ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01866958

Incorporation date

28/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Christopher James Bound on 2025-03-26
dot icon29/01/2025
Micro company accounts made up to 2024-09-30
dot icon13/01/2025
Termination of appointment of Christopher James Bound as a director on 2025-01-13
dot icon13/01/2025
Appointment of Mr Christopher James Bound as a director on 2025-01-09
dot icon10/01/2025
Appointment of Mr Christopher James Bound as a director on 2025-01-09
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon17/10/2023
Termination of appointment of Caroline Dawn Vines as a director on 2023-09-29
dot icon23/01/2023
Micro company accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon19/12/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-12-19
dot icon22/12/2021
Micro company accounts made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon05/02/2021
Micro company accounts made up to 2020-09-30
dot icon27/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-09-30
dot icon03/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon06/12/2018
Micro company accounts made up to 2018-09-30
dot icon02/10/2018
Appointment of Miss Caroline Vines as a director on 2018-09-18
dot icon26/07/2018
Termination of appointment of Angela Mary Ellis Marston as a director on 2018-07-25
dot icon29/01/2018
Micro company accounts made up to 2017-09-30
dot icon27/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 2017-01-20
dot icon20/01/2017
Termination of appointment of Johanne Coupe as a secretary on 2017-01-19
dot icon20/01/2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 2017-01-19
dot icon20/01/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-19
dot icon05/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon05/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/07/2015
Secretary's details changed for Daisy Estate Managers Ltd on 2015-07-01
dot icon29/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon01/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/09/2013
Appointment of Daisy Estate Managers Ltd as a secretary
dot icon02/05/2013
Registered office address changed from C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2013-05-02
dot icon29/01/2013
Termination of appointment of Joanne Adkins as a secretary
dot icon29/01/2013
Appointment of Mrs Johanne Coupe as a secretary
dot icon17/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 2011-09-06
dot icon04/08/2011
Termination of appointment of Daisy Estate Managers as a secretary
dot icon04/08/2011
Appointment of Miss Joanne Adkins as a secretary
dot icon29/07/2011
Termination of appointment of Joanne Fisher as a director
dot icon29/07/2011
Appointment of Daisy Estate Managers as a secretary
dot icon29/07/2011
Termination of appointment of Jm Accounting Services Limited as a secretary
dot icon02/03/2011
Registered office address changed from Daisy Estate Managers Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2011-03-02
dot icon27/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 2011-01-11
dot icon20/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Joanne Cordelia Fisher on 2009-12-31
dot icon31/12/2009
Director's details changed for Mr Ian Robert Winfield on 2009-12-31
dot icon31/12/2009
Director's details changed for Angela Mary Ellis Marston on 2009-12-31
dot icon31/12/2009
Secretary's details changed for Jm Accounting Services Limited on 2009-12-31
dot icon30/10/2009
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2009-10-30
dot icon28/05/2009
Secretary appointed jm accounting services LIMITED
dot icon18/05/2009
Appointment terminated secretary ths accountants LIMITED
dot icon02/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/02/2009
Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX
dot icon04/02/2009
Return made up to 31/12/08; full list of members
dot icon20/05/2008
Director appointed ian winfield
dot icon20/05/2008
Director appointed joanne cordelia fisher
dot icon13/03/2008
Registered office changed on 13/03/2008 from 49 rodney road cheltenham gloucester GL50 1HX
dot icon31/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 31/12/07; no change of members
dot icon11/05/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
Return made up to 31/12/05; full list of members
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
Director resigned
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon18/10/2005
Director resigned
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon26/04/2005
Return made up to 31/12/04; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 31/12/02; full list of members
dot icon07/10/2002
New director appointed
dot icon04/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/07/2002
Return made up to 31/12/01; full list of members
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Director resigned
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
New secretary appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon24/04/2001
Full accounts made up to 2000-09-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon06/06/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-09-30
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Secretary resigned
dot icon27/04/1999
Full accounts made up to 1998-09-30
dot icon04/03/1999
Return made up to 31/12/98; full list of members
dot icon04/03/1999
Director resigned
dot icon29/05/1998
Registered office changed on 29/05/98 from: flat 5 eltham lawn queens road cheltenham gloucestershire GL50 2LS
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Secretary resigned
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon22/12/1997
Full accounts made up to 1997-09-30
dot icon21/08/1997
New secretary appointed;new director appointed
dot icon21/08/1997
Secretary resigned;director resigned
dot icon21/08/1997
Registered office changed on 21/08/97 from: 2 eltham lawn queens road cheltenham gloucester GL50 2LS
dot icon09/01/1997
Full accounts made up to 1996-09-30
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-09-30
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon27/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; full list of members
dot icon23/02/1994
Full accounts made up to 1993-09-30
dot icon07/02/1994
Auditor's resignation
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-09-30
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon14/01/1992
Full accounts made up to 1991-09-30
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon24/02/1991
Full accounts made up to 1990-09-30
dot icon10/02/1991
Return made up to 31/12/90; change of members
dot icon19/07/1990
Accounts for a small company made up to 1989-09-30
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon18/12/1989
Full accounts made up to 1988-09-30
dot icon26/06/1989
Secretary resigned;new secretary appointed
dot icon26/06/1989
Director resigned;new director appointed
dot icon26/06/1989
Registered office changed on 26/06/89 from: prospect house crendon street high wycombe bucks
dot icon14/04/1989
Full accounts made up to 1987-09-30
dot icon17/03/1989
Return made up to 31/12/88; no change of members
dot icon21/09/1988
Return made up to 31/12/87; full list of members
dot icon28/02/1987
Full accounts made up to 1986-09-30
dot icon30/08/1986
Director's particulars changed
dot icon25/06/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon31/05/1986
Full accounts made up to 1985-09-30
dot icon06/05/1986
Return made up to 25/04/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/01/2016 - Present
2825
Winfield, Ian Robert
Director
14/04/2008 - Present
4
Bound, Christopher James
Director
09/01/2025 - Present
2
Vines, Caroline Dawn
Director
18/09/2018 - 29/09/2023
2
Bound, Christopher James
Director
09/01/2025 - 13/01/2025
-

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 ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED

ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/11/1984 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

toggle

ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/11/1984 .

Where is ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED located?

toggle

ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED do?

toggle

ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.