24 EVESHAM ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

24 EVESHAM ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022006

Incorporation date

27/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/11/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon04/11/2025
Appointment of Mr Eric William Huxley as a director on 2025-01-24
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon16/06/2025
Director's details changed for Mrs Philippa Leszczyszyn on 2025-06-16
dot icon17/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon10/07/2024
Director's details changed for Mrs Philippa Leszczyszyn on 2024-06-27
dot icon09/07/2024
Director's details changed for Mrs Sarah Bick on 2024-06-27
dot icon21/06/2024
Director's details changed for Miss Pippa Sawtell on 2023-12-12
dot icon18/06/2024
Director's details changed for Mrs Sarah Bick on 2023-12-12
dot icon18/06/2024
Director's details changed for Miss Pippa Sawtell on 2024-06-18
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/12/2023
Registered office address changed from Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ on 2023-12-13
dot icon13/12/2023
Termination of appointment of Complete Property Group Limited as a secretary on 2023-12-12
dot icon13/12/2023
Appointment of Harper Sheldon Limited as a secretary on 2023-12-12
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon19/04/2022
Termination of appointment of Karen Sinclair as a director on 2021-07-01
dot icon19/04/2022
Director's details changed for Mrs Sarah Bick on 2022-04-19
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon03/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/04/2020
Registered office address changed from Complete Property Group Ltd 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 icon01/10/2019
Compulsory strike-off action has been discontinued
dot icon30/09/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/10/2018
Appointment of Miss Pippa Sawtell as a director on 2017-01-01
dot icon22/08/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon31/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/03/2018
Secretary's details changed for Complete Property Group Limited on 2018-03-23
dot icon18/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
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 the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH United Kingdom to Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 2017-01-05
dot icon28/06/2016
Annual return made up to 2016-06-27 no member list
dot icon28/06/2016
Registered office address changed from Hill Mathieson and Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 2016-06-28
dot icon05/04/2016
Termination of appointment of Francoise Cade as a director on 2015-08-07
dot icon24/03/2016
Micro company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-27 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Termination of appointment of Andrew John Cade as a director on 2014-09-26
dot icon01/07/2014
Annual return made up to 2014-06-27 no member list
dot icon01/07/2014
Director's details changed for Mr Andrew John Cade on 2014-01-01
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-27 no member list
dot icon20/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-27 no member list
dot icon01/07/2012
Director's details changed for Mr Andrew John Cade on 2012-07-01
dot icon01/07/2012
Director's details changed for Karen Sinclair on 2012-07-01
dot icon01/07/2012
Director's details changed for Ms Francoise Wastell on 2012-07-01
dot icon01/07/2012
Secretary's details changed for Mr Richard Mathieson on 2012-07-01
dot icon01/07/2012
Director's details changed for Mrs Sarah Bick on 2012-07-01
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-27 no member list
dot icon04/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-27 no member list
dot icon12/07/2010
Director's details changed for Sarah Griffiths on 2010-06-27
dot icon09/07/2010
Director's details changed for Karen Sinclair on 2010-06-27
dot icon09/07/2010
Director's details changed for Andrew John Cade on 2010-06-27
dot icon02/07/2010
Appointment of Ms Francoise Wastell as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/08/2009
Annual return made up to 27/06/09
dot icon14/08/2009
Appointment terminated secretary karen sinclair
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/11/2008
Annual return made up to 27/06/08
dot icon25/11/2008
Annual return made up to 27/06/07
dot icon14/10/2008
Registered office changed on 14/10/2008 from flat 3 24 evesham road cheltenham gloucestershire GL52 2AB
dot icon14/10/2008
Secretary appointed richard giles mathieson
dot icon15/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/08/2006
Annual return made up to 27/06/05
dot icon24/07/2006
Annual return made up to 27/06/06
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/03/2006
New secretary appointed
dot icon23/12/2005
New director appointed
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Director resigned
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/08/2004
Secretary resigned
dot icon12/08/2004
Registered office changed on 12/08/04 from: brookside cottage longdon tewkesbury gloucestershire GL20 6AX
dot icon12/08/2004
New secretary appointed
dot icon27/07/2004
Annual return made up to 27/06/04
dot icon16/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/03/2004
Director resigned
dot icon15/01/2004
Registered office changed on 15/01/04 from: 24 evesham road cheltenham gloucestershire GL52 2AB
dot icon29/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon03/10/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/09/2003
Annual return made up to 27/06/03
dot icon08/08/2003
Registered office changed on 08/08/03 from: 24 evesham road cheltenham gloucestershire GL52 2AB
dot icon08/08/2003
New secretary appointed
dot icon27/06/2003
Director's particulars changed
dot icon27/06/2003
Secretary resigned;director resigned
dot icon27/06/2003
New director appointed
dot icon20/05/2003
Annual return made up to 27/06/02
dot icon19/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/08/2001
Annual return made up to 27/06/01
dot icon28/08/2001
New director appointed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
New director appointed
dot icon27/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPLETE PROPERTY GROUP LIMITED
Corporate Secretary
01/01/2017 - 12/12/2023
49
HARPER SHELDON LIMITED
Corporate Secretary
12/12/2023 - Present
40
Huxley, Eric William
Director
24/01/2025 - Present
10
Sawtell, Pippa
Director
01/01/2017 - Present
-
Rev Sarah Bick
Director
04/12/2003 - Present
2

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 24 EVESHAM ROAD MANAGEMENT CO. LIMITED

24 EVESHAM ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 27/06/2000 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire GL51 6TQ. 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 24 EVESHAM ROAD MANAGEMENT CO. LIMITED?

toggle

24 EVESHAM ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 27/06/2000 .

Where is 24 EVESHAM ROAD MANAGEMENT CO. LIMITED located?

toggle

24 EVESHAM ROAD MANAGEMENT CO. LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire GL51 6TQ.

What does 24 EVESHAM ROAD MANAGEMENT CO. LIMITED do?

toggle

24 EVESHAM ROAD MANAGEMENT CO. 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 24 EVESHAM ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.