45-47 CLARENCE STREET CHELTENHAM LIMITED

Register to unlock more data on OkredoRegister

45-47 CLARENCE STREET CHELTENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724559

Incorporation date

28/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vicarage Court, 160 Ermin Street, Swindon SN3 4NECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon12/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Director's details changed for Mr Toby Roberts on 2020-03-13
dot icon13/03/2020
Change of details for Mr Toby Roberts as a person with significant control on 2020-03-13
dot icon13/03/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2019-09-05
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon19/02/2019
Change of details for Mr Toby Roberts as a person with significant control on 2018-04-20
dot icon19/02/2019
Cessation of Timothy Jeynes as a person with significant control on 2018-04-20
dot icon19/02/2019
Cessation of Neville Allan Heaton as a person with significant control on 2018-04-20
dot icon19/02/2019
Termination of appointment of Timothy Jeynes as a director on 2018-04-20
dot icon19/02/2019
Termination of appointment of Neville Allan Heaton as a director on 2018-04-20
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Registered office address changed from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 2016-04-27
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Timothy Jeynes on 2016-02-29
dot icon29/02/2016
Director's details changed for Neville Allan Heaton on 2016-02-29
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Kay Carr as a secretary
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Timothy Jeynes on 2010-03-01
dot icon01/03/2010
Director's details changed for Toby Roberts on 2010-03-01
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon19/10/2007
Resolutions
dot icon17/10/2007
Ad 21/09/07--------- £ si [email protected]=1 £ ic 1/2
dot icon17/10/2007
S-div 21/09/07
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon26/06/2007
Registered office changed on 26/06/07 from: 17 reddings road cheltenham glos GL51 6PA
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon28/02/2007
Particulars of mortgage/charge
dot icon02/09/2006
Particulars of mortgage/charge
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 280 grays inn road london WC1X 8EB
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon28/02/2006
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
96.00K
-
0.00
582.37K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaton, Neville Allan
Director
28/02/2006 - 20/04/2018
19
Mr Timothy Jeynes
Director
21/09/2007 - 20/04/2018
9
Mr Toby Roberts
Director
21/09/2007 - Present
2
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
28/02/2006 - 28/02/2006
1308
LUCIENE JAMES LIMITED
Corporate Director
28/02/2006 - 28/02/2006
381

Persons with Significant Control

3
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 45-47 CLARENCE STREET CHELTENHAM LIMITED

45-47 CLARENCE STREET CHELTENHAM LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45-47 CLARENCE STREET CHELTENHAM LIMITED?

toggle

45-47 CLARENCE STREET CHELTENHAM LIMITED is currently Active. It was registered on 28/02/2006 .

Where is 45-47 CLARENCE STREET CHELTENHAM LIMITED located?

toggle

45-47 CLARENCE STREET CHELTENHAM LIMITED is registered at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE.

What does 45-47 CLARENCE STREET CHELTENHAM LIMITED do?

toggle

45-47 CLARENCE STREET CHELTENHAM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 45-47 CLARENCE STREET CHELTENHAM LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-31 with updates.