Warning: file_put_contents(c/7e6de413e5f0bf0c00693bd39438a5ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Schyde Investments Limited, GL50 3PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCHYDE INVESTMENTS LIMITED

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

This company is commonly known as Schyde Investments Limited. The company was founded 19 years ago and was given the registration number 05328485. The firm's registered office is in CHELTENHAM. You can find them at Royal Mews, St. Georges Place, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SCHYDE INVESTMENTS LIMITED
Company Number:05328485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Royal Mews, St. Georges Place, Cheltenham, Gloucestershire, GL50 3PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Aquis House, 49 - 51, Blagrave Street, Reading, England, RG1 1PL

Director16 February 2010Active
Royal Mews, St. Georges Place, Cheltenham, United Kingdom, GL50 3PQ

Secretary05 February 2010Active
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Secretary21 May 2014Active
61 Hatherley Road, Cheltenham, GL51 6EG

Secretary10 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2005Active
Royal Mews, St. Georges Place, Cheltenham, GL50 3PQ

Director10 May 2018Active
Moss End Garden Village, Maidenhead Road, Warfield, Bracknell, England, RG42 6EJ

Director10 May 2018Active
Royal Mews, St. Georges Place, Cheltenham, United Kingdom, GL50 3PQ

Director10 January 2005Active

People with Significant Control

Mr Michael Thomas Robert Edmund
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:2nd Floor, Aquis House, 49 - 51, Blagrave Street, Reading, England, RG1 1PL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Address

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

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Address

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

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.