CHELTENHAM CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

01931152

Incorporation date

17/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Edwy Parade, Gloucester GL1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1985)
dot icon23/01/2026
Notice of ceasing to act as receiver or manager
dot icon30/12/2025
Notice of ceasing to act as receiver or manager
dot icon08/10/2025
Appointment of receiver or manager
dot icon08/10/2025
Appointment of receiver or manager
dot icon08/10/2025
Appointment of receiver or manager
dot icon06/10/2025
Notice of ceasing to act as receiver or manager
dot icon06/10/2025
Notice of ceasing to act as receiver or manager
dot icon06/10/2025
Notice of ceasing to act as receiver or manager
dot icon10/09/2025
Receiver's abstract of receipts and payments to 2025-08-31
dot icon10/09/2025
Receiver's abstract of receipts and payments to 2025-08-31
dot icon10/09/2025
Receiver's abstract of receipts and payments to 2025-08-31
dot icon09/07/2025
Notice of ceasing to act as receiver or manager
dot icon08/05/2025
Confirmation statement made on 2024-09-15 with updates
dot icon24/03/2025
Receiver's abstract of receipts and payments to 2025-02-28
dot icon24/03/2025
Receiver's abstract of receipts and payments to 2025-02-28
dot icon24/03/2025
Receiver's abstract of receipts and payments to 2025-02-28
dot icon24/03/2025
Receiver's abstract of receipts and payments to 2025-02-28
dot icon11/09/2024
Receiver's abstract of receipts and payments to 2024-08-31
dot icon11/09/2024
Receiver's abstract of receipts and payments to 2024-08-31
dot icon11/09/2024
Receiver's abstract of receipts and payments to 2024-08-31
dot icon11/09/2024
Receiver's abstract of receipts and payments to 2024-08-31
dot icon12/08/2024
Registration of charge 019311520013, created on 2024-08-08
dot icon12/08/2024
Registration of charge 019311520014, created on 2024-08-08
dot icon12/08/2024
Registration of charge 019311520015, created on 2024-08-08
dot icon13/05/2024
Receiver's abstract of receipts and payments to 2024-02-29
dot icon25/04/2024
Receiver's abstract of receipts and payments to 2024-02-29
dot icon25/04/2024
Receiver's abstract of receipts and payments to 2024-02-29
dot icon25/04/2024
Receiver's abstract of receipts and payments to 2024-02-29
dot icon01/12/2023
Appointment of Mr Laurence John Porter as a director on 2023-11-18
dot icon29/11/2023
Termination of appointment of Christopher Peter Nicholls as a director on 2023-11-16
dot icon19/11/2023
Termination of appointment of Laurence John Porter as a director on 2023-11-06
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon25/09/2023
Appointment of Mr Laurence John Porter as a director on 2023-09-21
dot icon19/09/2023
Receiver's abstract of receipts and payments to 2023-09-01
dot icon19/09/2023
Receiver's abstract of receipts and payments to 2023-09-01
dot icon19/09/2023
Receiver's abstract of receipts and payments to 2023-09-01
dot icon18/08/2023
Registered office address changed from 9 Agincourt Street Monmouth NP25 3DZ Wales to 6 Edwy Parade Gloucester GL1 2QL on 2023-08-18
dot icon10/03/2023
Appointment of receiver or manager
dot icon10/03/2023
Appointment of receiver or manager
dot icon10/03/2023
Appointment of receiver or manager
dot icon10/03/2023
Appointment of receiver or manager
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon07/09/2021
Director's details changed for Mr Christopher Peter Nicholls on 2018-08-31
dot icon26/05/2021
Notification of a person with significant control statement
dot icon18/05/2021
Cessation of Johanna Karyn Porter as a person with significant control on 2021-01-01
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon15/10/2020
Termination of appointment of Laurence John Porter as a director on 2020-10-15
dot icon14/09/2020
Appointment of Mr Laurence John Porter as a director on 2020-09-14
dot icon22/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon21/07/2019
Termination of appointment of Johanna Karyn Porter as a director on 2019-07-08
dot icon21/07/2019
Termination of appointment of Sarah Jane Masson as a director on 2019-07-08
dot icon20/06/2019
Registered office address changed from 6 Edwy Parade Gloucester GL1 2QL England to 9 Agincourt Street Monmouth NP25 3DZ on 2019-06-20
dot icon17/06/2019
Appointment of Ms Sarah Jane Masson as a director on 2019-06-01
dot icon20/04/2019
Appointment of Mr Laurence John Porter as a secretary on 2019-04-20
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon17/10/2018
Director's details changed for Miss Johanna Karyn Porter on 2018-10-13
dot icon17/10/2018
Change of details for Miss Johanna Karyn Porter as a person with significant control on 2018-10-13
dot icon10/10/2018
Registered office address changed from 139 Whaddon Road Cheltenham Gloucestershire GL52 5NX to 6 Edwy Parade Gloucester GL1 2QL on 2018-10-10
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon26/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon24/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon06/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon08/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon08/11/2013
Director's details changed for Miss Johanna Karyn Porter on 2013-08-22
dot icon20/05/2013
Registered office address changed from 16 Hadrians Close Leamington Spa Warwickshire CV32 7ED on 2013-05-20
dot icon17/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Patricia Porter as a secretary
dot icon02/07/2012
Termination of appointment of Laurence Porter as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/11/2010
Appointment of Mr Laurence John Porter as a director
dot icon05/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon31/08/2010
Appointment of Mr Christopher Peter Nicholls as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon15/11/2009
Director's details changed for Johanna Karyn Porter on 2009-11-05
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 05/11/07; full list of members
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon28/09/2007
Amended accounts made up to 2006-03-31
dot icon03/08/2007
Ad 03/08/07--------- £ si 19957@1=19957 £ ic 42/19999
dot icon25/04/2007
£ nc 2000/20000 15/01/07
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 23/10/06; full list of members
dot icon28/11/2006
£ nc 1000/2000 01/11/06
dot icon30/10/2006
£ nc 100/1000 01/05/06
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 23/10/05; full list of members
dot icon31/10/2005
Secretary's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Registered office changed on 31/10/05 from: po box 120 33A park road gloucester GL1 1YL
dot icon20/06/2005
Return made up to 23/10/04; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/03/2004
Return made up to 23/10/03; full list of members
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 23/10/02; full list of members
dot icon27/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/02/2002
Return made up to 23/10/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/12/2000
Return made up to 23/10/00; full list of members
dot icon02/02/2000
Return made up to 23/10/99; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 23/10/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Accounts for a small company made up to 1997-03-31
dot icon05/01/1998
Return made up to 23/10/97; no change of members
dot icon20/02/1997
Return made up to 23/10/96; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1997
Particulars of mortgage/charge
dot icon21/02/1996
Director resigned
dot icon21/02/1996
New director appointed
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon26/01/1996
Resolutions
dot icon03/01/1996
Return made up to 23/10/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 23/10/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/11/1993
Particulars of mortgage/charge
dot icon02/11/1993
Return made up to 23/10/93; no change of members
dot icon04/06/1993
Registered office changed on 04/06/93 from: 32 eldorado road cheltenham glos GL50 2PT
dot icon05/03/1993
Particulars of mortgage/charge
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Declaration of satisfaction of mortgage/charge
dot icon04/01/1993
Return made up to 23/10/92; full list of members
dot icon15/05/1992
Accounts for a small company made up to 1991-03-31
dot icon30/12/1991
Particulars of mortgage/charge
dot icon28/10/1991
Return made up to 23/10/91; no change of members
dot icon28/07/1991
Accounts for a small company made up to 1990-03-31
dot icon05/03/1991
Particulars of mortgage/charge
dot icon14/02/1991
Return made up to 23/10/90; no change of members
dot icon03/01/1991
Particulars of mortgage/charge
dot icon18/12/1989
Return made up to 23/10/89; full list of members
dot icon14/12/1989
Accounts for a small company made up to 1989-03-31
dot icon22/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Accounts for a small company made up to 1988-03-31
dot icon01/02/1989
Return made up to 11/10/88; full list of members
dot icon16/01/1989
Wd 20/12/88 ad 20/12/88--------- £ si 12@1=12 £ ic 80/92
dot icon04/10/1988
Particulars of contract relating to shares
dot icon04/10/1988
Wd 26/09/88 ad 01/07/88--------- £ si 28@1=28 £ ic 52/80
dot icon21/01/1988
Particulars of mortgage/charge
dot icon23/12/1987
Return made up to 21/08/87; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1987-03-31
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon10/06/1987
Accounts for a small company made up to 1986-03-31
dot icon10/06/1987
Return made up to 08/02/87; full list of members
dot icon17/07/1985
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£998.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39M
-
0.00
998.00
-
2021
0
1.39M
-
0.00
998.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.39M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

