UKBizDB.co.uk

THE HONOURABLE COMPANY OF GLOUCESTERSHIRE

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

This company is commonly known as The Honourable Company Of Gloucestershire. The company was founded 16 years ago and was given the registration number 06442628. The firm's registered office is in CHELTENHAM. You can find them at Ellenborough House, Wellington Street, Cheltenham, Gloucestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE HONOURABLE COMPANY OF GLOUCESTERSHIRE
Company Number:06442628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Secretary19 April 2018Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director22 May 2022Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director28 September 2021Active
Colesbourne Park, Nr Cheltenham, Cheltenham, GL53 9NP

Director03 December 2007Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director22 May 2018Active
The Granary, Chapel Lane, Bledington, Chipping Norton, England, OX7 6XA

Director24 January 2017Active
Blenheim House, The Street, Frampton On Severn, Gloucester, England, GL2 7EA

Director29 April 2020Active
31, Denmark Road, Gloucester, England, GL1 3JQ

Director23 May 2017Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director14 April 2021Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director22 May 2018Active
Greystones, Leckhampton Lane, Shurdington, Cheltenham, England, GL51 4XW

Director19 May 2014Active
20, Wenlock Road, London, England, N1 7GU

Director23 May 2017Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director28 September 2021Active
Lower Farm, Compton Abdale, Cheltenham, England, GL54 4DS

Director22 March 2016Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director28 September 2021Active
Shawford, The Hithe Rodborough Common, Stroud, GL5 5BN

Secretary03 December 2007Active
7, Victoria Mansions, Malvern Road, Cheltenham, England, GL50 2JH

Secretary09 April 2013Active
1, Burlington Court, Northwick Park Blockley, Moreton-In-Marsh, United Kingdom, GL56 9RJ

Director05 September 2012Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director28 October 2014Active
Kilcot House, Lower Kilcot, Hillesley, Wotton-Under-Edge, England, GL12 7RL

Director08 January 2013Active
Amercombe, 11 High Street Kingswood, Wotton Under Edge, GL12 8RS

Director13 December 2007Active
Linton Lodge, Highnam, Gloucester, England, GL2 8DF

Director04 June 2013Active
130 Albert Road, Pitville, Cheltenham, GL52 3JF

Director13 December 2007Active
Wycliffe College, Stonehouse, Stroud, United Kingdom, GL10 2JQ

Director24 May 2011Active
Kiftsgate Court, Mickleton, Chipping Campden, England, GL55 6LN

Director08 January 2013Active
Bownham Grange, Rodborough Common, Stroud, GL5 5BU

Director12 May 2008Active
Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director05 September 2012Active
Blaisdon House, Blaisdon, Longhope, Gloucester, England, GL17 0AH

Director08 December 2010Active
Heron Gate, Forge Lane, Upleadon, Newent, GL18 1EF

Director13 December 2007Active
Stoneleigh The Hithe, Rodborough Common, Stroud, GL5 5BW

Director13 December 2007Active
108, Evesham Road, Cheltenham, England, GL52 2AN

Director17 November 2015Active
24 Walnut Close, Pittville, Cheltenham, GL52 3AG

Director12 May 2008Active
Yew Tree Farm, Brimpsfield, Gloucester, England, GL4 8LD

Director08 January 2013Active
10, Pine Holt State, Hucclecote, Gloucester, SL3 3SQ

Director26 February 2008Active
Little Skiveralls, Chalford Hill, Stroud, GL6 8QJ

Director12 May 2008Active

People with Significant Control

Mr Michael David Jones
Notified on:20 May 2022
Status:Active
Date of birth:January 1945
Nationality:British
Address:Ellenborough House, Wellington Street, Cheltenham, GL50 1YD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Julia Kent
Notified on:30 April 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Shelburne House, Lansdown Road, Cheltenham, England, GL51 6QD
Nature of control:
  • Significant influence or control
Lt Col Andrew James Tabor
Notified on:16 May 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Lower Farm, Compton Abdale, Cheltenham, England, GL54 4DS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Philip Alan Robson
Notified on:19 April 2018
Status:Active
Date of birth:June 1959
Nationality:British
Address:Ellenborough House, Wellington Street, Cheltenham, GL50 1YD
Nature of control:
  • Significant influence or control
Air Marshal Graeme Alan Robertson
Notified on:04 December 2017
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:7 Victoria Mansions, Malvern Road, Cheltenham, England, GL50 2JH
Nature of control:
  • Significant influence or control
Professor Christopher John Gaskell
Notified on:01 January 2017
Status:Active
Date of birth:April 1948
Nationality:British
Address:Ellenborough House, Wellington Street, Cheltenham, GL50 1YD
Nature of control:
  • Significant influence or control
Air Marshal Graeme Alan Robertson
Notified on:03 December 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:7 Victoria Mansions, Malvern Road, Cheltenham, England, GL50 2JH
Nature of control:
  • Significant influence or control
Mrs Helen Edith Lovatt
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Ellenborough House, Wellington Street, Cheltenham, GL50 1YD
Nature of control:
  • Significant influence or control
Sir Graham Anthony Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Ellenborough House, Wellington Street, Cheltenham, GL50 1YD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.