9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831414

Incorporation date

29/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire GL20 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-25
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-25
dot icon15/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon14/11/2023
Registered office address changed from Unit 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT England to The Old Smithy Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 2023-11-14
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-25
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-25
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon12/07/2022
Appointment of Mr Simon Karim Mellor as a director on 2022-07-12
dot icon12/07/2022
Director's details changed for Mrs Louise Herbert on 2022-07-12
dot icon12/07/2022
Termination of appointment of Kathleen Patricia Mellor as a director on 2022-07-12
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-25
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon10/07/2021
Appointment of Miss Rosella Daly as a director on 2021-03-11
dot icon28/06/2021
Termination of appointment of Rebecca Pearson as a director on 2021-03-11
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-25
dot icon20/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/07/2020
Registered office address changed from William Burford House Lansdown Place Lane Cheltenham GL50 2LB England to Unit 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 2020-07-16
dot icon04/09/2019
Director's details changed for Mrs Kathleen Patricia Mellor on 2019-09-03
dot icon03/09/2019
Director's details changed for Mrs Kathleen Patricia Mellor on 2019-09-03
dot icon03/09/2019
Director's details changed for Mrs Louise Herbert on 2019-09-03
dot icon03/09/2019
Director's details changed for Claire Denise Hutsby on 2019-09-03
dot icon21/08/2019
Confirmation statement made on 2019-06-29 with updates
dot icon29/07/2019
Termination of appointment of Maxine Dorcas Nelmes as a director on 2019-05-20
dot icon29/07/2019
Appointment of Anne Hilary Selby as a director on 2019-05-20
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-25
dot icon20/08/2018
Micro company accounts made up to 2017-12-25
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon02/07/2018
Appointment of Mrs Melanie Barwick as a director on 2018-01-01
dot icon21/06/2018
Termination of appointment of Terence Martin Kennedy as a director on 2017-12-25
dot icon21/06/2018
Registered office address changed from Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA to William Burford House Lansdown Place Lane Cheltenham GL50 2LB on 2018-06-21
dot icon25/01/2018
Notification of a person with significant control statement
dot icon07/09/2017
Micro company accounts made up to 2016-12-25
dot icon29/08/2017
Appointment of Ms Rebecca Pearson as a director on 2016-12-20
dot icon21/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon21/08/2017
Termination of appointment of Elizabeth Black as a director on 2016-12-20
dot icon20/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-25
dot icon15/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-25
dot icon15/07/2015
Director's details changed for Elizabeth Griffiths on 2014-04-05
dot icon29/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon07/03/2014
Appointment of Mrs Kathy Mellor as a director
dot icon11/02/2014
Total exemption small company accounts made up to 2013-12-25
dot icon19/12/2013
Termination of appointment of Linda Doherty as a director
dot icon04/10/2013
Termination of appointment of Linda Doherty as a secretary
dot icon30/09/2013
Appointment of Claire Denise Hutsby as a director
dot icon24/09/2013
Termination of appointment of Susan Chadwick as a director
dot icon29/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-25
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-25
dot icon13/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/10/2011
Appointment of Maxine Nelmes as a director
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-25
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-25
dot icon05/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon05/07/2010
Director's details changed for Terence Martin Kennedy on 2010-06-29
dot icon18/12/2009
Termination of appointment of Laura Valentine as a director
dot icon08/12/2009
Director's details changed for Louise Elizabeth Herbert on 2009-09-29
dot icon08/12/2009
Appointment of Terence Martin Kennedy as a director
dot icon08/12/2009
Director's details changed for Susan Margaret Chadwick on 2009-09-30
dot icon23/10/2009
Director's details changed for Laura Anne Kania Valentine on 2009-10-23
dot icon23/10/2009
Director's details changed for Louise Elizabeth Herbert on 2009-10-23
dot icon23/10/2009
Director's details changed for Elizabeth Griffiths on 2009-10-23
dot icon23/10/2009
Director's details changed for Linda Molly Doherty on 2009-10-23
dot icon23/10/2009
Director's details changed for Susan Margaret Chadwick on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Linda Molly Doherty on 2009-10-23
dot icon22/10/2009
Registered office address changed from Millbrook House Broadwell Moreton in Marsh Gloucestershire GL56 0TN on 2009-10-22
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-25
dot icon13/08/2009
Return made up to 29/06/09; full list of members
dot icon25/07/2009
Director appointed elizabeth griffiths
dot icon30/12/2008
Appointment terminated director david vassar smith
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-25
dot icon31/07/2008
Return made up to 29/06/08; no change of members
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-25
dot icon29/08/2007
Return made up to 29/06/07; full list of members
dot icon28/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-25
dot icon27/07/2006
Return made up to 29/06/06; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2004-12-25
dot icon30/06/2005
Return made up to 29/06/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-25
dot icon18/06/2004
Return made up to 29/06/04; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2002-12-25
dot icon22/07/2003
Return made up to 29/06/03; full list of members
dot icon22/07/2003
Director resigned
dot icon17/01/2003
New director appointed
dot icon23/07/2002
Return made up to 29/06/02; full list of members
dot icon23/07/2002
New secretary appointed
dot icon15/07/2002
New director appointed
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-25
dot icon12/07/2001
Return made up to 29/06/01; full list of members
dot icon12/07/2001
New director appointed
dot icon22/05/2001
Full accounts made up to 2000-12-25
dot icon18/07/2000
Return made up to 29/06/00; full list of members
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Full accounts made up to 1999-12-25
dot icon15/07/1999
Return made up to 29/06/99; full list of members
dot icon07/07/1999
Full accounts made up to 1998-12-25
dot icon14/08/1998
Full accounts made up to 1997-12-25
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
Return made up to 29/06/98; full list of members
dot icon18/09/1997
New director appointed
dot icon10/09/1997
Return made up to 29/06/97; no change of members
dot icon10/09/1997
Full accounts made up to 1996-12-25
dot icon18/11/1996
Return made up to 29/06/96; no change of members
dot icon22/08/1996
Full accounts made up to 1995-12-25
dot icon22/08/1995
Return made up to 29/06/95; full list of members
dot icon18/08/1995
Director resigned;new director appointed
dot icon17/05/1995
Memorandum and Articles of Association
dot icon24/04/1995
Accounts for a small company made up to 1994-12-25
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Ad 02/09/94--------- £ si 5@1=5 £ ic 7/12
dot icon20/04/1995
£ nc 9/12 02/09/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 29/06/94; full list of members
dot icon20/09/1993
Accounting reference date notified as 25/12
dot icon20/09/1993
Ad 10/09/93--------- £ si 5@1=5 £ ic 2/7
dot icon29/06/1993
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.93K
-
0.00
4.79K
-
2022
1
6.99K
-
0.00
7.86K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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
Mellor, Simon Karim
Director
12/07/2022 - Present
5
Barwick, Melanie Anne
Director
01/01/2018 - Present
3
Mrs Louise Elizabeth Herbert
Director
26/05/2000 - Present
5
Daly, Rosella Anna Maria
Director
11/03/2021 - Present
1
Hutsby, Claire Denise
Director
11/09/2013 - Present
-

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 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/1993 with the registered office located at The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire GL20 7NT. There are currently 6 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 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

toggle

9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/1993 .

Where is 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED located?

toggle

9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED is registered at The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire GL20 7NT.

What does 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED do?

toggle

9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-29 with no updates.