This company is commonly known as Stanmer House Cheltenham (services) Limited. The company was founded 39 years ago and was given the registration number 01813484. 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 | : | STANMER HOUSE CHELTENHAM (SERVICES) LIMITED |
---|---|---|
Company Number | : | 01813484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1984 |
End of financial year | : | 31 March 2023 |
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 |
---|---|---|---|
Basement Flat, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Corporate Secretary | 01 May 2019 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 28 June 2023 | Active |
Stanmer House, Flat 4 Lypiatt Road, Cheltenham, England, GL50 2QJ | Director | 01 October 2018 | Active |
Complete Property Group Ltd, 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 01 August 2023 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | - | Active |
17 Cambrai Avenue, Chichester, PO19 7UY | Secretary | 03 December 2003 | Active |
37 Kirkstall Road, Urmston, Manchester, M41 0QP | Secretary | 01 April 1993 | Active |
134, Cheltenham Road, Gloucester, United Kingdom, GL2 0LY | Corporate Secretary | 21 April 2009 | Active |
161 New Union Street, Coventry, CV1 2PL | Corporate Secretary | 01 September 2006 | Active |
134, Cheltenham Road, Longevens, Gloucester, GL2 0LY | Director | 03 December 2003 | Active |
3 Stanmer House, Lypiatt Road, Cheltenham, GL50 2QJ | Director | 03 December 2003 | Active |
Stanmer House, Flat 9, Lypiatt Road, Cheltenham, England, GL50 2QJ | Director | 01 October 2018 | Active |
New House Farm, Welsh Row Nether Alderley, Macclesfield, SK10 4TY | Director | 01 April 1993 | Active |
Heesom Green Farm, Middlewich Road Toft, Knutsford, WA16 9PQ | Director | - | Active |
Flat 1, 26 Hawarden Avenue, Douglas, Isle Of Man, IM1 4QB | Director | 01 April 1993 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Change corporate secretary company with change date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Officers | Appoint person secretary company with name date. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.