CHELTENHAM LAND SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM LAND SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01966305

Incorporation date

28/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

309 Bury New Road, Salford M7 2YNCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1985)
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/11/2025
Termination of appointment of Dina Neumann as a director on 2025-11-18
dot icon18/11/2025
Termination of appointment of Suzanna Wolf as a director on 2025-11-18
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon22/12/2024
Notification of Arnold Henry as a person with significant control on 2024-12-20
dot icon22/12/2024
Notification of Henry Neumann as a person with significant control on 2024-12-20
dot icon22/12/2024
Notification of Maurice Neumann as a person with significant control on 2024-12-20
dot icon22/12/2024
Notification of Esther Henry as a person with significant control on 2024-12-20
dot icon20/12/2024
Withdrawal of a person with significant control statement on 2024-12-20
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/03/2023
Termination of appointment of Alizah Neumann as a director on 2023-03-14
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon01/06/2022
Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS England to 309 Bury New Road Salford M7 2YN on 2022-06-01
dot icon21/03/2022
Previous accounting period shortened from 2021-07-01 to 2021-06-30
dot icon19/03/2022
Previous accounting period extended from 2021-06-23 to 2021-07-01
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/03/2020
Appointment of Mrs Dina Neumann as a director on 2020-03-16
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Previous accounting period shortened from 2018-06-24 to 2018-06-23
dot icon11/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS on 2019-03-11
dot icon05/03/2019
Notification of a person with significant control statement
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon01/03/2019
Cessation of Henry Neumann as a person with significant control on 2019-03-01
dot icon01/03/2019
Cessation of Arnold Henry as a person with significant control on 2019-03-01
dot icon13/11/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/09/2018
Previous accounting period shortened from 2018-06-25 to 2018-06-24
dot icon20/06/2018
Notification of Henry Neumann as a person with significant control on 2018-06-20
dot icon20/06/2018
Notification of Arnold Henry as a person with significant control on 2018-06-20
dot icon20/06/2018
Previous accounting period shortened from 2017-06-26 to 2017-06-25
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/03/2018
Previous accounting period shortened from 2017-06-27 to 2017-06-26
dot icon15/09/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon19/06/2017
Previous accounting period shortened from 2016-06-28 to 2016-06-27
dot icon24/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon22/02/2017
Registration of charge 019663050010, created on 2017-02-20
dot icon14/02/2017
Registration of charge 019663050009, created on 2017-02-14
dot icon13/02/2017
Satisfaction of charge 3 in full
dot icon13/02/2017
Satisfaction of charge 4 in full
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/10/2013
Appointment of Mrs Suzanna Wolf as a director
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Arnold Henry on 2013-05-31
dot icon31/05/2013
Director's details changed for Mrs Esther Henry on 2013-05-31
dot icon31/05/2013
Director's details changed for Mrs Alizah Neumann on 2013-05-31
dot icon31/05/2013
Director's details changed for Mr Henry Neumann on 2013-05-31
dot icon31/05/2013
Secretary's details changed for Mr Arnold Henry on 2013-05-31
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/08/2008
Duplicate mortgage certificatecharge no:8
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon09/09/2006
Particulars of mortgage/charge
dot icon07/07/2006
Return made up to 31/05/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon11/10/2005
Particulars of mortgage/charge
dot icon13/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2005
Return made up to 31/05/05; full list of members
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/03/2004
Registered office changed on 11/03/04 from: harvester house 1ST floor 37 peter street manchester M2 5QD
dot icon01/08/2003
Particulars of mortgage/charge
dot icon02/06/2003
Return made up to 31/05/03; full list of members
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/06/2002
Return made up to 31/05/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-06-30
dot icon14/07/2000
Return made up to 31/05/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 31/05/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon17/07/1998
Return made up to 31/05/98; no change of members
dot icon17/04/1998
Accounts for a small company made up to 1997-06-30
dot icon30/06/1997
Return made up to 31/05/97; full list of members
dot icon21/03/1997
Accounts for a small company made up to 1996-06-30
dot icon13/06/1996
Return made up to 31/05/96; no change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-06-30
dot icon17/07/1995
Particulars of mortgage/charge
dot icon09/06/1995
Return made up to 31/05/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 31/05/94; full list of members
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon06/06/1993
Return made up to 31/05/93; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-06-30
dot icon24/06/1992
Return made up to 31/05/92; no change of members
dot icon05/03/1992
Accounts for a small company made up to 1991-06-30
dot icon10/06/1991
Return made up to 31/05/91; full list of members
dot icon26/03/1991
Group accounts for a small company made up to 1990-06-30
dot icon26/03/1991
Return made up to 31/08/90; no change of members
dot icon24/01/1990
Group accounts for a small company made up to 1989-06-30
dot icon17/07/1989
Return made up to 31/05/89; full list of members
dot icon16/02/1989
Accounts for a small company made up to 1988-06-30
dot icon07/09/1988
Particulars of mortgage/charge
dot icon29/06/1988
Return made up to 31/05/88; full list of members
dot icon16/06/1988
Accounts made up to 1987-06-30
dot icon06/07/1987
Return made up to 31/05/87; full list of members
dot icon17/11/1986
Accounting reference date extended from 31/03 to 30/06
dot icon28/11/1985
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.56M
-
0.00
16.50K
-
2022
1
2.65M
-
0.00
265.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Esther
Director
22/03/2006 - Present
12
Neumann, Alizah
Director
22/03/2006 - 14/03/2023
5
Wolf, Suzanna
Director
29/10/2013 - 18/11/2025
-
Neumann, Dina
Director
16/03/2020 - 18/11/2025
-

Persons with Significant Control

8
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 CHELTENHAM LAND SECURITIES LIMITED

CHELTENHAM LAND SECURITIES LIMITED is an(a) Active company incorporated on 28/11/1985 with the registered office located at 309 Bury New Road, Salford M7 2YN. There is currently 1 active director 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 LAND SECURITIES LIMITED?

toggle

CHELTENHAM LAND SECURITIES LIMITED is currently Active. It was registered on 28/11/1985 .

Where is CHELTENHAM LAND SECURITIES LIMITED located?

toggle

CHELTENHAM LAND SECURITIES LIMITED is registered at 309 Bury New Road, Salford M7 2YN.

What does CHELTENHAM LAND SECURITIES LIMITED do?

toggle

CHELTENHAM LAND SECURITIES 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 LAND SECURITIES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-01 with no updates.