appoint corporate director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Officers

Appoint corporate director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-26Officers

Appoint person director company with name date.

Download
2020-04-26Officers

Termination director company with name termination date.

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Appoint person secretary company with name date.

Download
2020-02-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.