GAUDY GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GAUDY GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02636871

Incorporation date

12/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Chargrove House Main Road, Shurdington, Cheltenham GL51 4GACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1991)
dot icon19/12/2025
Termination of appointment of Imogen Robson as a director on 2025-12-19
dot icon04/08/2025
Micro company accounts made up to 2025-06-30
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon21/07/2025
Director's details changed for Mr Stephen Prosser on 2025-07-21
dot icon21/07/2025
Director's details changed for Ms Imogen Robson on 2025-07-21
dot icon28/10/2024
Micro company accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon07/08/2023
Micro company accounts made up to 2023-06-30
dot icon03/08/2023
Termination of appointment of Laura Frances Margereson as a director on 2023-08-03
dot icon03/08/2023
Appointment of Ms Imogen Robson as a director on 2023-08-03
dot icon03/08/2023
Notification of Imogen Robson as a person with significant control on 2023-08-03
dot icon03/08/2023
Cessation of Laura Frances Margereson as a person with significant control on 2023-08-03
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon30/03/2022
Registered office address changed from 45 Park Road Gloucester GL1 1LP to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2022-03-30
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon28/07/2020
Micro company accounts made up to 2020-06-30
dot icon25/09/2019
Micro company accounts made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon28/06/2018
Notification of Michael James Bryce as a person with significant control on 2018-06-01
dot icon28/06/2018
Appointment of Mr Michael James Bryce as a director on 2018-06-01
dot icon28/06/2018
Termination of appointment of Alan Brown as a director on 2018-05-31
dot icon28/06/2018
Cessation of Alan Brown as a person with significant control on 2018-05-31
dot icon19/02/2018
Micro company accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon24/07/2017
Notification of Stephen Prosser as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Christine Denise Prosser as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Laura Frances Margereson as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Alan Brown as a person with significant control on 2016-04-06
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon27/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-07-23 no member list
dot icon13/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-07-23 no member list
dot icon07/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-07-23 no member list
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-07-23 no member list
dot icon16/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-07-23 no member list
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-07-23 no member list
dot icon23/07/2010
Director's details changed for Mrs Christine Denise Prosser on 2010-01-01
dot icon23/07/2010
Director's details changed for Laura Frances Margereson on 2010-01-01
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/08/2009
Director's change of particulars / christine swindells / 01/01/2009
dot icon31/07/2009
Annual return made up to 23/07/09
dot icon31/07/2009
Director's change of particulars / christine swindells / 01/01/2009
dot icon31/07/2009
Director's change of particulars / alan brown / 01/01/2009
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Registered office changed on 13/08/2008 from 45 park road gloucester gloucestershire GL1 1LP
dot icon08/08/2008
Annual return made up to 23/07/08
dot icon08/08/2008
Registered office changed on 08/08/2008 from 10 brunswick square gloucester glos GL1 1UG
dot icon05/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/08/2007
Annual return made up to 23/07/07
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/08/2006
Annual return made up to 23/07/06
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon07/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon11/08/2005
Annual return made up to 23/07/05
dot icon13/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon30/07/2004
Annual return made up to 23/07/04
dot icon25/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon31/07/2003
Annual return made up to 23/07/03
dot icon28/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/08/2002
Annual return made up to 23/07/02
dot icon07/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/08/2001
Annual return made up to 23/07/01
dot icon02/03/2001
Full accounts made up to 2000-06-30
dot icon24/07/2000
Annual return made up to 23/07/00
dot icon01/12/1999
Full accounts made up to 1999-06-30
dot icon20/07/1999
Annual return made up to 23/07/99
dot icon01/02/1999
Full accounts made up to 1998-06-30
dot icon26/07/1998
Annual return made up to 23/07/98
dot icon27/02/1998
Full accounts made up to 1997-06-30
dot icon01/08/1997
Annual return made up to 23/07/97
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Full accounts made up to 1996-06-30
dot icon03/12/1996
Director resigned
dot icon08/08/1996
Annual return made up to 26/07/96
dot icon08/08/1996
New director appointed
dot icon11/02/1996
Full accounts made up to 1995-06-30
dot icon01/08/1995
Annual return made up to 12/08/95
dot icon07/02/1995
Full accounts made up to 1994-06-30
dot icon03/08/1994
Annual return made up to 12/08/94
dot icon25/03/1994
Full accounts made up to 1993-06-30
dot icon23/08/1993
Annual return made up to 12/08/93
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Full accounts made up to 1992-06-30
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New secretary appointed;new director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon06/10/1992
Annual return made up to 12/08/92
dot icon10/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1992
Accounting reference date notified as 30/06
dot icon19/08/1991
Secretary resigned
dot icon12/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/07/2026
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
73.00
-
0.00
-
-
2022
0
73.00
-
0.00
-
-
2023
0
73.00
-
0.00
-
-
2023
0
73.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

73.00 £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
Prosser, Stephen
Director
01/03/1992 - Present
-
Prosser, Christine Denise
Director
01/02/1992 - Present
-
Ms Laura Frances Margereson
Director
01/05/1996 - 03/08/2023
-
Bryce, Michael James
Director
01/06/2018 - Present
1
Robson, Imogen
Director
03/08/2023 - 19/12/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAUDY GREEN MANAGEMENT COMPANY LIMITED

GAUDY GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/08/1991 with the registered office located at Chargrove House Main Road, Shurdington, Cheltenham GL51 4GA. 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 GAUDY GREEN MANAGEMENT COMPANY LIMITED?

toggle

GAUDY GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/08/1991 .

Where is GAUDY GREEN MANAGEMENT COMPANY LIMITED located?

toggle

GAUDY GREEN MANAGEMENT COMPANY LIMITED is registered at Chargrove House Main Road, Shurdington, Cheltenham GL51 4GA.

What does GAUDY GREEN MANAGEMENT COMPANY LIMITED do?

toggle

GAUDY GREEN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GAUDY GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Imogen Robson as a director on 2025-12-19.