BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03352129

Incorporation date

14/04/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O CAMBRAY PROPERTY MANAGEMENT, Walmer House, 32 Bath Street, Cheltenham, Gloucester GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon15/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon04/11/2025
Termination of appointment of Brenda Thomas as a director on 2025-11-04
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/04/2025
Termination of appointment of Peter Owen as a director on 2025-04-16
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Termination of appointment of David John Peters as a director on 2024-06-30
dot icon16/04/2024
Appointment of Mr Michael Donald Cox as a director on 2024-04-03
dot icon13/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Termination of appointment of Iris Robertson as a director on 2023-02-01
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Appointment of Mr David John Peters as a director on 2022-04-26
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon21/02/2022
Termination of appointment of Stuart John Schofield as a director on 2021-12-30
dot icon22/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon07/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon04/03/2020
Termination of appointment of Barbara Beebee as a director on 2020-03-02
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/05/2019
Director's details changed for Mrs Elaine Ann Thomas on 2019-05-20
dot icon13/05/2019
Appointment of Mrs Elaine Ann Thomas as a director on 2019-03-27
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/04/2018
Appointment of Mrs Brenda Thomas as a director on 2018-04-12
dot icon07/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon04/05/2016
Director's details changed for Peter Owen on 2016-01-01
dot icon04/05/2016
Director's details changed for Ms Barbara Beebee on 2016-01-01
dot icon04/05/2016
Termination of appointment of Graham Anthony Cotter as a director on 2016-03-23
dot icon04/05/2016
Appointment of Mr Stuart John Schofield as a director on 2016-03-23
dot icon04/05/2016
Director's details changed for Iris Robertson on 2016-01-01
dot icon04/05/2016
Director's details changed for Nigel Fowkes on 2016-01-01
dot icon15/02/2016
Termination of appointment of Peter Raymond Thomas as a director on 2015-12-01
dot icon15/02/2016
Termination of appointment of William Thomas Brian Mchenry as a director on 2016-01-15
dot icon15/02/2016
Termination of appointment of Timothy Charles Ferkin as a director on 2015-11-01
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon21/08/2014
Appointment of Cambray Property Management as a secretary on 2014-07-01
dot icon03/07/2014
Termination of appointment of The Flat Managers Limited as a secretary
dot icon02/07/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2014-07-02
dot icon30/06/2014
Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA England on 2014-06-30
dot icon26/06/2014
Secretary's details changed for The Flat Managers Limited on 2014-06-25
dot icon26/06/2014
Registered office address changed from Brookside Cottage Longdon Tewkesbury Glos GL20 6AX on 2014-06-26
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon10/02/2014
Appointment of Mr Graham Anthony Cotter as a director
dot icon23/12/2013
Termination of appointment of Martin Filbey as a director
dot icon23/12/2013
Termination of appointment of Gerard Mcginty as a director
dot icon11/11/2013
Appointment of Ms Barbara Beebee as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon22/04/2013
Director's details changed for Peter Raymond Thomas on 2013-04-22
dot icon22/04/2013
Director's details changed for Mr Martin James Filbey on 2013-04-22
dot icon22/04/2013
Director's details changed for Gerard Simon Mcginty on 2013-04-22
dot icon22/04/2013
Director's details changed for Mr William Thomas Brian Mchenry on 2013-04-22
dot icon22/04/2013
Director's details changed for Iris Robertson on 2013-04-22
dot icon22/04/2013
Director's details changed for Peter Owen on 2013-04-22
dot icon22/04/2013
Director's details changed for Nigel Fowkes on 2013-04-22
dot icon22/04/2013
Director's details changed for Timothy Charles Ferkin on 2013-04-22
dot icon22/04/2013
Termination of appointment of Lucy Pugh as a director
dot icon21/01/2013
Director's details changed for Gerard Simon Mcginty on 2013-01-21
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Melinda Stallard as a director
dot icon21/11/2011
Appointment of Melinda Stallard as a director
dot icon03/10/2011
Termination of appointment of Reider Cocks as a director
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon30/11/2010
Appointment of Mr Martin James Filbey as a director
dot icon08/09/2010
Termination of appointment of Vincent Throp as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Edwin Morley as a director
dot icon04/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/05/2010
