16 LANSDOWN PLACE LIMITED

Register to unlock more data on OkredoRegister

16 LANSDOWN PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711073

Incorporation date

30/04/1992

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 30/04/1992)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2025
Termination of appointment of Richard Duncan Stoate as a director on 2025-07-18
dot icon07/05/2025
Appointment of Young & Gilling Ltd as a secretary on 2025-04-29
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon07/05/2025
Termination of appointment of David James Turner as a secretary on 2025-04-29
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon03/04/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Director's details changed for Geoffrey Spencer Parker on 2024-03-26
dot icon27/03/2024
Director's details changed for Mr Arash Noori on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Richard Duncan Stoate on 2024-03-26
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon18/03/2022
Termination of appointment of Zoe Claire Barker as a director on 2022-03-18
dot icon18/01/2022
Termination of appointment of Alexander Joseph Oxspring as a director on 2022-01-14
dot icon02/12/2021
Secretary's details changed for Mr David James Turner on 2021-11-03
dot icon01/10/2021
Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2021-10-01
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon13/04/2021
Appointment of Mr David James Turner as a secretary on 2021-03-15
dot icon12/04/2021
Appointment of Mr Richard Duncan Stoate as a director on 2021-04-01
dot icon08/04/2021
Termination of appointment of Complete Property Group Limited as a secretary on 2021-03-15
dot icon08/04/2021
Registered office address changed from Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 2021-04-08
dot icon06/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon03/04/2020
Registered office address changed from Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England to Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2020-04-03
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon23/03/2018
Registered office address changed from Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 2018-03-23
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/01/2017
Appointment of Complete Property Group Ltd as a secretary on 2017-01-01
dot icon05/01/2017
Termination of appointment of Richard Mathieson as a secretary on 2016-12-31
dot icon05/01/2017
Registered office address changed from C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH England to Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 2017-01-05
dot icon13/09/2016
Micro company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon17/05/2016
Registered office address changed from C/O Hill-Mathieson & Partners PO Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire to C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 2016-05-17
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/05/2015
Appointment of Mr Richard Mathieson as a secretary on 2012-09-25
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/07/2013
Registered office address changed from Suite 115 20 Windcombe Street Cheltenham GL52 2LX England on 2013-07-15
dot icon13/07/2013
Termination of appointment of Mark Tribe as a director
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/07/2012
Director's details changed for Mark Lambert Tribe on 2012-07-01
dot icon01/07/2012
Director's details changed for Geoffrey Spencer Parker on 2012-07-01
dot icon01/07/2012
Director's details changed for Alexander Joseph Oxspring on 2012-07-01
dot icon13/03/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 2012-03-13
dot icon13/03/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon07/09/2011
Termination of appointment of Toby Bevans as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/10/2009
Director's details changed for Mark Lambert Tribe on 2009-10-28
dot icon23/06/2009
Return made up to 30/04/09; full list of members
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon04/06/2009
Registered office changed on 04/06/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon07/02/2009
Registered office changed on 07/02/2009 from 7 vine terrace high street, harborne birmingham west midlands B17 9PU
dot icon27/01/2009
Director appointed arash noori
dot icon04/06/2008
Return made up to 30/04/08; full list of members
dot icon04/06/2008
Location of register of members
dot icon06/05/2008
Director appointed toby bevans
dot icon20/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/06/2007
Return made up to 30/04/07; no change of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
New director appointed
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/12/2005
Director resigned
dot icon25/06/2005
Return made up to 30/04/05; full list of members
dot icon21/04/2005
New director appointed
dot icon09/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/11/2004
New director appointed
dot icon30/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon02/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 30/04/04; full list of members
dot icon03/03/2004
Director resigned
dot icon05/06/2003
Return made up to 30/04/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Registered office changed on 16/07/02 from: 16 lansdown place cheltenham gloucestershire GL50 2HX
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Secretary resigned
dot icon15/07/2002
Return made up to 30/04/02; full list of members
dot icon07/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/08/2001
Accounts for a dormant company made up to 1999-12-31
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Return made up to 30/04/01; full list of members
dot icon26/07/2000
Return made up to 30/04/00; full list of members
dot icon25/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/10/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon22/09/1999
Registered office changed on 22/09/99 from: 7 royal crescent cheltenham glos GL50 3DF
dot icon28/04/1999
Return made up to 30/04/99; no change of members
dot icon05/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/04/1998
Return made up to 30/04/98; full list of members
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/04/1997
Return made up to 30/04/97; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon19/04/1996
Return made up to 30/04/96; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Return made up to 30/04/95; full list of members
dot icon22/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon31/05/1994
Return made up to 30/04/94; no change of members
dot icon11/08/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Return made up to 30/04/93; full list of members
dot icon10/01/1993
Accounting reference date notified as 31/12
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Registered office changed on 19/05/92 from: 110 whitchurch road cardiff. CF4 3LY
dot icon30/04/1992
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
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2023
-
10.00
-
0.00
-
-
2023
-
10.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

10.00 £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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPLETE PROPERTY GROUP LIMITED
Corporate Secretary
31/12/2016 - 14/03/2021
49
Noori, Arash
Director
19/01/2009 - Present
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/04/1992 - 29/04/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/04/1992 - 29/04/1992
16826
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
17/05/2009 - 12/03/2012
538

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 16 LANSDOWN PLACE LIMITED

16 LANSDOWN PLACE LIMITED is an(a) Active company incorporated on 30/04/1992 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA. There are currently 3 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 16 LANSDOWN PLACE LIMITED?

toggle

16 LANSDOWN PLACE LIMITED is currently Active. It was registered on 30/04/1992 .

Where is 16 LANSDOWN PLACE LIMITED located?

toggle

16 LANSDOWN PLACE LIMITED is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA.

What does 16 LANSDOWN PLACE LIMITED do?

toggle

16 LANSDOWN PLACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 16 LANSDOWN PLACE LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.