This company is commonly known as Ellenborough House Apartments Management Company Limited. The company was founded 22 years ago and was given the registration number 04362134. The firm's registered office is in CHELTENHAM. You can find them at Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | ELLENBOROUGH HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04362134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England, GL53 7HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Corporate Secretary | 01 January 2017 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 02 April 2018 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 28 January 2003 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 10 April 2008 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 29 September 2016 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 20 November 2019 | Active |
Flat 3 Ellenborough House, Clarence Road, Cheltenham, GL52 2BB | Secretary | 28 January 2003 | Active |
The Garden Suite, 51 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BH | Secretary | 01 January 2016 | Active |
Prescott House, Prescott, Cheltenham, GL52 9RD | Secretary | 28 January 2002 | Active |
Flat 1 Ellenborough House, Clarence Road, Cheltenham, GL52 2BB | Secretary | 01 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 January 2002 | Active |
Flat 1, Ellenbrough House, Cheltenham, GL52 2BB | Director | 28 January 2003 | Active |
Stonebridgelands, Front Road, Woodchurch, Ashford, Uk, TN26 3SL | Director | 10 October 2007 | Active |
Flat 1, Ellenborough House, Clarence Road, Cheltenham, England, GL52 2BB | Director | 31 March 2012 | Active |
Prescott House, Prescott Gotherington, Cheltenham, GL52 9RD | Director | 28 January 2002 | Active |
187 Todd Rd,, Fisherman's Bend, Australia, | Director | 28 January 2003 | Active |
Flat 1 Ellenborough House, Clarence Road, Cheltenham, GL52 2BB | Director | 01 February 2006 | Active |
Sorrento House, Sorrento, Cheltenham, GL52 3NY | Director | 28 January 2003 | Active |
Prescott House, Prescott, Cheltenham, GL52 9RD | Director | 28 January 2002 | Active |
4a Geraints Close, Cowbridge, CF71 7BT | Director | 28 January 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 28 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-30 | Accounts | Change account reference date company current shortened. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.