UKBizDB.co.uk

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23 Cypress Court, Waterloo Street, Cheltenham, England, GL51 9BY

Director15 December 2020Active
Post Box 35, Cypress Court, Waterloo Street, Cheltenham, England, GL51 9BY

Director09 June 2016Active
Post Box 35, Cypress Court, Waterloo Street, Cheltenham, England, GL51 9BY

Director07 March 2017Active
70 London Road, Stanmore, HA7 4NS

Secretary06 February 1998Active
James Yard 480 Larkhall Road, Chingford, London, E4 9UA

Secretary-Active
106 Church Street, Willingdon, Eastbourne, BN22 0HU

Secretary31 March 1995Active
7, Rodney Road, Cheltenham, Great Britain, GL50 1HX

Corporate Secretary01 August 2014Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary25 April 2008Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary19 January 2017Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary25 April 2006Active
33 St Mary's Road, Eastbourne, BN21 1QD

Director31 December 1996Active
14, Jevington Gardens, Eastbourne, BN21 4HN

Director31 March 1995Active
Cypress Court, Waterloo Street, Cheltenham, England, GL51 9BY

Director30 January 2014Active
The Manor House, Staythorpe, Newark, NG23 5RH

Director02 August 1994Active
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

Director04 December 2013Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director28 January 2010Active
106 Church Street, Willingdon, Eastbourne, BN22 0HU

Director31 March 1995Active
12 Sydney Terrace, Newark, NG24 4DB

Director02 August 1994Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director28 January 2010Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director06 February 1998Active
31, Plympton Street, London, NW8 8AB

Corporate Director25 April 2006Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-10Officers

Termination secretary company with name termination date.

Download
2018-02-09Address

Change registered office address company with date old address new address.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-01-19Address

Change registered office address company with date old address new address.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.