This company is commonly known as Cheltenham Developments Iw Limited. The company was founded 6 years ago and was given the registration number 11135045. The firm's registered office is in MAIDSTONE. You can find them at 12 Romney Place, , Maidstone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHELTENHAM DEVELOPMENTS IW LIMITED |
---|---|---|
Company Number | : | 11135045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2018 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Romney Place, Maidstone, Kent, United Kingdom, ME15 6LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | 16 November 2018 | Active |
12 Romney Place, Maidstone, England, ME15 6LE | Director | 05 January 2018 | Active |
Mrs Elisabeth Lucy Pollard | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Star Lane House, Staple Gardens, Winchester, England, SO23 9AD |
Nature of control | : |
|
Mr Shaun David Underhill | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Star Lane House, Staple Gardens, Winchester, England, SO23 9AD |
Nature of control | : |
|
Baroness Rowena Grace Von Albedyhll | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Romney Place, Maidstone, England, ME15 6LE |
Nature of control | : |
|
Mr Jeffrey Diamond | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Romney Place, Maidstone, England, ME15 6LE |
Nature of control | : |
|
Miss Nina Gregory | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Romney Place, Maidstone, United Kingdom, ME15 6LE |
Nature of control | : |
|
Mr Mark Peter Smith | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Romney Place, Maidstone, United Kingdom, ME15 6LE |
Nature of control | : |
|
Baroness Rowena Grace Von Albedyhll | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Romney Place, Maidstone, England, ME15 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.