CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02375763

Incorporation date

25/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Post Box 35 Cypress Court, Waterloo Street, Cheltenham GL51 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1989)
dot icon27/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon28/11/2024
Appointment of Mr Matthew Kieran Kent as a director on 2024-11-26
dot icon28/11/2024
Termination of appointment of Wendy Dyer as a director on 2024-11-26
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon05/01/2021
Registered office address changed from PO Box Post Box 3 Cypress Court Waterloo Street Cheltenham GL51 9BY England to Post Box 35 Cypress Court Waterloo Street Cheltenham GL51 9BY on 2021-01-05
dot icon04/01/2021
Termination of appointment of Oliver Henry Broadway as a director on 2020-12-15
dot icon04/01/2021
Appointment of Mrs Wendy Dyer as a director on 2020-12-15
dot icon04/01/2021
Registered office address changed from Post Box No.35 Cypress Court Waterloo Street Cheltenham GL51 9BA United Kingdom to PO Box Post Box 3 Cypress Court Waterloo Street Cheltenham GL51 9BY on 2021-01-04
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Satisfaction of charge 2 in full
dot icon10/02/2018
Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 2017-12-31
dot icon09/02/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Post Box No.35 Cypress Court Waterloo Street Cheltenham GL51 9BA on 2018-02-09
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon11/08/2017
Termination of appointment of Wendy Dyer as a director on 2017-08-11
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Mr Paul Charles Scott as a director on 2017-03-07
dot icon19/01/2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 2017-01-19
dot icon19/01/2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 2017-01-19
dot icon19/01/2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 2017-01-19
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon09/08/2016
Appointment of Mr David Thomas Perry as a director on 2016-06-09
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/07/2015
Secretary's details changed for Daisy Estate Managers Ltd on 2015-07-01
dot icon10/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/02/2015
Appointment of Daisy Estate Managers Ltd as a secretary on 2014-08-01
dot icon26/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon13/11/2014
Registered office address changed from C/O Daisy Estate Management 7 Rodney Road St. Michaels Square Gloucester GL1 1HX England to 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2014-11-13
dot icon13/05/2014
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2014-05-13
dot icon13/05/2014
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2014-05-09
dot icon23/02/2014
Director's details changed for Mr Oliver Henry Broadway on 2014-01-30
dot icon23/02/2014
Appointment of Mr Oliver Henry Broadway as a director on 2014-01-30
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/12/2013
Appointment of Ms Wendy Dyer as a director on 2013-12-04
dot icon01/11/2013
Termination of appointment of Gregory Vincent Willetts as a director on 2013-10-01
dot icon21/10/2013
Termination of appointment of Wendy Dyer as a director on 2012-11-15
dot icon25/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon21/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2011
Director's details changed for Mr Gregory Vincent Willetts on 2011-06-19
dot icon19/06/2011
Director's details changed for Ms Wendy Dyer on 2011-06-19
dot icon27/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-04-25
dot icon16/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon30/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2010
Director's details changed for Mr Gregory Vincent Willetts on 2010-01-28
dot icon04/02/2010
Appointment of Mr Gregory Vincent Willetts as a director
dot icon04/02/2010
Appointment of Ms Wendy Dyer as a director
dot icon03/02/2010
Termination of appointment of Wood Managements Limited as a director
dot icon26/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Return made up to 25/04/09; full list of members
dot icon24/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon02/06/2008
Return made up to 25/04/08; full list of members
dot icon30/05/2008
Secretary appointed hertford company secretaries LIMITED
dot icon30/05/2008
Registered office changed on 30/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon30/05/2008
Appointment terminated secretary residential management group LIMITED
dot icon30/05/2008
Director's change of particulars / wood managements LIMITED / 25/04/2008
dot icon10/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon16/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Return made up to 25/04/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Return made up to 25/04/06; full list of members
dot icon17/08/2006
New director appointed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 25/04/05; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 25/04/04; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 25/04/03; no change of members
dot icon14/01/2003
Return made up to 25/04/00; full list of members
dot icon14/01/2003
Return made up to 25/04/02; full list of members
dot icon10/10/2002
Registered office changed on 10/10/02 from: pavillion view 19 new road brighton BN1 1UF
dot icon01/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon28/07/1999
Return made up to 25/04/99; no change of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Auditor's resignation
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Director resigned
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
Secretary resigned;director resigned
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 25/04/97; full list of members
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Auditor's resignation
dot icon16/05/1996
Return made up to 25/04/96; no change of members
dot icon13/02/1996
Director's particulars changed
dot icon26/06/1995
Return made up to 25/04/95; change of members
dot icon24/04/1995
Director resigned;new director appointed
dot icon24/04/1995
New secretary appointed;new director appointed
dot icon13/04/1995
Registered office changed on 13/04/95 from: 19 the ropewalk nottingham NG1 5DU
dot icon28/02/1995
Accounts for a small company made up to 1994-12-31
dot icon13/02/1995
Auditor's resignation
dot icon08/01/1995
Registered office changed on 08/01/95 from: james yard 480 larkshall road london E4 9UA
dot icon08/01/1995
Director resigned;new director appointed
dot icon08/01/1995
Secretary resigned;director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1993-12-31
dot icon25/07/1994
Resolutions
dot icon19/07/1994
Return made up to 25/04/94; full list of members
dot icon18/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/07/1993
Return made up to 25/04/93; full list of members
dot icon26/06/1992
Accounts for a small company made up to 1991-12-31
dot icon26/06/1992
Ad 31/12/91--------- £ si 16@5
dot icon26/06/1992
Return made up to 25/04/92; change of members
dot icon02/09/1991
Accounts for a small company made up to 1990-12-31
dot icon25/06/1991
Ad 27/04/90-28/11/90 £ si 11@5
dot icon25/06/1991
Return made up to 31/12/90; full list of members
dot icon27/03/1991
Ad 16/02/90-19/02/90 £ si 3@5
dot icon27/03/1991
New secretary appointed;new director appointed
dot icon27/03/1991
Accounts for a small company made up to 1990-03-31
dot icon27/03/1991
Return made up to 25/04/90; full list of members
dot icon27/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon18/07/1990
Secretary resigned;director resigned
dot icon04/07/1990
Particulars of mortgage/charge
dot icon03/07/1990
Particulars of mortgage/charge
dot icon17/05/1989
Registered office changed on 17/05/89 from: james yard 480 larkshall road london E4 9UA
dot icon17/05/1989
Director resigned;new director appointed
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
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
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
175.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Matthew Kieran
Director
26/11/2024 - Present
-
Dyer, Wendy
Director
15/12/2020 - 26/11/2024
-
Scott, Paul Charles
Director
07/03/2017 - Present
-
Perry, David Thomas
Director
09/06/2016 - 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 CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED is an(a) Active company incorporated on 25/04/1989 with the registered office located at Post Box 35 Cypress Court, Waterloo Street, Cheltenham GL51 9BY. 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 CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED?

toggle

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED is currently Active. It was registered on 25/04/1989 .

Where is CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED located?

toggle

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED is registered at Post Box 35 Cypress Court, Waterloo Street, Cheltenham GL51 9BY.

What does CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED do?

toggle

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-12 with updates.