BILTON HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BILTON HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399696

Incorporation date

20/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Appointment of Young & Gilling Ltd as a secretary on 2025-03-24
dot icon24/03/2025
Termination of appointment of David Turner as a secretary on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon23/02/2024
Director's details changed for Caine Property Investments Ltd on 2024-02-23
dot icon23/02/2024
Director's details changed for Ronnoc Cheltenham Ltd on 2024-02-23
dot icon23/02/2024
Director's details changed for Mrs Sarah Middleton on 2024-02-23
dot icon26/01/2024
Director's details changed for Mr Peter Bird on 2024-01-25
dot icon25/01/2024
Registered office address changed from Bilton House 58 st James' Street Cheltenham Gloucestershire GL52 2SH to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2024-01-25
dot icon15/05/2023
Appointment of Mr David Turner as a secretary on 2023-05-12
dot icon12/05/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Termination of appointment of James Bellamy as a secretary on 2023-05-12
dot icon25/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon27/02/2023
Appointment of Caine Property Investments Ltd as a director on 2023-02-14
dot icon27/02/2023
Termination of appointment of Thomas Stephen Bench as a director on 2023-02-13
dot icon01/07/2022
Termination of appointment of Rina Elizabeth Hay as a director on 2022-06-18
dot icon01/07/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Appointment of Ronnoc Cheltenham Ltd as a director on 2022-06-18
dot icon25/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon06/04/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon30/04/2020
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Director's details changed for Mr Peter Bird on 2020-04-30
dot icon26/04/2020
Appointment of Mr Peter Bird as a director on 2020-04-26
dot icon26/04/2020
Termination of appointment of Jason Leigh Gibson as a director on 2020-04-26
dot icon26/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon18/02/2020
Appointment of Mr James Bellamy as a secretary on 2020-02-18
dot icon18/02/2020
Termination of appointment of Rina Hay as a secretary on 2020-02-18
dot icon12/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon23/02/2019
Appointment of Ms Rina Hay as a secretary on 2019-02-10
dot icon22/02/2019
Director's details changed for Ms Sarah Middleton on 2019-02-16
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon27/04/2017
Appointment of Ms Rina Elizabeth Hay as a director on 2017-03-31
dot icon26/04/2017
Termination of appointment of Kathryn Elizabeth Smyth as a director on 2017-03-31
dot icon29/07/2016
Termination of appointment of Caroline Erika Newman as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Caroline Erika Newman as a director on 2016-07-28
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Appointment of Mr Thomas Stephen Bench as a director on 2015-09-18
dot icon03/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon03/04/2016
Register(s) moved to registered office address Bilton House 58 st James' Street Cheltenham Gloucestershire GL52 2SH
dot icon16/09/2015
Termination of appointment of Christopher Henley Trengove as a director on 2015-09-16
dot icon16/09/2015
Termination of appointment of Pauline Veronica Ellam-Trengove as a director on 2015-09-16
dot icon16/09/2015
Termination of appointment of Christopher Henley Trengove as a secretary on 2015-09-16
dot icon29/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Director's details changed for Ms Sarah Middleton on 2011-07-01
dot icon09/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon09/04/2014
Director's details changed for Ms Sarah Bellamy on 2011-07-01
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Director's details changed for Ms Sarah Bellamy on 2011-08-15
dot icon10/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon06/04/2012
Director's details changed for Mr Christopher Henley Trengove on 2012-04-05
dot icon06/04/2012
Director's details changed for Mrs Pauline Veronica Ellam-Trengove on 2012-04-05
dot icon06/04/2012
Secretary's details changed for Mr Christopher Henley Trengove on 2012-04-05
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/04/2011
Appointment of Ms Kathryn Elizabeth Smyth as a director
dot icon14/04/2011
Appointment of Mr Jason Leigh Gibson as a director
dot icon30/12/2010
Secretary's details changed for Christopher Henley Trengove on 2010-12-30
dot icon30/12/2010
Director's details changed for Mr Christopher Henley Trengove on 2010-12-30
dot icon30/12/2010
Director's details changed for Mrs Pauline Veronica Ellam-Trengove on 2010-12-30
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon27/03/2010
Director's details changed for Christopher Henley Trengove on 2010-03-20
dot icon27/03/2010
Director's details changed for Pauline Veronica Ellam-Trengove on 2010-03-20
dot icon27/03/2010
Director's details changed for Miss Caroline Erika Newman on 2010-03-20
dot icon27/03/2010
Director's details changed for Sarah Bellamy on 2010-03-20
dot icon27/03/2010
Register inspection address has been changed
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 20/03/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 20/03/08; full list of members
dot icon14/04/2008
Director appointed miss caroline erika newman
dot icon14/04/2008
Appointment terminated director menna jeffreys
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 20/03/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 20/03/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 20/03/05; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/09/2004
Secretary resigned;director resigned
dot icon23/09/2004
New secretary appointed;new director appointed
dot icon11/05/2004
Return made up to 20/03/04; full list of members
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon24/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/11/2003
Registered office changed on 12/11/03 from: 3 farm close lane wheatley oxfordshire OX33 1UG
dot icon21/10/2003
New secretary appointed
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned;director resigned
dot icon01/07/2003
Return made up to 20/03/03; full list of members
dot icon21/01/2003
Registered office changed on 21/01/03 from: willow end stoke orchard road, bishops cleeve, cheltenham gloucestershire GL52 7DG
dot icon27/08/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon27/03/2002
Secretary resigned
dot icon20/03/2002
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3.05K
-
0.00
-
-
2022
0
5.23K
-
0.00
-
-
2023
0
7.62K
-
0.00
-
-
2023
0
7.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.62K £Ascended45.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/03/2002 - 20/03/2002
99600
Snape, Susan Mary
Director
20/03/2002 - 14/08/2003
34
Snape, Mark Edward
Director
20/03/2002 - 14/08/2003
52
Low, David Peter Swinton
Director
29/05/2002 - 30/01/2004
3
Snape, Susan Mary
Secretary
20/03/2002 - 14/08/2003
3

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 BILTON HOUSE MANAGEMENT LIMITED

BILTON HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILTON HOUSE MANAGEMENT LIMITED?

toggle

BILTON HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 20/03/2002 .

Where is BILTON HOUSE MANAGEMENT LIMITED located?

toggle

BILTON HOUSE MANAGEMENT LIMITED is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA.

What does BILTON HOUSE MANAGEMENT LIMITED do?

toggle

BILTON HOUSE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BILTON HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.