Director's details changed for Peter Raymond Thomas on 2010-04-08
dot icon04/05/2010
Director's details changed for Iris Robertson on 2010-04-08
dot icon04/05/2010
Director's details changed for Nigel Fowkes on 2010-04-08
dot icon04/05/2010
Director's details changed for Peter Owen on 2010-04-08
dot icon04/05/2010
Director's details changed for Timothy Charles Ferkin on 2010-04-08
dot icon04/05/2010
Director's details changed for William Thomas Brian Mchenry on 2010-04-08
dot icon04/05/2010
Director's details changed for Vincent John Throp on 2010-04-08
dot icon04/05/2010
Director's details changed for Lucy Pugh on 2010-04-08
dot icon04/05/2010
Director's details changed for Edwin William Morley on 2010-04-08
dot icon04/05/2010
Director's details changed for Reider Peter Ernest Cocks on 2010-04-08
dot icon04/05/2010
Secretary's details changed for The Flat Managers Limited on 2010-04-08
dot icon10/02/2010
Termination of appointment of Lawrence Holmes as a director
dot icon06/01/2010
Director's details changed for Gerard Simon Mcginty on 2010-01-05
dot icon08/05/2009
Return made up to 08/04/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2008
Director appointed iris robertson
dot icon15/07/2008
Director appointed timothy charles ferkin
dot icon25/06/2008
Appointment terminated director brian robertson
dot icon02/05/2008
Return made up to 08/04/08; full list of members
dot icon01/05/2008
Location of register of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Registered office changed on 10/04/2008 from 10 byron court pittville circus roa cheltenham gloucestershire GL522GA
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon04/10/2007
Registered office changed on 04/10/07 from: brookside cottage longdon tewkesbury glos GL20 6AX
dot icon28/09/2007
Director resigned
dot icon09/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Director's particulars changed
dot icon02/05/2007
Return made up to 08/04/07; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW
dot icon18/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon11/04/2006
Return made up to 08/04/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon20/10/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon08/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/08/2005
New director appointed
dot icon06/07/2005
Resolutions
dot icon12/04/2005
Return made up to 08/04/05; full list of members
dot icon11/04/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon27/07/2004
Return made up to 08/04/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 08/04/03; full list of members
dot icon12/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 08/04/02; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon05/04/2001
Return made up to 08/04/01; full list of members
dot icon01/09/2000
New director appointed
dot icon23/06/2000
Amended accounts made up to 1999-12-31
dot icon20/04/2000
Accounts for a small company made up to 1999-12-31
dot icon03/04/2000
Return made up to 08/04/00; full list of members
dot icon29/03/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Secretary resigned
dot icon11/11/1999
Registered office changed on 11/11/99 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PE
dot icon13/08/1999
Secretary resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
New secretary appointed;new director appointed
dot icon13/08/1999
New director appointed
dot icon12/08/1999
Accounts for a dormant company made up to 1998-04-30
dot icon21/06/1999
Return made up to 08/04/99; full list of members
dot icon15/04/1998
Return made up to 08/04/98; full list of members
dot icon14/04/1997
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
07/04/2026
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
-
13.00
-
0.00
-
-
2022
-
13.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Iris Robertson
Director
25/07/2008 - 01/02/2023
-
Cox, Michael Donald
Director
03/04/2024 - Present
-
Peters, David John
Director
26/04/2022 - 30/06/2024
-
Owen, Peter
Director
05/08/1999 - 16/04/2025
-
Thomas, Brenda
Director
12/04/2018 - 04/11/2025
-

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+
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 BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED

BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 14/04/1997 with the registered office located at C/O CAMBRAY PROPERTY MANAGEMENT, Walmer House, 32 Bath Street, Cheltenham, Gloucester GL50 1YA. 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 BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED?

toggle

BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 14/04/1997 .

Where is BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED located?

toggle

BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED is registered at C/O CAMBRAY PROPERTY MANAGEMENT, Walmer House, 32 Bath Street, Cheltenham, Gloucester GL50 1YA.

What does BYRON COURT CHELTENHAM (MANAGEMENT) COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-07 with updates.