This company is commonly known as Cypress Court (2 Waterloo Street) Management Limited. The company was founded 35 years ago and was given the registration number 02375763. The firm's registered office is in WATERLOO STREET. You can find them at Post Box No.35, Cypress Court, Waterloo Street, Cheltenham. This company's SIC code is 98000 - Residents property management.
Name | : | CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02375763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Post Box No.35, Cypress Court, Waterloo Street, Cheltenham, United Kingdom, GL51 9BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Cypress Court, Waterloo Street, Cheltenham, England, GL51 9BY | Director | 15 December 2020 | Active |
Post Box 35, Cypress Court, Waterloo Street, Cheltenham, England, GL51 9BY | Director | 09 June 2016 | Active |
Post Box 35, Cypress Court, Waterloo Street, Cheltenham, England, GL51 9BY | Director | 07 March 2017 | Active |
70 London Road, Stanmore, HA7 4NS | Secretary | 06 February 1998 | Active |
James Yard 480 Larkhall Road, Chingford, London, E4 9UA | Secretary | - | Active |
106 Church Street, Willingdon, Eastbourne, BN22 0HU | Secretary | 31 March 1995 | Active |
7, Rodney Road, Cheltenham, Great Britain, GL50 1HX | Corporate Secretary | 01 August 2014 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 25 April 2008 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 19 January 2017 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 25 April 2006 | Active |
33 St Mary's Road, Eastbourne, BN21 1QD | Director | 31 December 1996 | Active |
14, Jevington Gardens, Eastbourne, BN21 4HN | Director | 31 March 1995 | Active |
Cypress Court, Waterloo Street, Cheltenham, England, GL51 9BY | Director | 30 January 2014 | Active |
The Manor House, Staythorpe, Newark, NG23 5RH | Director | 02 August 1994 | Active |
James Yard 480 Larkshall Road, London, E4 9UA | Director | - | Active |
R O 480 Larkshall Road, London, E4 9HH | Director | - | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 04 December 2013 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 28 January 2010 | Active |
106 Church Street, Willingdon, Eastbourne, BN22 0HU | Director | 31 March 1995 | Active |
12 Sydney Terrace, Newark, NG24 4DB | Director | 02 August 1994 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 28 January 2010 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 06 February 1998 | Active |
31, Plympton Street, London, NW8 8AB | Corporate Director | 25 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-10 | Officers | Termination secretary company with name termination date. | Download |
2018-02-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2017-01-19 | Address | Change registered office address company with date old address new address. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.