CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08428403

Incorporation date

04/03/2013

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon31/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon31/03/2026
Termination of appointment of Leon George Rhodes as a director on 2026-03-30
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/05/2025
Appointment of Mr Birger Olaf Schaathun as a director on 2024-03-26
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon17/07/2024
Appointment of Mr Leon George Rhodes as a director on 2024-06-10
dot icon14/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon28/11/2023
Termination of appointment of Carl Henry Abrahams as a director on 2023-11-28
dot icon20/06/2023
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-20
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon26/12/2022
Appointment of Mr Carl Henry Abrahams as a director on 2022-12-20
dot icon26/12/2022
Termination of appointment of Philippa Flanegan as a director on 2022-12-20
dot icon26/12/2022
Termination of appointment of Mainstay (Secretaries) Limited as a director on 2022-12-20
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/12/2022
Appointment of Mrs Philippa Flanegan as a director on 2022-12-05
dot icon05/12/2022
Termination of appointment of Felix Robert Keen as a director on 2022-12-05
dot icon08/07/2022
Appointment of Mainstay (Secretaries) Limited as a director on 2022-07-06
dot icon14/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon09/07/2021
Termination of appointment of Charles John Lucas as a director on 2021-07-09
dot icon09/07/2021
Appointment of Mr Felix Robert Keen as a director on 2021-07-09
dot icon08/06/2021
Termination of appointment of Daniel Norman Ross Potter as a director on 2021-06-08
dot icon10/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Appointment of Mr Charles John Lucas as a director on 2020-11-30
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon28/08/2018
Termination of appointment of Andrew Nicholas Peters as a director on 2018-03-05
dot icon17/08/2018
Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2018-08-17
dot icon08/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/03/2018
Appointment of Mr Daniel Norman Ross Potter as a director on 2018-03-05
dot icon05/03/2018
Termination of appointment of Sarah Kate Tait as a director on 2018-03-05
dot icon05/03/2018
Termination of appointment of Andrew Nicholas Peters as a director on 2018-03-05
dot icon05/03/2018
Termination of appointment of Sandra Jane Neal-Jones as a director on 2018-03-05
dot icon09/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2017
Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Persimmon House Fulford York YO19 4FE on 2017-04-26
dot icon10/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 no member list
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-04 no member list
dot icon02/03/2015
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2015-03-02
dot icon02/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon19/01/2015
Termination of appointment of Alastair Miles Parsons as a director on 2015-01-05
dot icon23/12/2014
Appointment of Sarah Kate Tait as a director on 2014-12-03
dot icon01/10/2014
Termination of appointment of Alison Mary Reading as a director on 2014-09-25
dot icon28/07/2014
Appointment of Alastair Miles Parsons as a director on 2014-07-17
dot icon09/05/2014
Appointment of Andrew Nicholas Peters as a director
dot icon09/05/2014
Appointment of Sandra Jane Neal-Jones as a director
dot icon09/05/2014
Termination of appointment of Richard Oldroyd as a director
dot icon14/03/2014
Annual return made up to 2014-03-04 no member list
dot icon04/03/2013
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
31/03/2025
dot iconNext confirmation date
04/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
MAINSTAY (SECRETARIES) LIMITED
Corporate Director
06/07/2022 - 20/12/2022
421
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
04/03/2013 - 07/12/2023
421
Keen, Felix Robert
Director
09/07/2021 - 05/12/2022
350
Abrahams, Carl Henry
Director
20/12/2022 - 28/11/2023
3

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 CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED

CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/03/2013 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED?

toggle

CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/03/2013 .

Where is CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED located?

toggle

CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-04 with no updates.