53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022566

Incorporation date

27/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willow End Stoke Orchard, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Termination of appointment of Haleh Mirkamali as a director on 2025-05-06
dot icon07/05/2025
Appointment of Mr Hekmat Kaveh Baghbadrani as a director on 2025-05-06
dot icon20/03/2025
Registered office address changed from The Hyde Hyde Lane Prestbury Cheltenham Gloucestershire GL50 4SL England to Willow End Stoke Orchard Bishops Cleeve Cheltenham Gloucestershire GL52 7DG on 2025-03-20
dot icon27/08/2024
Confirmation statement made on 2024-06-27 with updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon19/12/2023
Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to The Hyde Hyde Lane Prestbury Cheltenham Gloucestershire GL50 4SL on 2023-12-19
dot icon05/12/2023
Termination of appointment of Complete Property Group Limited as a secretary on 2023-12-05
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/04/2023
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 icon01/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon11/06/2021
Termination of appointment of John Anthony Newell as a director on 2021-06-10
dot icon19/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon22/09/2020
Appointment of Mr Richard Horth as a director on 2020-09-22
dot icon22/09/2020
Appointment of Mr Richard Cathcart as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Sarah Danielle Butler as a director on 2020-09-22
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon27/04/2020
Appointment of Complete Property Group Limited as a secretary on 2020-04-01
dot icon27/04/2020
Termination of appointment of Cambray Property Management as a secretary on 2020-03-31
dot icon27/04/2020
Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 2020-04-27
dot icon24/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon13/04/2018
Notification of a person with significant control statement
dot icon18/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr John Anthony Newell on 2016-01-01
dot icon27/06/2016
Appointment of Cambray Property Management as a secretary on 2015-01-01
dot icon27/06/2016
Director's details changed for Ms Haleh Mirkamali on 2016-01-01
dot icon27/06/2016
Director's details changed for Sarah Danielle Butler on 2016-01-01
dot icon27/06/2016
Termination of appointment of John Anthony Newell as a secretary on 2015-01-01
dot icon17/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon02/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon28/06/2013
Director's details changed for John Anthony Newell on 2013-06-28
dot icon17/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/03/2013
Registered office address changed from Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ on 2013-03-15
dot icon15/03/2013
Termination of appointment of James Edwards as a director
dot icon15/03/2013
Termination of appointment of Stuart Cooper as a director
dot icon01/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/12/2010
Appointment of Sarah Danielle Butler as a director
dot icon15/12/2010
Appointment of James Andrew Barkworth Edwards as a director
dot icon03/11/2010
Termination of appointment of Josephine Jones as a director
dot icon02/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 27/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/12/2008
Return made up to 27/06/08; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon09/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 27/06/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 27/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 27/06/05; full list of members
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/08/2004
Return made up to 27/06/04; full list of members
dot icon09/06/2004
Secretary's particulars changed;director's particulars changed
dot icon25/11/2003
Return made up to 27/06/03; full list of members
dot icon25/11/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/08/2002
Return made up to 27/06/02; full list of members
dot icon27/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/10/2001
Ad 27/06/00--------- £ si 3@1
dot icon21/09/2001
Return made up to 27/06/01; full list of members
dot icon21/09/2001
Registered office changed on 21/09/01 from: ground floor apartment 53 saint georges road, cheltenham gloucestershire GL50 3DU
dot icon13/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon01/03/2001
New secretary appointed;new director appointed
dot icon01/03/2001
New director appointed
dot icon01/03/2001
New director appointed
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
Director resigned
dot icon27/06/2000
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
27/06/2026
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
-
4.00
-
0.00
-
-
2022
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirkamali, Haleh
Director
29/01/2001 - 06/05/2025
28
COMPLETE PROPERTY GROUP LIMITED
Corporate Secretary
01/04/2020 - 05/12/2023
49
Cathcart, Richard
Director
22/09/2020 - Present
-
Kaveh Baghbadrani, Hekmat
Director
06/05/2025 - Present
26
Horth, Richard
Director
22/09/2020 - Present
3

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 53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD

53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 27/06/2000 with the registered office located at Willow End Stoke Orchard, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DG. 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 53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD?

toggle

53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 27/06/2000 .

Where is 53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD located?

toggle

53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD is registered at Willow End Stoke Orchard, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DG.

What does 53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD do?

toggle

53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 53 ST. GEORGE'S ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-06-27 with no updates.