CHELTENHAM DESIGN AND DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM DESIGN AND DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929552

Incorporation date

10/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QWCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon03/08/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/11/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/11/2017
Registration of charge 049295520020, created on 2017-11-24
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon05/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/11/2014
Registered office address changed from 39 Trent Street Digbeth Birmingham B5 5NL to The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW on 2014-11-20
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/09/2013
Registration of charge 049295520019
dot icon31/08/2013
Registration of charge 049295520018
dot icon24/08/2013
Registration of charge 049295520016
dot icon24/08/2013
Registration of charge 049295520017
dot icon24/08/2013
Registration of charge 049295520011
dot icon24/08/2013
Registration of charge 049295520012
dot icon24/08/2013
Registration of charge 049295520013
dot icon24/08/2013
Registration of charge 049295520014
dot icon24/08/2013
Registration of charge 049295520015
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon15/10/2011
Compulsory strike-off action has been discontinued
dot icon14/10/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2011
Compulsory strike-off action has been suspended
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon14/04/2011
Termination of appointment of Lisa Plant as a secretary
dot icon22/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Colin Wilson on 2010-08-10
dot icon11/08/2010
Secretary's details changed for Ms Lisa Jayne Plant on 2010-08-10
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Colin Wilson on 2009-10-09
dot icon20/07/2009
Accounting reference date shortened from 31/10/2009 to 31/07/2009
dot icon15/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/03/2009
Total exemption full accounts made up to 2007-10-31
dot icon17/11/2008
Return made up to 10/10/08; full list of members
dot icon05/11/2007
Return made up to 10/10/07; full list of members
dot icon23/10/2007
Particulars of mortgage/charge
dot icon31/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/01/2007
Particulars of mortgage/charge
dot icon24/10/2006
Return made up to 10/10/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/11/2005
Return made up to 10/10/05; full list of members
dot icon16/11/2005
Return made up to 10/10/04; full list of members; amend
dot icon11/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/07/2005
Particulars of mortgage/charge
dot icon12/01/2005
Ad 10/10/03--------- £ si 99@1
dot icon12/01/2005
Return made up to 10/10/04; full list of members
dot icon13/10/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Registered office changed on 22/01/04 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon10/10/2003
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 icon-86.51 % *

* during past year

Cash in Bank

£7,822.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
303.85K
-
0.00
148.87K
-
2022
0
382.88K
-
0.00
57.99K
-
2023
0
405.30K
-
0.00
7.82K
-
2023
0
405.30K
-
0.00
7.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

405.30K £Ascended5.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.82K £Descended-86.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Colin
Director
10/10/2003 - Present
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELTENHAM DESIGN AND DEVELOPMENT LIMITED

CHELTENHAM DESIGN AND DEVELOPMENT LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QW. There is currently 1 active director 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 DESIGN AND DEVELOPMENT LIMITED?

toggle

CHELTENHAM DESIGN AND DEVELOPMENT LIMITED is currently Active. It was registered on 10/10/2003 .

Where is CHELTENHAM DESIGN AND DEVELOPMENT LIMITED located?

toggle

CHELTENHAM DESIGN AND DEVELOPMENT LIMITED is registered at The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QW.

What does CHELTENHAM DESIGN AND DEVELOPMENT LIMITED do?

toggle

CHELTENHAM DESIGN AND DEVELOPMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHELTENHAM DESIGN AND DEVELOPMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.