CHELTENHAM BOROUGH HOMES SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM BOROUGH HOMES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07118944

Incorporation date

07/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Municipal Offices, Promenade, Cheltenham, Gloucestershire GL50 9SACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon21/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon28/06/2024
Registered office address changed from Oakley Resource Centre Clyde Crescent Cheltenham GL52 5QJ England to Municipal Offices Promenade Cheltenham Gloucestershire GL50 9SA on 2024-06-28
dot icon19/03/2024
Appointment of Mr Gareth Mark Edmundson as a director on 2024-02-29
dot icon04/03/2024
Termination of appointment of Adam Waller as a secretary on 2024-02-29
dot icon04/03/2024
Termination of appointment of Steven Roger Slater as a director on 2024-02-29
dot icon04/03/2024
Appointment of Mr Ian Charles Mason as a director on 2024-02-29
dot icon04/03/2024
Termination of appointment of David Michael Clowes as a director on 2024-02-29
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon07/10/2022
Appointment of Mr Adam Waller as a secretary on 2022-09-28
dot icon06/10/2022
Appointment of Mr David Michael Clowes as a director on 2022-09-28
dot icon06/10/2022
Termination of appointment of Stafford Rorke Davis Cruse as a secretary on 2022-09-28
dot icon16/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon05/11/2021
Termination of appointment of Alison Christine Foster as a director on 2021-10-27
dot icon27/05/2021
Registered office address changed from Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to Oakley Resource Centre Clyde Crescent Cheltenham GL52 5QJ on 2021-05-27
dot icon19/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon31/12/2020
Full accounts made up to 2020-03-31
dot icon13/08/2020
Appointment of Mr Stafford Rorke Davis Cruse as a secretary on 2020-08-12
dot icon13/08/2020
Appointment of Mr Steven Roger Slater as a director on 2020-08-12
dot icon13/08/2020
Termination of appointment of Steven Roger Slater as a secretary on 2020-08-12
dot icon13/08/2020
Termination of appointment of Paul Stephenson as a director on 2020-08-12
dot icon03/02/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon21/01/2020
Appointment of Mr Steven Roger Slater as a secretary on 2019-12-12
dot icon21/01/2020
Termination of appointment of Helen Price as a secretary on 2019-12-12
dot icon22/10/2019
Full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon01/02/2018
Appointment of Ms Helen Price as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of Steven Roger Slater as a secretary on 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Appointment of Mr Steven Roger Slater as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Caroline Mary Elizabeth Allen as a secretary on 2017-09-29
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Termination of appointment of Duncan John Smith as a director on 2016-07-08
dot icon17/03/2016
Termination of appointment of Nicola Anne Templeman as a secretary on 2016-03-17
dot icon17/03/2016
Appointment of Mrs Caroline Mary Elizabeth Allen as a secretary on 2016-03-17
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon29/10/2015
Full accounts made up to 2015-03-31
dot icon21/10/2015
Termination of appointment of Gerry Mcfall as a director on 2015-10-21
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Gerry Mcfall on 2015-01-01
dot icon02/12/2014
Termination of appointment of Amanda Jane Oliver as a director on 2014-11-26
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon12/03/2013
Termination of appointment of Daniel Clutten as a director
dot icon10/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon03/12/2012
Appointment of Mr Duncan John Smith as a director
dot icon03/12/2012
Appointment of Mrs Amanda Jane Oliver as a director
dot icon02/11/2012
Appointment of Mrs Alison Catherine Foster as a director
dot icon02/11/2012
Termination of appointment of Stuart Hutton as a director
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon27/09/2012
Appointment of Mr Paul Stephenson as a director
dot icon16/02/2012
Termination of appointment of David Davies as a director
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon13/05/2011
Appointment of Mrs Nicola Anne Templeman as a secretary
dot icon13/05/2011
Termination of appointment of Robert Dagger as a secretary
dot icon06/04/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon01/09/2010
Appointment of Mr Stuart Lee Hutton as a director
dot icon24/05/2010
Termination of appointment of Gerry Mcfall as a director
dot icon24/05/2010
Termination of appointment of Jeremy Williamson as a director
dot icon03/02/2010
Appointment of Mr Gerry Mcfall as a director
dot icon03/02/2010
Appointment of Mr Gerry Mcfall as a director
dot icon03/02/2010
Appointment of Mr Jeremy Ian Williamson as a director
dot icon03/02/2010
Appointment of Mr Daniel Frederick Clutten as a director
dot icon02/02/2010
Termination of appointment of Robert Dagger as a director
dot icon02/02/2010
Termination of appointment of Lawrence Boyd as a director
dot icon07/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Ian Charles
Director
29/02/2024 - Present
1
Stephenson, Paul
Director
26/09/2012 - 12/08/2020
2
Edmundson, Gareth Mark
Director
29/02/2024 - Present
1
Clowes, David Michael
Director
28/09/2022 - 29/02/2024
2
Waller, Adam
Secretary
28/09/2022 - 29/02/2024
-

Persons with Significant Control

0

No PSC data available.

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 CHELTENHAM BOROUGH HOMES SERVICES LIMITED

CHELTENHAM BOROUGH HOMES SERVICES LIMITED is an(a) Active company incorporated on 07/01/2010 with the registered office located at Municipal Offices, Promenade, Cheltenham, Gloucestershire GL50 9SA. There are currently 2 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 CHELTENHAM BOROUGH HOMES SERVICES LIMITED?

toggle

CHELTENHAM BOROUGH HOMES SERVICES LIMITED is currently Active. It was registered on 07/01/2010 .

Where is CHELTENHAM BOROUGH HOMES SERVICES LIMITED located?

toggle

CHELTENHAM BOROUGH HOMES SERVICES LIMITED is registered at Municipal Offices, Promenade, Cheltenham, Gloucestershire GL50 9SA.

What does CHELTENHAM BOROUGH HOMES SERVICES LIMITED do?

toggle

CHELTENHAM BOROUGH HOMES SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHELTENHAM BOROUGH HOMES SERVICES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-06 with no updates.