98 CHURCH STREET RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

98 CHURCH STREET RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02515540

Incorporation date

25/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

6 Penny Black Cottages, Post Office Lane, Tewkesbury GL20 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1990)
dot icon20/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-03-01
dot icon16/01/2025
Registered office address changed from 3 Penny Black Cottages Post Office Lane Tewkesbury Gloucestershire GL20 5AD to 6 Penny Black Cottages Post Office Lane Tewkesbury GL20 5AD on 2025-01-16
dot icon16/01/2025
Appointment of Miss Melanie Anne Hodgkins as a director on 2025-01-15
dot icon16/01/2025
Termination of appointment of Susan Elizabeth Duff as a director on 2025-01-15
dot icon16/01/2025
Termination of appointment of Ian Patrick Maxwell as a director on 2025-01-15
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-01
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-01
dot icon13/10/2023
Termination of appointment of Catherine Anne Lannuzel as a secretary on 2023-09-26
dot icon01/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-01
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/06/2022
Secretary's details changed for Catherine Anne Lannuzel on 2022-06-20
dot icon27/06/2022
Secretary's details changed for Catherine Anne Lannuzel on 2022-06-20
dot icon11/11/2021
Micro company accounts made up to 2021-03-01
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-03-01
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-01
dot icon08/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-01
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-01
dot icon19/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-01
dot icon19/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-01
dot icon18/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-01
dot icon20/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-01
dot icon22/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-01
dot icon09/07/2012
Appointment of Mr Ian Patrick Maxwell as a director
dot icon09/07/2012
Appointment of Mrs Susan Elizabeth Duff as a director
dot icon08/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Matthew Sprason as a director
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-01
dot icon18/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon18/07/2011
Registered office address changed from 6 Penny Black Cottages Post Office Lane Tewkesbury Gloucestershire GL20 5AD on 2011-07-18
dot icon16/07/2011
Director's details changed for Mr Matthew Sprason on 2011-06-23
dot icon23/03/2011
Appointment of Mr Matthew Sprason as a director
dot icon27/01/2011
Termination of appointment of Mireille Cutler as a director
dot icon22/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mireille Louise Cutler on 2010-06-23
dot icon20/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon16/07/2009
Return made up to 23/06/09; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon25/06/2007
Return made up to 25/06/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon18/09/2006
Return made up to 26/06/06; full list of members
dot icon18/09/2006
New secretary appointed
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Secretary resigned
dot icon21/06/2005
Return made up to 26/06/05; full list of members
dot icon07/04/2005
Accounts for a dormant company made up to 2005-03-01
dot icon29/03/2005
Accounting reference date shortened from 30/06/05 to 01/03/05
dot icon30/06/2004
Return made up to 26/06/04; full list of members
dot icon14/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon25/11/2003
Return made up to 25/06/03; full list of members
dot icon13/11/2003
New secretary appointed
dot icon23/07/2003
Secretary resigned
dot icon09/06/2003
Registered office changed on 09/06/03 from: 76 harpesford avenue virginia water surrey GU25 4RE
dot icon06/04/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon12/08/2002
Return made up to 25/06/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon06/07/2001
Return made up to 25/06/01; full list of members
dot icon13/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon28/06/2000
Return made up to 25/06/00; full list of members
dot icon25/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon31/03/2000
Registered office changed on 31/03/00 from: 27 rodney road cheltenham gloucestershire GL50 1HX
dot icon28/07/1999
Return made up to 25/06/99; no change of members
dot icon02/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon15/03/1999
Registered office changed on 15/03/99 from: 2 pennyblack cottages post office lane tewkesbury gloucestershire GL50 5AD
dot icon07/09/1998
Return made up to 25/06/98; no change of members
dot icon02/06/1998
Accounts for a dormant company made up to 1997-06-30
dot icon23/12/1997
Secretary resigned;director resigned
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon08/07/1997
Return made up to 25/06/97; full list of members
dot icon22/05/1997
Accounts for a dormant company made up to 1996-06-30
dot icon14/06/1996
Return made up to 25/06/96; no change of members
dot icon13/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon13/06/1995
Return made up to 25/06/95; full list of members
dot icon28/03/1995
Accounts for a dormant company made up to 1994-06-30
dot icon25/07/1994
Return made up to 25/06/94; no change of members
dot icon03/05/1994
New secretary appointed;director resigned;new director appointed
dot icon11/04/1994
Registered office changed on 11/04/94 from: 243 knightsbridge london SW7 1DN
dot icon11/04/1994
Secretary resigned;new director appointed
dot icon18/10/1993
Accounts for a dormant company made up to 1993-06-30
dot icon12/10/1993
Return made up to 25/06/93; full list of members
dot icon11/10/1993
Ad 02/01/91-17/08/92 £ si 4@1
dot icon01/09/1992
Accounts for a dormant company made up to 1992-06-30
dot icon01/09/1992
Return made up to 25/06/92; full list of members
dot icon23/06/1992
Accounts for a dormant company made up to 1991-06-30
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon21/08/1991
Return made up to 25/06/91; full list of members
dot icon28/09/1990
Certificate of change of name
dot icon14/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1990
Nc dec already adjusted 10/08/90
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon28/08/1990
Certificate of change of name
dot icon16/08/1990
Registered office changed on 16/08/90 from: classic house 174-180 old street london EC1V 9BP
dot icon16/08/1990
Resolutions
dot icon16/08/1990
Resolutions
dot icon16/08/1990
£ nc 100/6 10/08/90
dot icon03/08/1990
Registered office changed on 03/08/90 from: 50 lancaster road enfield middlesex
dot icon30/07/1990
Registered office changed on 30/07/90 from: classic house 174-180 old street london EC1V 9BP
dot icon25/06/1990
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
01/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/03/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
223.00
-
0.00
-
-
2022
0
50.00
-
0.00
-
-
2022
0
50.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.00 £Descended-77.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutler, Mireille Louise
Director
11/03/2003 - 24/01/2011
3
Gosling, Graham Ernest
Director
04/04/1994 - 07/12/1997
3
Wood, Alan James
Director
01/12/1997 - 01/12/2002
3
Lannuzel, Catherine Anne
Secretary
29/08/2006 - 26/09/2023
-
Maxwell, Ian Patrick
Director
08/07/2012 - 15/01/2025
-

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 98 CHURCH STREET RESIDENTS LIMITED

98 CHURCH STREET RESIDENTS LIMITED is an(a) Active company incorporated on 25/06/1990 with the registered office located at 6 Penny Black Cottages, Post Office Lane, Tewkesbury GL20 5AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 98 CHURCH STREET RESIDENTS LIMITED?

toggle

98 CHURCH STREET RESIDENTS LIMITED is currently Active. It was registered on 25/06/1990 .

Where is 98 CHURCH STREET RESIDENTS LIMITED located?

toggle

98 CHURCH STREET RESIDENTS LIMITED is registered at 6 Penny Black Cottages, Post Office Lane, Tewkesbury GL20 5AD.

What does 98 CHURCH STREET RESIDENTS LIMITED do?

toggle

98 CHURCH STREET RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 98 CHURCH STREET RESIDENTS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-16 with no updates.