This company is commonly known as Imperial Apartments Cheltenham (management) Company Limited. The company was founded 27 years ago and was given the registration number 03267758. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 03267758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Corporate Secretary | 20 April 2012 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 16 May 2023 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 07 August 2003 | Active |
28 Imperial Square, Cheltenham, GL50 1RH | Secretary | 28 October 1999 | Active |
4 Lansdown Parade, Cheltenham, GL50 2LH | Secretary | 04 June 2001 | Active |
New Barn, The Fosse, North Curry, Taunton, TA3 6LJ | Secretary | 23 October 1996 | Active |
44f The Broad Walk, Imperial Square, Cheltenham, GL50 1QG | Director | 19 May 2004 | Active |
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP | Director | 28 October 1999 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 10 April 2013 | Active |
The Lodge, Upton Leigh, Overton Road, Cheltenham, GL50 3BL | Director | 16 April 2008 | Active |
40c The Broad Walk, Imperial Square, Cheltenham, GL50 1QG | Director | 01 November 1999 | Active |
40a The Broad Walk, Imperial Square, Cheltenham, GL50 1QG | Director | 17 July 2000 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 27 March 2018 | Active |
The Chestnuts, The Ley Box, Corsham, SN13 8JX | Director | 23 October 1996 | Active |
46b, The Broadwalk Imperial Square, Cheltenham, GL50 1QG | Director | 16 April 2008 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 12 May 2016 | Active |
46d The Broadwalk, Imperial Square, Cheltenham, GL50 1QG | Director | 28 October 1999 | Active |
42f Imperial Square, Cheltenham, GL50 1QG | Director | 06 December 2001 | Active |
43 The Broad Walk, Imperial Square, Cheltenham, GL50 1QG | Director | 14 June 2000 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 10 April 2013 | Active |
44d The Broad Walk, Imperial Square, Cheltenham, GL50 1QG | Director | 19 February 2004 | Active |
40e The Broad Walk, Imperial Square, Cheltenham, GL50 1QG | Director | 07 August 2003 | Active |
40e The Broad Walk, Imperial Square, Cheltenham, GL50 1QG | Director | 28 October 1999 | Active |
47 The Broadwalk, Imperial Square, Cheltenham, GL50 1QG | Director | 31 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Address | Change sail address company with old address new address. | Download |
2016-06-03 | Officers | Change corporate secretary company with change date. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.