91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12290835

Incorporation date

30/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Suite, 1 Royal Crescent, Cheltenham, Glos GL50 3DACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2019)
dot icon28/01/2026
Micro company accounts made up to 2024-10-31
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon08/01/2026
Confirmation statement made on 2025-10-29 with no updates
dot icon05/01/2026
Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to First Floor Suite 1 Royal Crescent Cheltenham Glos GL50 3DA on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Thomas James Ingram on 2025-12-17
dot icon05/01/2026
Director's details changed for Mr Luigi Marsili on 2025-12-17
dot icon05/01/2026
Termination of appointment of Complete Property Group Limited as a secretary on 2025-12-17
dot icon05/01/2026
Appointment of Young & Gilling Ltd as a secretary on 2025-12-17
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2023-10-31
dot icon30/10/2024
Termination of appointment of Maisie Joanne Crouch as a director on 2024-09-10
dot icon22/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon02/10/2023
Accounts for a dormant company made up to 2022-10-31
dot icon29/09/2023
Director's details changed for Mr Luigi Marsilli on 2023-09-28
dot icon27/09/2023
Withdrawal of the members' register information from the public register
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Secretaries register information at 2023-09-26 on withdrawal from the public register
dot icon26/09/2023
Withdrawal of the secretaries register information from the public register
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Confirmation statement made on 2022-10-29 with no updates
dot icon17/10/2022
Appointment of Complete Property Group Limited as a secretary on 2022-10-01
dot icon30/09/2022
Registered office address changed from Walmer House 32 Bath Street Cheltenham GL50 1YA England to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 2022-09-30
dot icon30/09/2022
Termination of appointment of Cambray Property Management as a secretary on 2022-09-30
dot icon10/09/2022
Appointment of Mrs Maisie Joanne Crouch as a director on 2022-09-10
dot icon30/08/2022
Appointment of Miss Cecily Vincent as a director on 2022-08-27
dot icon30/06/2022
Termination of appointment of David O'connor as a director on 2022-06-29
dot icon15/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon21/07/2021
Termination of appointment of Andrew Cotterill as a director on 2021-07-01
dot icon21/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon10/11/2020
Update to the members' register information on the public register
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon15/07/2020
Appointment of Cambray Property Management as a secretary on 2020-07-07
dot icon14/07/2020
Registered office address changed from Garden Flat 91 st. Georges Road Cheltenham GL50 3ED to Walmer House 32 Bath Street Cheltenham GL50 1YA on 2020-07-14
dot icon14/07/2020
Termination of appointment of Vahena Marsili as a secretary on 2020-07-07
dot icon30/10/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

Employees

2022

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
COMPLETE PROPERTY GROUP LIMITED
Corporate Secretary
01/10/2022 - 17/12/2025
49
Vincent, Cecily
Director
27/08/2022 - Present
-
Crouch, Maisie Joanne
Director
10/09/2022 - 10/09/2024
-
CAMBRAY PROPERTY MANAGEMENT
Corporate Secretary
07/07/2020 - 30/09/2022
168
O'connor, David
Director
30/10/2019 - 29/06/2022
2

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 91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED

91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED is an(a) Active company incorporated on 30/10/2019 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Glos GL50 3DA. There are currently 4 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 91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED?

toggle

91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED is currently Active. It was registered on 30/10/2019 .

Where is 91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED located?

toggle

91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Glos GL50 3DA.

What does 91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED do?

toggle

91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91 ST GEORGES ROAD (GL50 3ED) RTM COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2024-10-31.