CIRCLE RESIDENTIAL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CIRCLE RESIDENTIAL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131646

Incorporation date

18/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 A P Ellis Road, Upper Rissington, Cheltenham, Gloucestershire GL54 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/12/2025
Change of details for Ms Margret Anne Kirmond as a person with significant control on 2025-11-17
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon11/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon31/07/2023
Change of details for Mr Martin Paine as a person with significant control on 2023-06-24
dot icon31/07/2023
Change of details for Ms Margret Anne Kirmond as a person with significant control on 2023-06-24
dot icon31/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/05/2023
Change of details for Ms Margret Anne Kirmond as a person with significant control on 2023-05-12
dot icon12/05/2023
Change of details for Mr Martin Paine as a person with significant control on 2023-05-12
dot icon16/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon06/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon03/05/2022
Registered office address changed from , Suite 311 Eagle Tower Montpellier Drive, Cheltenham, GL50 1TA, England to 2 a P Ellis Road Upper Rissington Cheltenham Gloucestershire GL54 2QB on 2022-05-03
dot icon01/12/2021
Micro company accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon13/04/2018
Registered office address changed from , 8 Rockfield Business Park, Old Station Drive, Leckhampton, Gloucestershire, GL53 0AN to 2 a P Ellis Road Upper Rissington Cheltenham Gloucestershire GL54 2QB on 2018-04-13
dot icon10/02/2018
Micro company accounts made up to 2017-05-31
dot icon18/12/2017
Notification of Margret Anne Kirmond as a person with significant control on 2017-12-18
dot icon18/12/2017
Notification of Martin Paine as a person with significant control on 2016-04-06
dot icon31/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon02/06/2017
Satisfaction of charge 2 in full
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/08/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/08/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon06/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2009
Return made up to 18/05/09; full list of members
dot icon24/07/2009
Secretary's change of particulars / margret kirmond / 01/06/2009
dot icon24/07/2009
Director's change of particulars / martin paine / 01/06/2009
dot icon29/05/2009
Registered office changed on 29/05/2009 from, west one house, st george's road, cheltenham, gloucestershire, GL50 3DT
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2008
Return made up to 18/05/08; full list of members
dot icon15/10/2008
Secretary's change of particulars / margret kirmond / 17/05/2007
dot icon15/10/2008
Director's change of particulars / martin paine / 17/05/2007
dot icon30/09/2008
Ad 17/12/07\part-paid \gbp si 100@1=100\gbp ic 12001/12101\
dot icon09/09/2008
Gbp nc 12100/12600\12/12/07
dot icon08/03/2008
Return made up to 18/05/07; no change of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/04/2007
Ad 31/05/06--------- £ si 12000@1=12000 £ ic 1/12001
dot icon20/03/2007
Nc inc already adjusted 31/05/06
dot icon20/03/2007
Resolutions
dot icon16/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Return made up to 18/05/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/08/2005
Return made up to 18/05/05; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon23/09/2004
Secretary's particulars changed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Secretary resigned
dot icon18/05/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
422.89K
-
0.00
-
-
2021
4
422.89K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

422.89K £Ascended- *

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
Mr Martin Paine
Director
18/05/2004 - Present
44
CF CLIENT SECRETARY LTD
Corporate Secretary
17/05/2004 - 19/05/2004
671
Cf Client Director Ltd
Director
17/05/2004 - 19/05/2004
656
Kirmond, Margret Anne
Secretary
17/05/2004 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIRCLE RESIDENTIAL MANAGEMENT LTD

CIRCLE RESIDENTIAL MANAGEMENT LTD is an(a) Active company incorporated on 18/05/2004 with the registered office located at 2 A P Ellis Road, Upper Rissington, Cheltenham, Gloucestershire GL54 2QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE RESIDENTIAL MANAGEMENT LTD?

toggle

CIRCLE RESIDENTIAL MANAGEMENT LTD is currently Active. It was registered on 18/05/2004 .

Where is CIRCLE RESIDENTIAL MANAGEMENT LTD located?

toggle

CIRCLE RESIDENTIAL MANAGEMENT LTD is registered at 2 A P Ellis Road, Upper Rissington, Cheltenham, Gloucestershire GL54 2QB.

What does CIRCLE RESIDENTIAL MANAGEMENT LTD do?

toggle

CIRCLE RESIDENTIAL MANAGEMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CIRCLE RESIDENTIAL MANAGEMENT LTD have?

toggle

CIRCLE RESIDENTIAL MANAGEMENT LTD had 4 employees in 2021.

What is the latest filing for CIRCLE RESIDENTIAL MANAGEMENT LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.