69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344956

Incorporation date

08/02/1989

Size

Dormant

Contacts

Registered address

Registered address

1 Regency Lodge, 69 Pittville Lawn, Cheltenham, Gloucestershire GL52 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1989)
dot icon09/04/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon18/02/2026
Registered office address changed from 3 Regency Lodge 69 Pittville Lawn Cheltenham GL52 2BJ England to 1 Regency Lodge 69 Pittville Lawn Cheltenham Gloucestershire GL52 2BJ on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Ashley Mills on 2026-02-18
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Termination of appointment of John Pickles as a secretary on 2025-06-22
dot icon14/07/2025
Termination of appointment of John Pickles as a director on 2025-06-22
dot icon14/07/2025
Appointment of Mrs Susan Pickles as a director on 2025-06-22
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon09/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon24/12/2022
Appointment of Mr Andrew George Ross as a director on 2022-12-24
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon15/06/2021
Termination of appointment of Shirley Anne Penter as a director on 2021-06-14
dot icon29/04/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Registered office address changed from C/O Mrs S Penter Flat 2 Regency Lodge 69 Pittville Lawn Cheltenham Gloucestershire GL52 2BJ to 3 Regency Lodge 69 Pittville Lawn Cheltenham GL52 2BJ on 2021-04-20
dot icon20/04/2021
Termination of appointment of Shirley Anne Penter as a secretary on 2021-04-16
dot icon20/04/2021
Appointment of Mr John Pickles as a secretary on 2021-04-16
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-11 no member list
dot icon06/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-11 no member list
dot icon12/02/2015
Director's details changed for John Pickles on 2014-09-01
dot icon25/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-11 no member list
dot icon09/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-11 no member list
dot icon11/09/2012
Appointment of Mr Ashley Mills as a director
dot icon10/07/2012
Termination of appointment of Paul Farrow as a director
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-11 no member list
dot icon13/07/2011
Registered office address changed from 1 Regency Lodge 69 Pittville Lawn Cheltenham Gloucestershire GL52 2BJ on 2011-07-13
dot icon12/07/2011
Appointment of Mrs Shirley Anne Penter as a secretary
dot icon12/07/2011
Termination of appointment of Paul Farrow as a secretary
dot icon05/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-11 no member list
dot icon14/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Shirley Anne Penter as a director
dot icon29/04/2010
Termination of appointment of Darren Shaw as a director
dot icon11/02/2010
Annual return made up to 2010-02-11 no member list
dot icon11/02/2010
Director's details changed for Darren John Shaw on 2010-02-11
dot icon11/02/2010
Director's details changed for Paul Cedric Farrow on 2010-02-11
dot icon11/02/2010
Director's details changed for Eileen Margaret Booth on 2010-02-11
dot icon11/02/2010
Director's details changed for John Pickles on 2010-02-11
dot icon13/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Annual return made up to 11/02/09
dot icon07/11/2008
Director appointed john pickles
dot icon03/11/2008
Appointment terminated director steven keeling
dot icon02/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/02/2008
Annual return made up to 11/02/08
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon13/02/2007
Annual return made up to 11/02/07
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/02/2006
Annual return made up to 11/02/06
dot icon16/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/02/2005
Annual return made up to 11/02/05
dot icon15/02/2005
Secretary's particulars changed;director's particulars changed
dot icon10/02/2005
New director appointed
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Secretary resigned
dot icon05/01/2005
Registered office changed on 05/01/05 from: 61 great norwood street cheltenham gloucestershire GL50 2BQ
dot icon19/11/2004
Director resigned
dot icon19/11/2004
New secretary appointed
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/10/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon06/04/2004
Annual return made up to 11/02/04
dot icon22/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/03/2003
Annual return made up to 11/02/03
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/09/2002
New director appointed
dot icon16/04/2002
Secretary resigned
dot icon19/03/2002
New secretary appointed;new director appointed
dot icon19/03/2002
Secretary resigned;director resigned
dot icon19/03/2002
Annual return made up to 11/02/02
dot icon13/11/2001
New secretary appointed
dot icon07/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/02/2001
Annual return made up to 11/02/01
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Full accounts made up to 1998-12-31
dot icon16/03/2000
Annual return made up to 11/02/00
dot icon12/10/1999
Annual return made up to 11/02/99
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Annual return made up to 11/02/98
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Annual return made up to 11/02/97
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
Director resigned
dot icon08/03/1996
Annual return made up to 11/02/96
dot icon26/01/1996
Director resigned
dot icon16/08/1995
Director resigned;new director appointed
dot icon20/03/1995
Annual return made up to 11/02/95
dot icon07/02/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1994
Annual return made up to 11/02/94
dot icon23/02/1994
Registered office changed on 23/02/94
dot icon01/02/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1993
Secretary resigned;director resigned
dot icon24/02/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Annual return made up to 11/02/93
dot icon20/02/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Annual return made up to 16/02/92
dot icon15/05/1991
Director's particulars changed
dot icon26/03/1991
Full accounts made up to 1990-12-31
dot icon26/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/03/1991
Director's particulars changed
dot icon11/03/1991
Annual return made up to 16/02/91
dot icon20/09/1990
Director resigned;new director appointed
dot icon10/05/1990
Director resigned
dot icon08/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
7.73K
-
0.00
-
-
2022
0
11.74K
-
0.00
10.47K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Eileen Margaret
Director
10/11/2004 - Present
-
Pickles, John
Director
23/10/2008 - 22/06/2025
-
Pickles, John
Secretary
16/04/2021 - 22/06/2025
-
Booth, Eileen Margaret
Director
06/06/1997 - 10/11/2004
-
Pollmeier, Birthe Ranka
Director
18/07/1995 - 05/02/1996
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED

69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 08/02/1989 with the registered office located at 1 Regency Lodge, 69 Pittville Lawn, Cheltenham, Gloucestershire GL52 2BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED?

toggle

69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED is currently Active. It was registered on 08/02/1989 .

Where is 69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED located?

toggle

69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED is registered at 1 Regency Lodge, 69 Pittville Lawn, Cheltenham, Gloucestershire GL52 2BJ.

What does 69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED do?

toggle

69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69 PITTVILLE LAWN RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-02 with no updates.