85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397265

Incorporation date

21/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1989)
dot icon04/02/2026
Registered office address changed from Gryff & Gray Property C/O Property Accounts Ltd 59 Castle Street Reading RG1 7SN England to Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 2026-02-04
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-28
dot icon30/06/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Gryff & Gray Property C/O Property Accounts Ltd 59 Castle Street Reading RG1 7SN on 2025-06-30
dot icon26/06/2025
Cessation of Corinna Florence Clara Turner as a person with significant control on 2024-04-08
dot icon26/06/2025
Cessation of Ian Francis Walter as a person with significant control on 2022-06-29
dot icon13/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon20/12/2024
Certificate of change of name
dot icon03/12/2024
Certificate of change of name
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon08/05/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-01-01
dot icon08/05/2024
Registered office address changed from 85 London Rd Cheltenham Glos GL52 6HL to 94 Park Lane Croydon CR0 1JB on 2024-05-08
dot icon08/02/2024
Withdrawal of a person with significant control statement on 2024-02-08
dot icon08/02/2024
Notification of Ian Francis Walter as a person with significant control on 2022-06-29
dot icon08/02/2024
Notification of Charles Caine as a person with significant control on 2024-02-08
dot icon08/02/2024
Notification of Corinna Florence Clara Turner as a person with significant control on 2024-02-08
dot icon02/01/2024
Notification of a person with significant control statement
dot icon02/01/2024
Director's details changed for Mr Christian James Walter on 2023-12-28
dot icon28/12/2023
Withdrawal of a person with significant control statement on 2023-12-28
dot icon22/12/2023
Appointment of Mr Christian James Walter as a director on 2023-12-22
dot icon04/10/2023
Micro company accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Appointment of Ms Corinna Florence Clara Turner as a director on 2022-06-29
dot icon24/10/2022
Notification of a person with significant control statement
dot icon24/10/2022
Termination of appointment of Christian James Walter as a director on 2022-10-11
dot icon02/08/2022
Confirmation statement made on 2022-06-07 with updates
dot icon02/08/2022
Cessation of Heidi Pay as a person with significant control on 2022-06-01
dot icon01/08/2022
Termination of appointment of Heidi Pay as a director on 2022-07-19
dot icon01/08/2022
Termination of appointment of Heidi Pay as a secretary on 2022-07-16
dot icon08/02/2022
Appointment of Mr Charles Caine as a director on 2022-02-01
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon07/06/2021
Termination of appointment of Susan Gambold as a director on 2021-06-07
dot icon07/06/2021
Termination of appointment of Richard Morgan Gambold as a director on 2021-06-07
dot icon07/06/2021
Appointment of Mr Ian Francis Walter as a director on 2021-06-07
dot icon07/06/2021
Appointment of Mr Christian James Walter as a director on 2021-06-07
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Director's details changed for Ms Heidi Pay on 2017-10-16
dot icon16/10/2017
Secretary's details changed for Mrs Heidi Pay on 2017-10-16
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon29/06/2017
Notification of Heidi Pay as a person with significant control on 2017-06-19
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon27/06/2016
Termination of appointment of Alexander Matthew David Pay as a director on 2016-04-05
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr Alexander Matthew David Pay on 2014-06-26
dot icon26/06/2014
Director's details changed for Mrs Heidi Pay on 2014-06-26
dot icon26/06/2014
Secretary's details changed for Mrs Heidi Pay on 2014-06-26
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mrs Heidi Pay on 2010-06-18
dot icon02/07/2010
Director's details changed for Alexander Matthew David Pay on 2010-06-18
dot icon02/07/2010
Register inspection address has been changed
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 18/06/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 18/06/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 18/06/06; full list of members
dot icon22/08/2006
New director appointed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Director resigned
dot icon22/06/2005
Return made up to 18/06/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon23/06/2004
Return made up to 18/06/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2004
Director's particulars changed
dot icon29/01/2004
Director's particulars changed
dot icon23/10/2003
Return made up to 18/06/03; full list of members
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Director resigned
dot icon17/01/2003
New secretary appointed
dot icon21/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 18/06/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2001
New director appointed
dot icon07/07/2001
Return made up to 18/06/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/07/2000
Return made up to 18/06/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
Return made up to 18/06/99; full list of members
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon23/06/1998
Return made up to 18/06/98; no change of members
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 18/06/97; no change of members
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon17/07/1996
Return made up to 18/06/96; full list of members
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon30/06/1995
Return made up to 18/06/95; no change of members
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon16/06/1994
Return made up to 18/06/94; no change of members
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon05/07/1993
Return made up to 18/06/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon09/06/1992
Return made up to 18/06/92; full list of members
dot icon27/02/1992
Full accounts made up to 1991-03-31
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon11/07/1991
Return made up to 18/06/91; no change of members
dot icon30/05/1991
Secretary resigned;new secretary appointed
dot icon08/03/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Resolutions
dot icon23/08/1990
Return made up to 23/07/90; full list of members
dot icon21/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
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
1
2.49K
-
0.00
1.61K
-
2022
2
1.96K
-
0.00
-
-
2023
3
211.00
-
0.00
-
-
2023
3
211.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

211.00 £Descended-89.22 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2023 - 28/06/2025
2825
Walter, Ian Francis
Director
07/06/2021 - Present
-
Turner, Corinna Florence Clara
Director
29/06/2022 - Present
-
Walter, Christian James
Director
07/06/2021 - 11/10/2022
-
Walter, Christian James
Director
22/12/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED

85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/1989 with the registered office located at Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED?

toggle

85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/1989 .

Where is 85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED located?

toggle

85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED is registered at Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PL.

What does 85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED do?

toggle

85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED have?

toggle

85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for 85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Registered office address changed from Gryff & Gray Property C/O Property Accounts Ltd 59 Castle Street Reading RG1 7SN England to Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 2026-02-04.