45 PITTVILLE LAWN (CHELTENHAM) LIMITED

Register to unlock more data on OkredoRegister

45 PITTVILLE LAWN (CHELTENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01784429

Incorporation date

19/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

134 Cheltenham Road, Gloucester GL2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon28/01/2026
Confirmation statement made on 2025-12-04 with updates
dot icon27/01/2026
Termination of appointment of Alastair Kenneth Preston Broom as a director on 2026-01-26
dot icon31/10/2025
Termination of appointment of Dominic Whitehead as a director on 2025-10-31
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Appointment of Mr Alastair Kenneth Preston Broom as a director on 2024-12-19
dot icon16/12/2024
Termination of appointment of Bridgette Hatter as a director on 2024-12-03
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon30/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon03/04/2018
Registered office address changed from Grange Farm House Brockhampton Cheltenham GL54 5XQ England to 134 Cheltenham Road Gloucester GL2 0LY on 2018-04-03
dot icon03/04/2018
Appointment of Cmg Leasehold Management Limited as a secretary on 2018-03-27
dot icon03/04/2018
Termination of appointment of Robert Charles Chandler as a secretary on 2018-03-27
dot icon30/01/2018
Appointment of Mr Dominic Whitehead as a director on 2018-01-30
dot icon29/01/2018
Termination of appointment of Julia Christine Chandler as a director on 2018-01-19
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Registered office address changed from Basement Flat, Flat4 45 Pittville Lawn Cheltenham Gloucestershire GL52 2BH to Grange Farm House Brockhampton Cheltenham GL54 5XQ on 2017-08-07
dot icon04/08/2017
Appointment of Mr Robert Charles Chandler as a secretary on 2017-07-24
dot icon04/08/2017
Termination of appointment of Bridgette Hatter as a secretary on 2017-07-24
dot icon15/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/12/2015
Registered office address changed from 45 Pittville Lawn Flat 4 Cheltenham Gloucestershire GL52 2BH to Basement Flat, Flat4 45 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 2015-12-21
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon15/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Thomas George Rawdon on 2010-03-14
dot icon15/03/2010
Director's details changed for Julia Christine Chandler on 2010-03-14
dot icon15/03/2010
Director's details changed for Bridgette Hatter on 2010-03-14
dot icon15/03/2010
Registered office address changed from 45 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 2010-03-15
dot icon15/03/2010
Director's details changed for Doctor Jonathan Freeman on 2010-03-14
dot icon15/03/2010
Secretary's details changed for Bridgette Hatter on 2010-03-14
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 14/12/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 14/12/07; no change of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 14/12/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 14/12/05; full list of members
dot icon10/12/2004
Return made up to 14/12/04; full list of members
dot icon10/12/2004
Accounts made up to 2004-03-31
dot icon06/12/2003
Accounts made up to 2003-03-31
dot icon06/12/2003
Return made up to 14/12/03; full list of members
dot icon05/02/2003
Accounts made up to 2002-03-31
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon19/12/2002
Return made up to 14/12/02; full list of members
dot icon24/01/2002
Accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 14/12/01; full list of members
dot icon22/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon17/01/2001
Accounts made up to 2000-03-31
dot icon05/01/2001
Return made up to 14/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon09/02/2000
Accounts made up to 1999-03-31
dot icon13/12/1999
Return made up to 14/12/99; full list of members
dot icon03/02/1999
Accounts made up to 1998-03-31
dot icon03/12/1998
Return made up to 14/12/98; no change of members
dot icon20/01/1998
Accounts made up to 1997-03-31
dot icon19/01/1998
Director resigned
dot icon30/12/1997
New director appointed
dot icon11/12/1997
Return made up to 14/12/97; full list of members
dot icon06/02/1997
Accounts made up to 1996-03-31
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Return made up to 14/12/96; change of members
dot icon27/12/1996
New director appointed
dot icon16/01/1996
Return made up to 14/12/95; no change of members
dot icon27/12/1995
Accounts made up to 1995-03-31
dot icon11/12/1995
New director appointed
dot icon20/03/1995
Return made up to 14/12/94; full list of members
dot icon04/02/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 14/12/93; full list of members
dot icon23/12/1992
Accounts made up to 1992-03-31
dot icon09/12/1992
Return made up to 14/12/92; full list of members
dot icon15/04/1992
Director resigned
dot icon13/02/1992
Accounts made up to 1991-03-31
dot icon13/02/1992
Return made up to 14/12/91; change of members
dot icon13/02/1992
Director resigned;new director appointed
dot icon13/02/1992
Secretary resigned;new secretary appointed
dot icon20/08/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon15/01/1991
Director resigned;new director appointed
dot icon15/01/1991
Director resigned;new director appointed
dot icon15/01/1991
Accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 14/12/90; full list of members
dot icon08/03/1990
Accounts made up to 1989-03-31
dot icon08/03/1990
Accounts made up to 1988-03-31
dot icon01/03/1990
Return made up to 03/01/90; full list of members
dot icon01/03/1990
Return made up to 23/12/88; full list of members
dot icon22/09/1988
Accounts made up to 1987-03-31
dot icon09/08/1988
Return made up to 16/12/87; full list of members
dot icon14/04/1988
Annual account delivery extended by 14 weeks
dot icon29/01/1988
Annual account delivery extended by 09 weeks
dot icon07/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1987
Accounts made up to 1986-03-31
dot icon11/04/1987
Accounts made up to 1985-03-31
dot icon11/04/1987
Return made up to 04/01/87; full list of members
dot icon11/04/1987
Return made up to 06/01/86; full list of members
dot icon11/04/1987
Return made up to 31/12/85; full list of members
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
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawdon, Thomas George
Director
04/11/2000 - Present
-
Freeman, Simon
Director
18/10/1996 - 30/11/1997
-
Matthews, Paul David
Director
04/12/1995 - 27/06/2001
-
Evans, Dhymna
Secretary
24/09/1993 - 14/12/1994
-
Chandler, Julia Christine
Director
28/06/2001 - 19/01/2018
-

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 45 PITTVILLE LAWN (CHELTENHAM) LIMITED

45 PITTVILLE LAWN (CHELTENHAM) LIMITED is an(a) Active company incorporated on 19/01/1984 with the registered office located at 134 Cheltenham Road, Gloucester GL2 0LY. 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 45 PITTVILLE LAWN (CHELTENHAM) LIMITED?

toggle

45 PITTVILLE LAWN (CHELTENHAM) LIMITED is currently Active. It was registered on 19/01/1984 .

Where is 45 PITTVILLE LAWN (CHELTENHAM) LIMITED located?

toggle

45 PITTVILLE LAWN (CHELTENHAM) LIMITED is registered at 134 Cheltenham Road, Gloucester GL2 0LY.

What does 45 PITTVILLE LAWN (CHELTENHAM) LIMITED do?

toggle

45 PITTVILLE LAWN (CHELTENHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 PITTVILLE LAWN (CHELTENHAM) LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-04 with updates.