CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05894588

Incorporation date

02/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames TW16 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon29/04/2026
Confirmation statement made on 2026-04-25 with updates
dot icon15/09/2025
Micro company accounts made up to 2025-06-30
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon09/07/2024
Micro company accounts made up to 2024-06-30
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/10/2022
Termination of appointment of Rushbrook and Rathbone Limited as a secretary on 2022-10-01
dot icon14/10/2022
Appointment of 2 Manage Property Limited as a secretary on 2022-10-01
dot icon14/10/2022
Registered office address changed from C/O Rushbrook & Rathbone Ltd Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to 2 Manage Property Limited 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 2022-10-14
dot icon20/06/2022
Appointment of Mr Simon Richard De Mille as a director on 2022-06-10
dot icon14/06/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon03/08/2021
Micro company accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-06-30
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-04-25 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon22/02/2018
Micro company accounts made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon24/07/2017
Appointment of Mr Bary Keith Windsor as a director on 2017-07-16
dot icon24/07/2017
Termination of appointment of Andrew Paul Wilson as a director on 2017-07-24
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/09/2015
Termination of appointment of Robert Cecil Gifford Dodds as a director on 2015-09-04
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon04/08/2015
Register(s) moved to registered office address C/O Rushbrook & Rathbone Ltd Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ
dot icon20/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/11/2014
Appointment of Mr Andrew Paul Wilson as a director on 2014-10-30
dot icon21/11/2014
Appointment of Mr Keith Thomas Sheridan as a director on 2014-10-30
dot icon11/09/2014
Termination of appointment of Lee Daniel Wells as a director on 2014-09-05
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon06/08/2014
Registered office address changed from Portmill House Rushbrook & Rathbone Ltd Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom to Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2014-08-06
dot icon06/08/2014
Register inspection address has been changed to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
dot icon06/08/2014
Register(s) moved to registered inspection location Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
dot icon06/08/2014
Secretary's details changed for Rushbrook and Rathbone Limited on 2014-03-28
dot icon09/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/10/2012
Resolutions
dot icon01/10/2012
Appointment of Robert Cecil Gifford Dodds as a director
dot icon22/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon08/02/2012
Current accounting period shortened from 2012-08-31 to 2012-06-30
dot icon20/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/11/2011
Secretary's details changed for Rushbrook and Rathbone Limited on 2011-11-16
dot icon17/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon06/04/2011
Appointment of Mr Lee Daniel Wells as a director
dot icon06/04/2011
Termination of appointment of Howard Keen as a director
dot icon06/04/2011
Termination of appointment of Robert Piper as a secretary
dot icon06/04/2011
Appointment of Rushbrook and Rathbone Limited as a secretary
dot icon06/04/2011
Termination of appointment of Jonathan Rubins as a director
dot icon06/04/2011
Termination of appointment of Howard Keen as a director
dot icon06/04/2011
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom on 2011-04-06
dot icon27/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2010
Director's details changed for Jonathan Rubins on 2010-05-21
dot icon11/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Robert Jeffery Piper on 2010-05-21
dot icon11/08/2010
Director's details changed for Howard Ramon Keen on 2010-05-21
dot icon14/04/2010
Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 2010-04-14
dot icon10/02/2010
Appointment of Robert Jeffery Piper as a secretary
dot icon10/02/2010
Termination of appointment of Martin Tullett as a secretary
dot icon24/11/2009
Director's details changed for Jonathan Rubins on 2009-10-27
dot icon24/11/2009
Director's details changed for Howard Ramon Keen on 2009-10-01
dot icon19/08/2009
Return made up to 02/08/09; full list of members
dot icon21/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon26/01/2009
Return made up to 02/08/08; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2007-08-31
dot icon01/11/2008
Secretary appointed martin tullett
dot icon01/11/2008
Appointment terminated secretary claire fisk
dot icon06/11/2007
Return made up to 02/08/07; full list of members
dot icon29/10/2007
New director appointed
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
New secretary appointed
dot icon02/08/2006
Incorporation
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
25/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
-
11.00
-
0.00
11.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheridan, Keith Thomas
Director
30/10/2014 - Present
2
De Mille, Simon Richard
Director
10/06/2022 - Present
-
Windsor, Bary Keith
Director
16/07/2017 - Present
-

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 CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED

CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED is an(a) Active company incorporated on 02/08/2006 with the registered office located at 2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames TW16 6DD. 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 CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED?

toggle

CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED is currently Active. It was registered on 02/08/2006 .

Where is CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED located?

toggle

CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED is registered at 2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames TW16 6DD.

What does CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED do?

toggle

CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-25 with updates.