ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487515

Incorporation date

31/12/1997

Size

Dormant

Contacts

Registered address

Registered address

Walmer House, 32 Bath Street, Cheltenham, Glos GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1997)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Reginald Rudolph Free as a director on 2025-03-24
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon09/09/2024
Appointment of Mr Philip Isaac as a director on 2024-09-09
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/05/2024
Appointment of Mrs Angela Pearson as a director on 2024-04-16
dot icon18/12/2023
Termination of appointment of Michael Frank Branch as a director on 2023-12-18
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Termination of appointment of Michael James Pugh as a director on 2023-07-01
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Appointment of Mr Timothy Michael Harvey Charles as a director on 2022-01-15
dot icon05/01/2022
Appointment of Mr Michael John Hanlon as a director on 2022-01-01
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon13/09/2021
Termination of appointment of Sarah Euguin Cleaver as a director on 2021-09-01
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr Michael James Pugh as a director on 2020-03-02
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Appointment of Mrs Sarah Euguin Cleaver as a director on 2019-03-04
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Director's details changed for Mr Terrence John Allen on 2017-04-01
dot icon28/03/2017
Appointment of Mr Terrence John Allen as a director on 2017-03-13
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon27/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/04/2015
Termination of appointment of David John Cullen as a director on 2015-04-20
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/03/2014
Appointment of Mr David John Cullen as a director
dot icon20/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon19/12/2011
Appointment of Cambray Property Management as a secretary
dot icon19/12/2011
Termination of appointment of Nicholas Lawrence as a secretary
dot icon22/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon20/12/2010
Director's details changed for Reginald Rudolph Free on 2010-08-01
dot icon20/12/2010
Termination of appointment of Jean Gohpertz as a director
dot icon07/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Jean Mcdougall Gohpertz on 2009-10-01
dot icon14/05/2010
Director's details changed for Michael Frank Branch on 2009-10-01
dot icon14/05/2010
Director's details changed for Reginald Rudolph Free on 2009-10-01
dot icon06/05/2010
Termination of appointment of James Tarr as a secretary
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon17/11/2009
Registered office address changed from Andrews Leasehold Management 133 St Georges Road Harbourside Bristol BS1 5UW on 2009-11-17
dot icon17/11/2009
Appointment of Mr Nicholas Geoffrey Lawrence as a secretary
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 18/12/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Director resigned
dot icon29/12/2006
Return made up to 18/12/06; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 18/12/05; change of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/03/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon10/12/2004
Return made up to 18/12/04; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: andrews letting & management 158 whiteladies road clifton BS8 2XZ
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 18/12/03; no change of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 18/12/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/05/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon21/12/2001
Return made up to 18/12/01; no change of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon31/01/2001
Return made up to 18/12/00; full list of members
dot icon31/01/2001
Ad 30/05/00--------- £ si 19@1=19 £ ic 1/20
dot icon21/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon21/08/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Registered office changed on 17/07/00 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG
dot icon14/12/1999
Return made up to 18/12/99; full list of members
dot icon11/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/12/1998
Return made up to 18/12/98; full list of members
dot icon31/12/1997
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
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
20.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAMBRAY PROPERTY MANAGEMENT
Corporate Secretary
01/10/2010 - Present
168
Isaac, Philip
Director
09/09/2024 - Present
3
Pugh, Michael James
Director
02/03/2020 - 01/07/2023
3
Walker, Timothy John
Director
31/12/1997 - 12/07/2000
21
Branch, Michael Frank
Director
08/09/2001 - 18/12/2023
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 ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED

ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 31/12/1997 with the registered office located at Walmer House, 32 Bath Street, Cheltenham, Glos GL50 1YA. 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 ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED?

toggle

ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 31/12/1997 .

Where is ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED located?

toggle

ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED is registered at Walmer House, 32 Bath Street, Cheltenham, Glos GL50 1YA.

What does ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED do?

toggle

ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHFIELD CHELTENHAM (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with updates.