UKBizDB.co.uk

HOPTON COURT TEWKESBURY LIMITED

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

This company is commonly known as Hopton Court Tewkesbury Limited. The company was founded 33 years ago and was given the registration number 02591662. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOPTON COURT TEWKESBURY LIMITED
Company Number:02591662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England, CV37 7GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director08 February 2018Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director13 June 2011Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director13 July 2004Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director04 July 2012Active
Flat 2 Hopton Court, East Street, Tewkesbury, GL20 5NR

Secretary08 May 1992Active
Flat 5 Hopton Court, East Street, Tewkesbury, GL20 5NR

Secretary22 May 1991Active
Wood Street Farm Cottage, Bushley, Tewkesbury, GL20 6JA

Secretary14 March 1991Active
Old Dairy Cottage, Dormston, Inkberrow, WR7 4UX

Secretary27 May 1994Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary22 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1991Active
Flat 3 Hopton Court, Davis Alley, Tewkesbury, GL20 5PS

Director12 October 2002Active
Flat 8 Hopton Court, East Street, Tewkesbury, GL20 5NR

Director22 May 1991Active
Flat 7 Hopton Court, East Street, Tewkesbury, GL20 5NR

Director22 May 1991Active
22 Lynton Road, Hucclecote, Gloucester, GL3 3HX

Director14 March 1991Active
Flat 10, Hopton Court East Street, Tewkesbury, GL20 5NR

Director22 May 1991Active
17 Evendine Corner, Colwall Green, Malvern, WR13 6DX

Director27 May 1994Active
Flat 2 Hopton Court, East Street, Tewkesbury, GL20 5NR

Director22 May 1991Active
Wood Street Farm Cottage, Bushley, Tewkesbury, GL20 6JA

Director14 March 1991Active
Flat 4 Hopton Court, Davis Alley, Tewkesbury, GL20 5PS

Director24 April 1999Active
5 Hopton Court, Davis Alley, Tewkesbury, GL20 5PS

Director12 October 2002Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW

Director01 June 2011Active

People with Significant Control

Mrs Susan Mary Yates
Notified on:01 January 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Morgan House, 58 Ely Street, Stratford-Upon-Avon, England, CV37 6LN
Nature of control:
  • Significant influence or control

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

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

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Address

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

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Address

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

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-08Address

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

Download
2018-02-07Officers

Termination secretary company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Address

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

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.