998.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Laurence John
Director
21/09/2023 - 06/11/2023
10
Porter, Laurence John
Director
18/11/2023 - Present
10
Porter, Laurence John
Director
18/11/2010 - 20/01/2012
10
Porter, Laurence John
Director
14/09/2020 - 15/10/2020
10
Nicholls, Christopher Peter
Director
23/08/2010 - 16/11/2023
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELTENHAM CONSTRUCTION LIMITED

CHELTENHAM CONSTRUCTION LIMITED is an(a) Receiver Action company incorporated on 17/07/1985 with the registered office located at 6 Edwy Parade, Gloucester GL1 2QL. There are currently 2 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 CHELTENHAM CONSTRUCTION LIMITED?

toggle

CHELTENHAM CONSTRUCTION LIMITED is currently Receiver Action. It was registered on 17/07/1985 .

Where is CHELTENHAM CONSTRUCTION LIMITED located?

toggle

CHELTENHAM CONSTRUCTION LIMITED is registered at 6 Edwy Parade, Gloucester GL1 2QL.

What does CHELTENHAM CONSTRUCTION LIMITED do?

toggle

CHELTENHAM CONSTRUCTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHELTENHAM CONSTRUCTION LIMITED?

toggle

The latest filing was on 23/01/2026: Notice of ceasing to act as receiver or manager.