94 ST. GEORGE'S ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

94 ST. GEORGE'S ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01904537

Incorporation date

12/04/1985

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 12/04/1985)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon22/07/2025
Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to First Floor Suite 1 Royal Crescent Cheltenham Glos GL50 3DA on 2025-07-22
dot icon22/07/2025
Termination of appointment of Cambray Property Management as a secretary on 2025-07-17
dot icon22/07/2025
Appointment of Young & Gilling Ltd as a secretary on 2025-07-17
dot icon06/05/2025
Appointment of Miss Michelle Cleo Gemma Cook as a director on 2025-04-16
dot icon06/05/2025
Appointment of Miss Donna Norman as a director on 2025-04-16
dot icon19/02/2025
Appointment of Mr Thomas John Crooke as a director on 2025-02-18
dot icon01/02/2025
Termination of appointment of Simon Andrew Jones as a director on 2025-02-01
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/03/2024
Appointment of Miss Alexandra Spencer-Brown as a director on 2024-03-25
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Appointment of Mrs Emma Louise Thomas as a director on 2022-04-21
dot icon25/04/2022
Termination of appointment of Daniel Llewellyn Thomas as a director on 2022-04-25
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Appointment of Mr Daniel Llewellyn Thomas as a director on 2021-02-01
dot icon08/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/03/2020
Appointment of Mr Simon Andrew Jones as a director on 2020-02-19
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Termination of appointment of Andrew John Yendole as a director on 2018-04-01
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/08/2016
Appointment of Cambray Property Management as a secretary on 2016-01-01
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/09/2015
Director's details changed for Andrew John Yendole on 2015-01-01
dot icon04/09/2015
Termination of appointment of Haydn Leslie John Brookes as a director on 2015-01-01
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Daniel Giles Cook as a director on 2014-05-08
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/01/2013
Registered office address changed from C/O the Estate Managers 227 London Road Charlton Kings Cheltenham Gloucestershire GL52 6HY United Kingdom on 2013-01-08
dot icon01/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon31/07/2011
Termination of appointment of Cathrine Johnson as a director
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/07/2011
Termination of appointment of Cathrine Johnson as a secretary
dot icon04/10/2010
Appointment of Miss Valeria Dushanina-David as a director
dot icon03/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/10/2010
Director's details changed for Andrew John Yendole on 2010-08-31
dot icon03/10/2010
Director's details changed for Cathrine Johnson on 2010-08-31
dot icon03/10/2010
Director's details changed for Daniel Giles Cook on 2010-08-31
dot icon03/10/2010
Director's details changed for Haydn Leslie John Brookes on 2010-08-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Registered office address changed from 140 Bath Road Cheltenham Gloucestershire GL53 7NG on 2010-08-27
dot icon04/08/2010
Termination of appointment of Francesca Ciereszko as a director
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon04/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Registered office changed on 11/12/2008 from flat 8 94 st. Georges road cheltenham gloucestershire GL50 3EF
dot icon11/11/2008
Appointment terminated secretary the flat managers LIMITED
dot icon11/11/2008
Registered office changed on 11/11/2008 from brookside cottage longdon tewkesbury gloucestershire GL20 6AX
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 31/08/08; full list of members
dot icon15/09/2008
Location of register of members
dot icon05/06/2008
Director's change of particulars / andrew yendole / 03/06/2008
dot icon28/05/2008
Director appointed francesca maria ciereszko
dot icon14/05/2008
Appointment terminated director james stewart
dot icon05/11/2007
Director's particulars changed
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2007
Director's particulars changed
dot icon27/09/2007
Return made up to 31/08/07; no change of members
dot icon14/04/2007
New director appointed
dot icon16/11/2006
Director's particulars changed
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 31/08/06; full list of members
dot icon24/03/2006
Director resigned
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 31/08/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/12/2004
Return made up to 31/08/04; full list of members
dot icon15/10/2004
Registered office changed on 15/10/04 from: scott kirby offices 111 the promenade cheltenham gloucestershire GL50 1NW
dot icon15/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
New secretary appointed;new director appointed
dot icon23/06/2004
Director's particulars changed
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2004
Director's particulars changed
dot icon08/09/2003
Return made up to 31/08/02; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/09/2001
Return made up to 31/08/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/09/2000
Return made up to 31/08/00; full list of members
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Return made up to 31/08/99; full list of members
dot icon08/09/1999
Director resigned
dot icon11/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/09/1998
Return made up to 31/08/98; full list of members
dot icon23/09/1998
Registered office changed on 23/09/98 from: 477 offices great western road cheltenham gloucestershire GL50 3QT
dot icon19/08/1998
Return made up to 31/08/97; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/01/1997
Return made up to 31/08/96; full list of members
dot icon11/11/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/12/1995
Return made up to 31/08/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 31/08/94; full list of members
dot icon17/04/1994
Registered office changed on 17/04/94 from: priory lodge london road cheltenham gloucestershire GL52 6HQ
dot icon21/02/1994
New director appointed
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/08/1993
Return made up to 31/08/93; no change of members
dot icon04/11/1992
Accounts for a small company made up to 1992-03-31
dot icon10/09/1992
Return made up to 31/08/92; full list of members
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon08/09/1992
Registered office changed on 08/09/92 from: 94 st georges road cheltenham glos GL50 3EF
dot icon02/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/12/1991
Return made up to 31/08/91; no change of members
dot icon28/11/1990
Accounts made up to 1990-03-31
dot icon05/10/1990
Secretary resigned;new secretary appointed
dot icon20/09/1990
Return made up to 31/08/90; full list of members
dot icon26/09/1989
Accounts made up to 1989-03-31
dot icon26/09/1989
Return made up to 09/07/89; full list of members
dot icon31/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1988
Accounts made up to 1988-03-31
dot icon19/07/1988
Return made up to 24/06/88; full list of members
dot icon07/10/1987
Accounts made up to 1987-03-31
dot icon07/10/1987
Return made up to 27/08/87; full list of members
dot icon28/01/1987
Accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 05/06/86; full list of members
dot icon12/04/1985
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
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YOUNG & GILLING LTD
Corporate Secretary
17/07/2025 - Present
67
CAMBRAY PROPERTY MANAGEMENT
Corporate Secretary
01/01/2016 - 17/07/2025
168
Thomas, Emma Louise
Director
21/04/2022 - Present
3
Thomas, Daniel Llewellyn
Director
01/02/2021 - 25/04/2022
11
Spencer-Brown, Alexandra
Director
25/03/2024 - 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 94 ST. GEORGE'S ROAD MANAGEMENT LIMITED

94 ST. GEORGE'S ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/04/1985 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Glos GL50 3DA. There are currently 7 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 94 ST. GEORGE'S ROAD MANAGEMENT LIMITED?

toggle

94 ST. GEORGE'S ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/04/1985 .

Where is 94 ST. GEORGE'S ROAD MANAGEMENT LIMITED located?

toggle

94 ST. GEORGE'S ROAD MANAGEMENT LIMITED is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Glos GL50 3DA.

What does 94 ST. GEORGE'S ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 94 ST. GEORGE'S ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.