CHELTENHAMGLOW LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAMGLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02637844

Incorporation date

14/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MAY & PHILPOT, Raworth House, 36 Sydenham Road, Croydon CR0 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1991)
dot icon08/04/2026
Notification of Geoffrey Michael Hinxman Moore as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Geoffree Michael Hinxman Moore as a person with significant control on 2026-04-08
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Director's details changed for Miss Giuliana Fantini on 2024-10-27
dot icon07/10/2024
Termination of appointment of Alan Skott as a director on 2024-10-04
dot icon02/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon11/05/2022
Appointment of Miss Giuliana Fantini as a director on 2022-04-26
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Appointment of Mr Alan Skott as a director on 2021-11-04
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon24/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon11/04/2019
Appointment of Mr Edmund Lindsell as a director on 2019-04-11
dot icon11/04/2019
Termination of appointment of Tom Coombe Williams as a director on 2019-04-11
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon02/05/2018
Termination of appointment of Sophie Catherine Black as a director on 2018-04-27
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon21/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon20/11/2014
Appointment of Mr Tom Williams as a director on 2014-10-19
dot icon20/11/2014
Termination of appointment of Alexandra Jane Wyatt Maclaren as a director on 2014-10-23
dot icon03/07/2014
Termination of appointment of Sonya Thomas as a director
dot icon16/06/2014
Appointment of Sophie Catherine Black as a director
dot icon12/02/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-02-12
dot icon12/02/2014
Termination of appointment of Jj Homes (Properties) Limited as a secretary
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon17/04/2012
Appointment of Geoffrey Michael Hinxman Moore as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/11/2011
Termination of appointment of Adam Jones as a director
dot icon14/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon14/09/2011
Director's details changed for Adam Windsor Jones on 2011-09-14
dot icon14/09/2011
Director's details changed for Sonya Thomas on 2011-09-14
dot icon14/09/2011
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/04/2011
Registered office address changed from North House (J.J. Homes Properties) 31 North Street Carshalton Surrey SM5 2HW on 2011-04-07
dot icon07/04/2011
Appointment of Jj Homes (Properties) as a secretary
dot icon05/04/2011
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2011-04-05
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon17/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon16/08/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon09/04/2009
Director appointed adam windsor jones
dot icon07/04/2009
Appointment terminated director luciene hermogenes
dot icon07/04/2009
Appointment terminated director maria cadera
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 14/08/08; full list of members
dot icon03/07/2008
Secretary appointed hml company secretarial services
dot icon03/07/2008
Appointment terminated secretary andertons LIMITED
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 14/08/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 14/08/06; full list of members
dot icon13/02/2006
Accounts for a small company made up to 2005-03-31
dot icon30/11/2005
Return made up to 14/08/05; change of members
dot icon12/07/2005
New director appointed
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 14/08/04; full list of members
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon17/10/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon10/09/2003
Return made up to 14/08/03; change of members
dot icon23/07/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon10/09/2002
Return made up to 14/08/02; no change of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 14/08/01; full list of members
dot icon27/07/2001
New director appointed
dot icon23/02/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 14/08/00; change of members
dot icon13/04/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon23/08/1999
Return made up to 14/08/99; no change of members
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon27/10/1998
Return made up to 14/08/98; full list of members
dot icon25/09/1998
Registered office changed on 25/09/98 from: times house throwley way sutton surrey SM1 4AF
dot icon18/04/1998
Director resigned
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Secretary resigned
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 14/08/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon10/11/1996
Return made up to 14/08/96; no change of members
dot icon29/08/1996
Return made up to 14/08/95; full list of members
dot icon16/05/1996
New director appointed
dot icon25/04/1996
Director resigned
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon05/05/1995
New director appointed
dot icon21/02/1995
Registered office changed on 21/02/95 from: watermead house sutton court road sutton surrey SM1 4SR
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 14/08/94; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon22/11/1993
New director appointed
dot icon01/09/1993
Return made up to 14/08/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon07/09/1992
Ad 09/12/91-14/08/92 £ si 11@1
dot icon07/09/1992
Return made up to 14/08/92; full list of members
dot icon20/03/1992
Registered office changed on 20/03/92 from: new park court brixton hill london SW2
dot icon06/03/1992
Accounting reference date notified as 31/03
dot icon22/01/1992
New secretary appointed
dot icon22/01/1992
New director appointed
dot icon11/10/1991
Secretary resigned
dot icon11/10/1991
Memorandum and Articles of Association
dot icon11/10/1991
Registered office changed on 11/10/91 from: crown house 2 crown dale london SE19 3NQ
dot icon11/10/1991
Resolutions
dot icon11/10/1991
Director resigned
dot icon14/08/1991
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
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10.98K
-
0.00
-
-
2022
0
10.98K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skott, Alan
Director
04/11/2021 - 04/10/2024
2
Fantini, Giuliana
Director
26/04/2022 - Present
-
Lindsell, Edmund
Director
11/04/2019 - Present
-
Mr Geoffrey Michael Hinxman Moore
Director
28/03/2012 - Present
-
Mr Geoffrey Michael Hinxman Moore
Director
21/06/2001 - 01/04/2003
-

Persons with Significant Control

3
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 CHELTENHAMGLOW LIMITED

CHELTENHAMGLOW LIMITED is an(a) Active company incorporated on 14/08/1991 with the registered office located at C/O MAY & PHILPOT, Raworth House, 36 Sydenham Road, Croydon CR0 2EF. There are currently 3 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 CHELTENHAMGLOW LIMITED?

toggle

CHELTENHAMGLOW LIMITED is currently Active. It was registered on 14/08/1991 .

Where is CHELTENHAMGLOW LIMITED located?

toggle

CHELTENHAMGLOW LIMITED is registered at C/O MAY & PHILPOT, Raworth House, 36 Sydenham Road, Croydon CR0 2EF.

What does CHELTENHAMGLOW LIMITED do?

toggle

CHELTENHAMGLOW LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELTENHAMGLOW LIMITED?

toggle

The latest filing was on 08/04/2026: Notification of Geoffrey Michael Hinxman Moore as a person with significant control on 2026-04-08.