UKBizDB.co.uk

COSTELLOE GROUP LIMITED

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

This company is commonly known as Costelloe Group Limited. The company was founded 29 years ago and was given the registration number 03017396. The firm's registered office is in CHELTENHAM. You can find them at Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COSTELLOE GROUP LIMITED
Company Number:03017396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1995
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way Staverton, Staverton, Cheltenham, England, GL51 6TQ

Director02 February 2021Active
79, Montpellier Terrace, Montpellier, Cheltenham, GL50 1XA

Secretary01 May 1996Active
79 Montpellier Terrace, Montpellier, Cheltenham, GL50 1XA

Secretary18 June 1997Active
Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Secretary14 July 2011Active
The Lake House, Underdown, Gloucester Road, Ledbury, England, HR8 2JE

Secretary30 April 2010Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Secretary02 February 1995Active
79, Montpellier Terrace, Montpellier, Cheltenham, GL50 1XA

Director16 April 2003Active
79, Montpellier Terrace, Montpellier, Cheltenham, GL50 1XA

Director01 May 1996Active
79, Montpellier Terrace, Cheltenham, Uk, GL50 1XA

Director26 August 2016Active
79 Montpellier Terrace, Montpellier, Cheltenham, GL50 1XA

Director01 May 1996Active
79 Montpellier Terrace, Cheltenham, GL50 1XA

Director18 June 1997Active
Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director30 April 2010Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director02 February 1995Active

People with Significant Control

Mr Richard William Costelloe
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Uk
Address:79, Montpellier Terrace, Cheltenham, Uk, GL50 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosalind June Costelloe
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:Uk
Address:79, Montpellier Terrace, Cheltenham, Uk, GL50 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-24Gazette

Gazette filings brought up to date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2021-06-11Gazette

Gazette filings brought up to date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.