ALSTON LODGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALSTON LODGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04206370

Incorporation date

26/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alston Lodge Flat 5, 23 Queens Rd, Cheltenham, Gloucestershire GL50 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon24/11/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon16/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon03/05/2023
Registered office address changed from 4 Alston Lodge 23 Queens Road Cheltenham GL50 2LX England to 23 Flat 5, 23 Queens Road Cheltenham Gloucestershire GL50 2LX on 2023-05-03
dot icon03/05/2023
Registered office address changed from 23 Flat 5, 23 Queens Road Cheltenham Gloucestershire GL50 2LX England to Alston Lodge Flat 5 23 Queens Rd Cheltenham Gloucestershire GL50 2LX on 2023-05-03
dot icon14/04/2023
Appointment of Mr Andrew Price as a secretary on 2023-04-01
dot icon13/04/2023
Termination of appointment of Visuvalingam Yogaratnam as a director on 2023-03-13
dot icon13/04/2023
Appointment of Mr Andrew James Price as a director on 2023-04-01
dot icon13/04/2023
Director's details changed for Ms Michele Carolyn Hembury on 2023-04-01
dot icon12/03/2023
Termination of appointment of Veronica Wilson as a secretary on 2023-03-12
dot icon12/03/2023
Termination of appointment of Veronica Teresa Wilson as a director on 2023-03-12
dot icon18/11/2022
Appointment of Doctor Visuvalingam Yogaratnam as a director on 2022-11-17
dot icon17/11/2022
Termination of appointment of Charlotte Morris as a director on 2022-11-17
dot icon05/07/2022
Micro company accounts made up to 2022-04-30
dot icon28/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon06/01/2022
Termination of appointment of Cmg Leasehold Management Limited as a secretary on 2022-01-06
dot icon26/11/2021
Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to 4 Alston Lodge 23 Queens Road Cheltenham GL50 2LX on 2021-11-26
dot icon26/11/2021
Termination of appointment of Carolyn Sally Jones as a director on 2021-11-13
dot icon26/11/2021
Termination of appointment of Georgina Clare Saville as a director on 2021-11-13
dot icon26/11/2021
Appointment of Mrs Veronica Wilson as a secretary on 2021-11-25
dot icon06/05/2021
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/12/2020
Appointment of Miss Charlotte Morris as a director on 2020-11-23
dot icon28/09/2020
Appointment of Ms Michele Carolyn Hembury as a director on 2020-09-28
dot icon10/07/2020
Appointment of Mrs Veronica Teresa Wilson as a director on 2020-07-01
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon24/03/2020
Termination of appointment of Susan Mary Pickard as a director on 2020-03-11
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/12/2019
Appointment of Ms Carolyn Sally Jones as a director on 2019-12-13
dot icon04/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/08/2016
Appointment of Mrs Susan Mary Pickard as a director on 2016-07-04
dot icon17/08/2016
Appointment of Cmg Leasehold Management Limited as a secretary on 2016-08-01
dot icon17/08/2016
Registered office address changed from 6 Alston Lodge Queens Road Cheltenham Gloucestershire GL50 2LX England to 134 Cheltenham Road Gloucester GL2 0LY on 2016-08-17
dot icon25/07/2016
Termination of appointment of Cambray Property Management as a secretary on 2016-07-25
dot icon25/07/2016
Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to 6 Alston Lodge Queens Road Cheltenham Gloucestershire GL50 2LX on 2016-07-25
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon28/04/2016
Director's details changed for Ms Georgina Clare Saville on 2016-01-01
dot icon26/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Jeremy Ivor Basckin as a director on 2014-10-01
dot icon17/12/2014
Appointment of Ms Georgina Clare Saville as a director on 2014-12-01
dot icon09/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon09/05/2014
Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 2014-05-09
dot icon09/05/2014
Appointment of Cambray Property Management as a secretary
dot icon09/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon09/05/2014
Registered office address changed from Alston Lodge 23 Queens Road Cheltenham Gloucestershire GL50 2LX on 2014-05-09
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon22/05/2011
Director's details changed for Jeremy Ivor Basckin on 2010-06-01
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon24/05/2010
Director's details changed for Jeremy Ivor Basckin on 2010-04-20
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 26/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/05/2008
Return made up to 26/04/08; full list of members
dot icon10/03/2008
Appointment terminated director and secretary josephine baker
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/07/2007
Return made up to 26/04/07; no change of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/06/2006
Return made up to 26/04/06; full list of members
dot icon01/06/2006
Director resigned
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 26/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/06/2004
Return made up to 26/04/04; full list of members
dot icon07/06/2004
New secretary appointed;new director appointed
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/02/2004
Amended accounts made up to 2002-04-30
dot icon14/06/2003
New director appointed
dot icon14/06/2003
Director resigned
dot icon28/05/2003
Return made up to 26/04/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon28/05/2002
Return made up to 26/04/02; full list of members
dot icon26/02/2002
Ad 26/04/01--------- £ si 5@1=5 £ ic 2/7
dot icon26/02/2002
Secretary resigned;director resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New secretary appointed;new director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon26/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,660.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2023
-
7.97K
-
0.00
5.66K
-
2023
-
7.97K
-
0.00
5.66K
-

Employees

2023

Employees

-

Net Assets(GBP)

7.97K £Ascended113.71K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Veronica
Secretary
25/11/2021 - 12/03/2023
-
Price, Andrew James
Director
01/04/2023 - Present
1
Price, Andrew
Secretary
01/04/2023 - Present
-
Wilson, Veronica Teresa
Director
01/07/2020 - 12/03/2023
-
Yogaratnam, Visuvalingam, Doctor
Director
17/11/2022 - 13/03/2023
-

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 ALSTON LODGE RESIDENTS ASSOCIATION LIMITED

ALSTON LODGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/04/2001 with the registered office located at Alston Lodge Flat 5, 23 Queens Rd, Cheltenham, Gloucestershire GL50 2LX. There are currently 3 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 ALSTON LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

ALSTON LODGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/04/2001 .

Where is ALSTON LODGE RESIDENTS ASSOCIATION LIMITED located?

toggle

ALSTON LODGE RESIDENTS ASSOCIATION LIMITED is registered at Alston Lodge Flat 5, 23 Queens Rd, Cheltenham, Gloucestershire GL50 2LX.

What does ALSTON LODGE RESIDENTS ASSOCIATION LIMITED do?

toggle

ALSTON LODGE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALSTON LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/08/2025: Total exemption full accounts made up to 2025-03-31.