UKBizDB.co.uk

CHELTENHAM AND GLOUCESTER PROPERTY SERVICES LTD

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

This company is commonly known as Cheltenham And Gloucester Property Services Ltd. The company was founded 11 years ago and was given the registration number 08126927. The firm's registered office is in CHELTENHAM. You can find them at The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CHELTENHAM AND GLOUCESTER PROPERTY SERVICES LTD
Company Number:08126927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom, GL53 0AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Director03 February 2021Active
Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Director03 February 2021Active
The Old School House, 3a Leckhampton Road, Cheltenham, United Kingdom, GL53 0AX

Director02 July 2012Active

People with Significant Control

Mr Russell Brookes
Notified on:03 February 2021
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Millward
Notified on:03 February 2021
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Millward
Notified on:03 July 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:29 The Nurseries, Bishops Cleeve, Cheltenham, England, GL52 8XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lisa Millward
Notified on:15 July 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, 3a Leckhampton Road, Cheltenham, United Kingdom, GL53 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Address

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

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-18Capital

Capital name of class of shares.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Address

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

Download
2019-07-03Resolution

Resolution.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.