UKBizDB.co.uk

CHELTENHAM BOROUGH HOMES LIMITED

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

This company is commonly known as Cheltenham Borough Homes Limited. The company was founded 21 years ago and was given the registration number 04587658. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham House, Clarence Street, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHELTENHAM BOROUGH HOMES LIMITED
Company Number:04587658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director15 July 2022Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director28 March 2018Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director24 November 2021Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director27 October 2021Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director27 July 2022Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director28 February 2024Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director13 July 2021Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director29 May 2019Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director26 October 2022Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

Secretary17 March 2016Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Secretary01 May 2020Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3RD

Secretary01 November 2004Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

Secretary01 February 2018Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

Secretary02 December 2019Active
Cheltenham House, Clarence Street, Cheltenham, England, GL50 3JR

Secretary29 September 2017Active
Severnside House, Purton, Berkeley, GL13 9HU

Secretary12 November 2002Active
Cheltenham House, Clarence Street, Cheltenham, England, GL50 3JR

Secretary30 March 2011Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Secretary29 June 2022Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3RD

Director08 August 2007Active
Cheltenham House, Clarence Street, Cheltenham, England, GL50 3JR

Director13 October 2010Active
8 Alder Court, Cheltenham, GL51 0XQ

Director28 March 2003Active
5 Court Hay, Easton In Gordano, Bristol, BS20 0PY

Director28 March 2003Active
11 Ullswater Road, Cheltenham, GL51 3PR

Director27 July 2005Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3RD

Director01 November 2006Active
12, The Oaks, Up Hatherley, Cheltenham, GL51 3TS

Director28 March 2003Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director29 March 2017Active
2 Belmont Lodge, Belmont Road, Cheltenham, GL52 2NJ

Director12 May 2004Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director26 September 2018Active
21 Clyde Crescent, Cheltenham, GL52 5QY

Director28 March 2003Active
133 Cirencester Road, Charlton Kings, Cheltenham, GL53 8DB

Director26 July 2006Active
Oakley Resource Centre, Clyde Crescent, Cheltenham, England, GL52 5QJ

Director30 November 2016Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3RD

Director15 October 2008Active
66 Bank Crescent, Ledbury, HR8 1AF

Director12 November 2002Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3RD

Director29 June 2006Active
4 Sedum House, Eldorado Crescent, Cheltenham, GL50 2PY

Director28 March 2003Active

People with Significant Control

Cheltenham Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Municipal Offices, The Promenade, Cheltenham, England, GL50 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-09-30Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type group.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.