14 EVESHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 EVESHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04759784

Incorporation date

09/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2003)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon14/05/2025
Termination of appointment of David Turner as a secretary on 2025-05-08
dot icon14/05/2025
Appointment of Young & Gilling Ltd as a secretary on 2025-05-08
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon26/02/2025
Micro company accounts made up to 2025-01-31
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/07/2023
Micro company accounts made up to 2023-01-31
dot icon11/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/04/2023
Director's details changed for Dr Jennifer Mary Bostock on 2023-04-24
dot icon24/04/2023
Director's details changed for Sean Rice on 2023-04-24
dot icon24/04/2023
Director's details changed for James Robert Ishmail Maguire on 2023-04-24
dot icon26/07/2022
Micro company accounts made up to 2022-01-31
dot icon12/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon02/12/2021
Secretary's details changed for Mr David Turner on 2021-11-03
dot icon01/10/2021
Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2021-10-01
dot icon07/06/2021
Micro company accounts made up to 2021-01-31
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon08/12/2020
Micro company accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon15/05/2019
Micro company accounts made up to 2019-01-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon17/05/2018
Director's details changed for Dr Jennifer Mary Bostock on 2018-05-01
dot icon17/05/2018
Director's details changed for Sean Rice on 2018-05-01
dot icon17/05/2018
Director's details changed for James Robert Ishmail Maguire on 2018-05-01
dot icon17/05/2018
Director's details changed for Dr Jennifer Mary Hope on 2018-05-01
dot icon17/04/2018
Micro company accounts made up to 2018-01-31
dot icon17/07/2017
Micro company accounts made up to 2017-01-31
dot icon12/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon05/05/2016
Appointment of Mr David Turner as a secretary on 2015-04-24
dot icon05/05/2016
Termination of appointment of Donna Michelle Eyre as a director on 2015-04-24
dot icon08/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon23/02/2015
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 2015-02-23
dot icon23/02/2015
Termination of appointment of Daisy Estate Managers Ltd as a secretary on 2014-11-01
dot icon23/02/2015
Termination of appointment of Johanne Coupe as a secretary on 2014-11-01
dot icon14/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon29/05/2014
Termination of appointment of David Bowen as a director
dot icon22/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon09/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon08/09/2013
Appointment of Daisy Estate Managers Ltd as a secretary
dot icon18/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon02/05/2013
Registered office address changed from C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2013-05-02
dot icon29/01/2013
Appointment of Mrs Johanne Coupe as a secretary
dot icon29/01/2013
Termination of appointment of Joanne Adkins as a secretary
dot icon28/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon09/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon14/11/2011
Appointment of Dr Jennifer Mary Hope as a director
dot icon27/09/2011
Director's details changed for Donna Michelle Cole on 2011-09-27
dot icon06/09/2011
Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 2011-09-06
dot icon04/08/2011
Appointment of Miss Joanne Adkins as a secretary
dot icon04/08/2011
Termination of appointment of Daisy Estate Managers as a secretary
dot icon18/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon31/05/2011
Termination of appointment of Jm Accounting Services Limited as a secretary
dot icon31/05/2011
Appointment of Daisy Estate Managers as a secretary
dot icon31/05/2011
Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 2011-05-31
dot icon29/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Rosalia Robinson as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon03/06/2010
Director's details changed for Rosalia Viola Pasqualina Robinson on 2010-04-01
dot icon03/06/2010
Director's details changed for David John Bowen on 2010-04-01
dot icon03/06/2010
Director's details changed for James Robert Ishmail Maguire on 2010-04-01
dot icon03/06/2010
Director's details changed for Sean Rice on 2010-04-01
dot icon03/06/2010
Director's details changed for Donna Michelle Cole on 2010-04-01
dot icon03/06/2010
Secretary's details changed for Jm Accounting Services Limited on 2010-04-01
dot icon30/10/2009
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2009-10-30
dot icon21/07/2009
Director appointed david john bowen
dot icon06/07/2009
Return made up to 09/05/09; full list of members
dot icon06/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon01/05/2009
Appointment terminated director helen ratcliffe
dot icon07/02/2009
Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX
dot icon30/09/2008
Director appointed rosalia viola pasqualina robinson
dot icon10/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon05/06/2008
Return made up to 09/05/08; full list of members
dot icon05/06/2008
Location of register of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from windsor wright & co 49 rodney road cheltenham gloucestershire GL50 1HX
dot icon17/03/2008
Director appointed sean rice
dot icon05/03/2008
Appointment terminated director nigel bridgman
dot icon05/03/2008
Director appointed donna michelle cole
dot icon20/02/2008
Secretary resigned;director resigned
dot icon20/02/2008
New secretary appointed
dot icon09/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon07/06/2007
Return made up to 09/05/07; no change of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon04/07/2006
Return made up to 09/05/06; full list of members
dot icon09/06/2006
Accounting reference date shortened from 31/05/06 to 31/01/06
dot icon07/10/2005
Return made up to 09/05/05; full list of members
dot icon14/09/2005
Secretary resigned
dot icon13/09/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/08/2005
New secretary appointed
dot icon13/10/2004
New director appointed
dot icon06/09/2004
Return made up to 09/05/04; full list of members
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
Registered office changed on 16/07/04 from: 14 evesham road cheltenham GL52 2AB
dot icon08/08/2003
Registered office changed on 08/08/03 from: 14 evesham road cheltenham gloucestershire GL52 2AB
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon09/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bostock, Jennifer Mary, Dr
Director
12/11/2011 - Present
-
Summers, Paul Matthew
Secretary
30/06/2004 - 13/02/2008
-
Leming, Jane Louise
Secretary
08/05/2003 - 30/06/2004
-
Coupe, Johanne
Secretary
28/01/2013 - 31/10/2014
-
Turner, David
Secretary
24/04/2015 - 08/05/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 EVESHAM ROAD MANAGEMENT LIMITED

14 EVESHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/05/2003 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 EVESHAM ROAD MANAGEMENT LIMITED?

toggle

14 EVESHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/05/2003 .

Where is 14 EVESHAM ROAD MANAGEMENT LIMITED located?

toggle

14 EVESHAM ROAD MANAGEMENT LIMITED is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA.

What does 14 EVESHAM ROAD MANAGEMENT LIMITED do?

toggle

14 EVESHAM ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 EVESHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.