4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04409149

Incorporation date

04/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Walmer House, Bath Street, Cheltenham, Gloucestershire GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon08/04/2026
Director's details changed for John Firth on 2026-04-08
dot icon29/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon10/02/2025
Termination of appointment of Catherine Margaret Amaryllis Kearney as a director on 2025-02-10
dot icon20/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon10/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon05/04/2018
Termination of appointment of Alistair Evans as a director on 2018-04-01
dot icon28/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon07/04/2016
Director's details changed for John Firth on 2016-01-01
dot icon07/04/2016
Director's details changed for Catherine Margaret Amaryllis Kearney on 2016-01-01
dot icon07/04/2016
Director's details changed for Martin Alec Gurr on 2016-01-01
dot icon07/04/2016
Director's details changed for Mr Alistair Evans on 2016-01-01
dot icon26/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon29/01/2014
Appointment of Cambray Property Management as a secretary
dot icon29/01/2014
Appointment of Mr Alistair Evans as a director
dot icon29/01/2014
Termination of appointment of John Firth as a secretary
dot icon29/01/2014
Registered office address changed from 26 Saint Lukes Road Cheltenham Gloucestershire GL53 7JH on 2014-01-29
dot icon29/01/2014
Termination of appointment of Halina Rider as a director
dot icon16/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon10/04/2013
Director's details changed for Martin Alec Gurr on 2012-09-01
dot icon17/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon25/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/04/2011
Director's details changed for Martin Alec Gurr on 2011-03-22
dot icon28/04/2011
Director's details changed for Halina Rider on 2010-07-04
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon29/07/2010
Director's details changed for Halina Rider on 2010-07-29
dot icon12/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon12/04/2010
Director's details changed for Martin Alec Gurr on 2010-04-10
dot icon12/04/2010
Director's details changed for John Firth on 2010-04-10
dot icon12/04/2010
Director's details changed for Catherine Margaret Amaryllis Kearney on 2010-04-10
dot icon12/04/2010
Director's details changed for Halina Rider on 2010-04-10
dot icon12/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/10/2008
Director's change of particulars / catherine kearney / 30/10/2008
dot icon15/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon11/04/2008
Return made up to 04/04/08; full list of members
dot icon11/05/2007
Return made up to 04/04/07; no change of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/04/2006
Return made up to 04/04/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 04/04/05; full list of members
dot icon22/04/2005
New director appointed
dot icon04/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon13/04/2004
Return made up to 04/04/04; full list of members
dot icon11/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 04/04/03; full list of members
dot icon04/04/2003
Director's particulars changed
dot icon08/01/2003
New secretary appointed;new director appointed
dot icon30/12/2002
Registered office changed on 30/12/02 from: saint jamess house st james square cheltenham gloucestershire GL50 3PR
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon04/04/2002
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
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearney, Catherine Margaret Amaryllis
Director
18/11/2002 - 10/02/2025
1
Firth, John
Director
18/11/2002 - Present
1
Gurr, Martin Alec
Director
30/03/2005 - Present
-
Firth, John Anthony
Secretary
18/11/2002 - 01/01/2014
-

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 4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED

4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 04/04/2002 with the registered office located at Walmer House, Bath Street, Cheltenham, Gloucestershire GL50 1YA. There are currently 2 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 4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED?

toggle

4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED is currently Active. It was registered on 04/04/2002 .

Where is 4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED located?

toggle

4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED is registered at Walmer House, Bath Street, Cheltenham, Gloucestershire GL50 1YA.

What does 4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED do?

toggle

4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 WELLINGTON STREET (CHELTENHAM) MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with updates.