15 VITTORIA WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 VITTORIA WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811026

Incorporation date

20/04/1993

Size

Dormant

Contacts

Registered address

Registered address

Walmar House 32 Bath Street, Cheltenham, Gloucestershire GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1993)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon30/10/2025
Termination of appointment of Penelope Caumont-Scott as a director on 2025-10-30
dot icon29/10/2025
Appointment of Mrs Christine Janine Wardle as a director on 2025-10-29
dot icon02/09/2025
Appointment of Mr Richard James Cossell as a director on 2025-09-01
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/07/2025
Termination of appointment of Anthony Wardle as a director on 2025-07-16
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon13/02/2024
Termination of appointment of Richard Mark Hill as a director on 2024-02-13
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon12/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon10/12/2018
Appointment of Mrs Jane Medforth as a director on 2018-12-01
dot icon16/11/2018
Appointment of Mrs Penelope Caumont-Scott as a director on 2018-11-15
dot icon12/11/2018
Appointment of Mr Anthony Wardle as a director on 2018-11-08
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/08/2018
Termination of appointment of June Maxwell Drummond as a director on 2018-08-24
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon17/10/2017
Termination of appointment of Katherine Mcwilliam as a director on 2017-10-01
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon24/04/2017
Termination of appointment of Vernon Henry Conway as a director on 2017-04-24
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon22/04/2016
Director's details changed for Miss Katherine Mcwilliam on 2016-01-01
dot icon22/04/2016
Director's details changed for Mr Richard Mark Hill on 2016-01-01
dot icon22/04/2016
Director's details changed for June Maxwell Drummond on 2016-01-01
dot icon22/04/2016
Director's details changed for Mrs Jean Faith Brant on 2016-01-01
dot icon22/04/2016
Director's details changed for Vernon Henry Conway on 2016-01-01
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/04/2014
Termination of appointment of David Street as a director
dot icon07/03/2014
Appointment of Miss Katherine Mcwilliam as a director
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Emma Byrne as a director
dot icon27/02/2013
Appointment of Mr Richard Mark Hill as a director
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon21/02/2012
Appointment of Mrs Jean Faith Brant as a director
dot icon21/02/2012
Termination of appointment of Colin Brant as a director
dot icon09/05/2011
Termination of appointment of J M Accounting Services Limited as a secretary
dot icon09/05/2011
Appointment of Cambray Property Management as a secretary
dot icon26/04/2011
Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 2011-04-26
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Termination of appointment of Zarislaw Zierakowski as a director
dot icon16/09/2010
Appointment of Colin Trevor Brant as a director
dot icon16/06/2010
Appointment of Mr David George Street as a director
dot icon04/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Emma Byrne on 2010-04-01
dot icon03/06/2010
Director's details changed for Vernon Henry Conway on 2010-04-01
dot icon03/06/2010
Director's details changed for Zarislaw Maria Stefan Zierakowski on 2010-04-01
dot icon03/06/2010
Director's details changed for June Maxwell Drummond on 2010-04-01
dot icon17/05/2010
Appointment of J M Accounting Services Limited as a secretary
dot icon14/05/2010
Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2010-05-14
dot icon16/06/2009
Appointment terminated secretary ths accountants LIMITED
dot icon29/04/2009
Return made up to 20/04/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Registered office changed on 11/03/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
dot icon02/02/2009
Registered office changed on 02/02/2009 from the old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon24/06/2008
Return made up to 20/04/08; full list of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from the old school house 3 a leckhampton road cheltenham gloucestershire GL53 0AX
dot icon23/06/2008
Director's change of particulars / emma byrne / 09/04/2008
dot icon17/06/2008
Director appointed emma byrne
dot icon24/04/2008
Registered office changed on 24/04/2008 from flat 1 the penthouse 15 vittoria walk cheltenham gloucestershire GL50 1TL
dot icon31/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Secretary resigned;director resigned
dot icon22/06/2007
Return made up to 20/04/07; no change of members
dot icon08/05/2007
New secretary appointed
dot icon22/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon27/04/2006
Return made up to 20/04/06; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon03/05/2005
Return made up to 20/04/05; full list of members
dot icon29/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon08/05/2004
Return made up to 20/04/04; full list of members
dot icon12/05/2003
Return made up to 20/04/03; full list of members
dot icon12/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon26/04/2003
New director appointed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon08/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon08/05/2002
Return made up to 20/04/02; full list of members
dot icon26/01/2002
Director resigned
dot icon04/05/2001
Accounts for a dormant company made up to 2001-04-30
dot icon04/05/2001
Return made up to 20/04/01; full list of members
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon11/05/2000
Accounts for a dormant company made up to 2000-04-30
dot icon02/05/2000
Return made up to 20/04/00; full list of members
dot icon06/10/1999
Director resigned
dot icon07/05/1999
Accounts for a dormant company made up to 1999-04-30
dot icon07/05/1999
Return made up to 20/04/99; no change of members
dot icon08/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Return made up to 20/04/98; full list of members
dot icon29/09/1997
Secretary resigned;director resigned
dot icon29/09/1997
New secretary appointed
dot icon06/05/1997
Accounts for a dormant company made up to 1997-04-30
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Return made up to 20/04/97; full list of members
dot icon12/03/1997
Director resigned
dot icon11/11/1996
New director appointed
dot icon02/08/1996
Director resigned
dot icon06/05/1996
Accounts for a dormant company made up to 1996-04-30
dot icon06/05/1996
Return made up to 20/04/96; full list of members
dot icon15/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon05/05/1995
Return made up to 20/04/95; full list of members
dot icon22/02/1995
New director appointed
dot icon10/05/1994
Accounts for a dormant company made up to 1994-04-30
dot icon10/05/1994
Return made up to 20/04/94; full list of members
dot icon20/04/1994
Director resigned
dot icon01/03/1994
Resolutions
dot icon10/09/1993
Registered office changed on 10/09/93 from: 123 promenade cheltenham gloucestershire GL50 1NW
dot icon03/08/1993
Director resigned;new director appointed
dot icon21/06/1993
New secretary appointed;new director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Accounting reference date notified as 30/04
dot icon21/06/1993
Ad 20/05/93--------- £ si 4@1=4 £ ic 2/6
dot icon20/04/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brant, Jean Faith
Director
21/02/2012 - Present
-
Hill, Richard Mark
Director
01/12/2012 - 13/02/2024
3
Cossell, Richard James
Director
01/09/2025 - Present
-
Wardle, Anthony
Director
08/11/2018 - 16/07/2025
3
Wardle, Christine Janine
Director
29/10/2025 - Present
1

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 15 VITTORIA WALK MANAGEMENT COMPANY LIMITED

15 VITTORIA WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/04/1993 with the registered office located at Walmar House 32 Bath Street, Cheltenham, Gloucestershire GL50 1YA. 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 15 VITTORIA WALK MANAGEMENT COMPANY LIMITED?

toggle

15 VITTORIA WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/04/1993 .

Where is 15 VITTORIA WALK MANAGEMENT COMPANY LIMITED located?

toggle

15 VITTORIA WALK MANAGEMENT COMPANY LIMITED is registered at Walmar House 32 Bath Street, Cheltenham, Gloucestershire GL50 1YA.

What does 15 VITTORIA WALK MANAGEMENT COMPANY LIMITED do?

toggle

15 VITTORIA WALK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 VITTORIA WALK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.