UKBizDB.co.uk

CHELTENHAM COLLEGE ENTERPRISES LIMITED

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

This company is commonly known as Cheltenham College Enterprises Limited. The company was founded 39 years ago and was given the registration number 01849118. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham College, Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CHELTENHAM COLLEGE ENTERPRISES LIMITED
Company Number:01849118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1984
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 68209 - Other letting and operating of own or leased real estate
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Cheltenham College, Bath Road, Cheltenham, Gloucestershire, GL53 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheltenham College, Bath Road, Cheltenham, GL53 7LD

Secretary06 September 2016Active
Cheltenham College, Bath Road, Cheltenham, GL53 7LD

Director07 February 2008Active
Cheltenham College, Bath Road, Cheltenham, GL53 7LD

Director06 September 2016Active
Millbrook House, 267 London Road, Charlton Kings, GL52 6YG

Secretary01 September 1999Active
Four Gables Roman Road, Bobblestock, Hereford, HR4 9QW

Secretary29 September 1997Active
20 Woodbury Road, Stourport On Severn, DY13 8XR

Secretary-Active
1 Elrington Road, Woodford Green, IG8 0BW

Secretary02 March 1999Active
73 Montpellier Terrace, Cheltenham, GL50 1XA

Director12 October 1995Active
73 Montpellier Terrace, Cheltenham, GL50 1XA

Director-Active
Holly Tree House, Springfield Lane, Broadway, WR12 7BT

Director01 April 2004Active
Millbrook House, 267 London Road, Charlton Kings, GL52 6YG

Director01 September 1999Active
17 Pembroke Road, Cheltenham, GL51 3JX

Director03 May 2001Active
Lower Farm, Forthampton, Gloucestershire,

Director08 March 1993Active
Talbot Knapp, Church Road, Leckhampton, Cheltenham, England, GL53 0QH

Director27 January 2004Active
34 Eldorado Road, Cheltenham, GL50 2PT

Director-Active
South Hayes, Sandy La Road, Cheltenham, GL53 9DE

Director02 March 1999Active
Four Gables Roman Road, Bobblestock, Hereford, HR4 9QW

Director29 September 1997Active
Treetops, Cranham, Gloucester, GL4 8HP

Director02 March 1999Active
20 Woodbury Road, Stourport On Severn, DY13 8XR

Director-Active
1 Elrington Road, Woodford Green, IG8 0BW

Director02 March 1999Active

People with Significant Control

Mr Paul Jonathan Ewart Holden
Notified on:06 September 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Cheltenham College, Cheltenham, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Champion
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Cheltenham College, Cheltenham, GL53 7LD
Nature of control:
  • Voting rights 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 (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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-11Dissolution

Dissolution application strike off company.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person secretary company with change date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-09-15Officers

Appoint person secretary company with name date.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-09-15Officers

Termination secretary company with name termination date.

Download
2016-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.