CHELTONDALE HOLDINGS

Register to unlock more data on OkredoRegister

CHELTONDALE HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11768645

Incorporation date

15/01/2019

Size

-

Contacts

Registered address

Registered address

C/O Stonegate Trinity Llp, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2019)
dot icon10/11/2025
Satisfaction of charge 117686450001 in full
dot icon19/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon26/11/2024
Change of details for Mr Andrew John Mitchell as a person with significant control on 2024-11-26
dot icon26/11/2024
Change of details for Miss Emily Patricia Mitchell as a person with significant control on 2024-11-26
dot icon26/11/2024
Change of details for Mr Thomas Charles Glyndwr Mitchell as a person with significant control on 2024-11-26
dot icon26/11/2024
Director's details changed for Mr Andrew John Mitchell on 2024-11-26
dot icon26/11/2024
Director's details changed for Miss Emily Patricia Mitchell on 2024-11-26
dot icon26/11/2024
Director's details changed for Mr Thomas Charles Glyndwr Mitchell on 2024-11-26
dot icon28/06/2024
Registered office address changed from Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP to C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 2024-06-28
dot icon19/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon12/01/2023
Appointment of Miss Emily Patricia Mitchell as a director on 2022-11-21
dot icon12/01/2023
Appointment of Mr Thomas Charles Glyndwr Mitchell as a director on 2022-11-21
dot icon01/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon22/07/2021
Change of details for Miss Emily Patricia Mitchell as a person with significant control on 2021-07-22
dot icon22/07/2021
Director's details changed for Mr Andrew John Mitchell on 2021-07-22
dot icon22/07/2021
Change of details for Mr Andrew John Mitchell as a person with significant control on 2021-07-22
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon12/01/2021
Director's details changed for Mr Andrew John Mitchell on 2021-01-12
dot icon12/01/2021
Change of details for Miss Emily Patricia Mitchell as a person with significant control on 2021-01-12
dot icon12/01/2021
Change of details for Thomas Charles Glyndwr Mitchell as a person with significant control on 2021-01-12
dot icon12/01/2021
Change of details for Mr Andrew John Mitchell as a person with significant control on 2021-01-12
dot icon09/10/2020
Registration of charge 117686450001, created on 2020-10-02
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon15/06/2020
Change of share class name or designation
dot icon28/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/12/2019
Registered office address changed from The Old Barn Gibbs Lane Offenham Evesham WR11 8RR to Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 2019-12-30
dot icon15/01/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
17/06/2026

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Thomas Charles Glyndwr
Director
21/11/2022 - Present
4
Mitchell, Emily Patricia
Director
21/11/2022 - Present
5
Mitchell, Andrew John
Director
15/01/2019 - Present
135

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 CHELTONDALE HOLDINGS

CHELTONDALE HOLDINGS is an(a) Active company incorporated on 15/01/2019 with the registered office located at C/O Stonegate Trinity Llp, 137 Newhall Street, Birmingham B3 1SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHELTONDALE HOLDINGS?

toggle

CHELTONDALE HOLDINGS is currently Active. It was registered on 15/01/2019 .

Where is CHELTONDALE HOLDINGS located?

toggle

CHELTONDALE HOLDINGS is registered at C/O Stonegate Trinity Llp, 137 Newhall Street, Birmingham B3 1SF.

What does CHELTONDALE HOLDINGS do?

toggle

CHELTONDALE HOLDINGS operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for CHELTONDALE HOLDINGS?

toggle

The latest filing was on 10/11/2025: Satisfaction of charge 117686450001 in full.