40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761610

Incorporation date

03/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Walmer House, 32 Bath Street, Cheltenham GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1992)
dot icon05/11/2025
Director's details changed for Mrs Hannah Constance Tiedeman on 2025-11-05
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon13/10/2025
Appointment of Mr Matthew Richard Rawlinson as a director on 2025-10-13
dot icon06/10/2025
Appointment of Mrs Anna Dinwiddy as a director on 2025-10-06
dot icon26/09/2025
Termination of appointment of Ingeborg Marianne Tricker as a director on 2025-09-26
dot icon14/05/2025
Director's details changed for Mr Charles Philip Ashby on 2025-05-01
dot icon14/05/2025
Director's details changed for Mr Neil James Dickson on 2025-05-01
dot icon14/05/2025
Director's details changed for Gary Robert Eagger on 2025-05-01
dot icon14/05/2025
Director's details changed for Mrs Hannah Constance Tiedeman on 2025-05-01
dot icon14/05/2025
Accounts for a dormant company made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon19/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon04/05/2021
Termination of appointment of Gary Robert Eagger as a secretary on 2021-05-01
dot icon04/05/2021
Appointment of Cambray Property Management as a secretary on 2021-05-01
dot icon04/05/2021
Registered office address changed from Flat 5 - 40 Evesham Road Cheltenham Glos GL52 2AH to Walmer House 32 Bath Street Cheltenham GL50 1YA on 2021-05-04
dot icon23/01/2021
Appointment of Mrs Ingeborg Marianne Tricker as a director on 2021-01-01
dot icon20/01/2021
Appointment of Mrs Hannah Constance Tiedeman as a director on 2021-01-01
dot icon19/01/2021
Appointment of Mr Neil James Dickson as a director on 2021-01-01
dot icon13/01/2021
Appointment of Mr Charles Philip Ashby as a director on 2021-01-01
dot icon15/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon15/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon26/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon30/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon21/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon28/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon28/11/2010
Termination of appointment of Gordon Tricker as a director
dot icon20/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon26/11/2009
Director's details changed for Sqn Ldr Raf Retd Gordon Tricker on 2009-10-01
dot icon26/11/2009
Director's details changed for Gary Robert Eagger on 2009-10-01
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/11/2007
Return made up to 03/11/07; full list of members
dot icon26/11/2007
Location of debenture register
dot icon26/11/2007
Location of register of members
dot icon26/11/2007
Registered office changed on 26/11/07 from: 40 evesham road cheltenham glos GL52 2AH
dot icon28/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon29/11/2006
Return made up to 03/11/06; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon12/12/2005
Return made up to 03/11/05; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon06/12/2004
Return made up to 03/11/04; full list of members
dot icon23/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon05/01/2004
Return made up to 03/11/03; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon04/12/2002
Return made up to 03/11/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon03/12/2001
Return made up to 03/11/01; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Return made up to 03/11/00; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon30/11/1999
Return made up to 03/11/99; full list of members
dot icon27/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon25/11/1998
Return made up to 03/11/98; no change of members
dot icon21/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon03/12/1997
Return made up to 03/11/97; change of members
dot icon10/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon10/07/1997
New director appointed
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Return made up to 03/11/96; full list of members
dot icon26/09/1996
Accounts for a dormant company made up to 1995-11-30
dot icon29/11/1995
Return made up to 03/11/95; full list of members
dot icon29/11/1995
New director appointed
dot icon06/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a dormant company made up to 1994-11-30
dot icon29/11/1994
Return made up to 03/11/94; no change of members
dot icon30/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon09/08/1994
Resolutions
dot icon22/07/1994
Return made up to 03/11/93; full list of members
dot icon15/03/1994
New director appointed
dot icon03/03/1994
New director appointed
dot icon03/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/03/1994
New director appointed
dot icon03/03/1994
New director appointed
dot icon17/02/1994
Director resigned;new director appointed
dot icon27/07/1993
Ad 19/07/93--------- premium £ si 4@1=4 £ ic 2/6
dot icon03/11/1992
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
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAMBRAY PROPERTY MANAGEMENT
Corporate Secretary
30/04/2021 - Present
168
Thomas, Andrew Howard
Director
20/03/1997 - 31/10/2000
6
Rawlinson, Matthew Richard
Director
13/10/2025 - Present
4
Powell, Robert Thomas
Director
18/07/1993 - 31/10/2000
4
Hardstaff, Richard Keith
Director
30/09/1996 - 31/07/2004
12

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 40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED

40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/1992 with the registered office located at Walmer House, 32 Bath Street, Cheltenham GL50 1YA. There are currently 7 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 40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/1992 .

Where is 40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED is registered at Walmer House, 32 Bath Street, Cheltenham GL50 1YA.

What does 40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Mrs Hannah Constance Tiedeman on 2025-11-05.