PLAYHOUSE COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

PLAYHOUSE COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01481977

Incorporation date

28/02/1980

Size

Dormant

Contacts

Registered address

Registered address

Avalon Stanley Road, Battledown, Cheltenham GL52 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon26/08/2025
Termination of appointment of Louise Simpson as a director on 2025-08-20
dot icon26/08/2025
Appointment of Mr Alexander James Morrison as a director on 2025-08-24
dot icon06/08/2025
Accounts for a dormant company made up to 2025-06-24
dot icon24/06/2025
Appointment of Mr Cameron Ewen Milne as a director on 2025-06-12
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon31/08/2024
Register(s) moved to registered office address Avalon Stanley Road Battledown Cheltenham GL52 6PB
dot icon20/08/2024
Accounts for a dormant company made up to 2024-06-24
dot icon30/07/2024
Termination of appointment of Adam Nicholson as a director on 2024-07-17
dot icon15/07/2024
Register(s) moved to registered inspection location Avalon Stanley Road Battledown Cheltenham GL52 6PB
dot icon14/07/2024
Register inspection address has been changed to Avalon Stanley Road Battledown Cheltenham GL52 6PB
dot icon14/07/2024
Registered office address changed from , 4 Sidings Court, Doncaster, DN4 5NU, England to Avalon Stanley Road Battledown Cheltenham GL52 6PB on 2024-07-14
dot icon14/07/2024
Appointment of Mrs Sally Ann Pendry as a secretary on 2024-07-01
dot icon14/07/2024
Termination of appointment of Barnsdales Limited as a secretary on 2024-07-01
dot icon15/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-06-24
dot icon04/05/2023
Appointment of Mr Adam Nicholson as a director on 2023-05-04
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon13/04/2023
Director's details changed for Ms Michelle Bower on 2023-04-13
dot icon13/04/2023
Director's details changed for Mrs Sally Ann Pendry on 2023-04-13
dot icon13/04/2023
Director's details changed for Mrs Jill Glover on 2023-04-13
dot icon13/04/2023
Director's details changed for Miss Louise Simpson on 2023-04-13
dot icon13/04/2023
Director's details changed for David Steinham on 2023-04-13
dot icon13/04/2023
Appointment of Barnsdales Limited as a secretary on 2023-04-13
dot icon13/04/2023
Director's details changed for Mrs Clare Gill on 2023-04-13
dot icon23/03/2023
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to Avalon Stanley Road Battledown Cheltenham GL52 6PB on 2023-03-23
dot icon23/03/2023
Director's details changed for Mr Duncan Richard Bell on 2023-03-23
dot icon23/03/2023
Director's details changed for Mr Mark Cooper on 2023-03-23
dot icon23/03/2023
Director's details changed for Mr Nicholas James Dawson on 2023-03-23
dot icon23/03/2023
Director's details changed for Mr Jeremy Broughton Drew on 2023-03-23
dot icon07/02/2023
Appointment of Mr Jeremy Broughton Drew as a director on 2022-03-25
dot icon01/02/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-01
dot icon14/12/2022
Termination of appointment of Charles William Perkins as a director on 2022-12-12
dot icon14/10/2022
Micro company accounts made up to 2022-06-24
dot icon27/06/2022
Registered office address changed from , Playhouse Court Bath Road, Cheltenham, GL53 7HJ, England to Avalon Stanley Road Battledown Cheltenham GL52 6PB on 2022-06-27
dot icon03/05/2021
Registered office address changed from , 100 Sheldons Court, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NR to Avalon Stanley Road Battledown Cheltenham GL52 6PB on 2021-05-03
dot icon29/04/2013
Registered office address changed from , 134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire, GL2 0LY on 2013-04-29
dot icon29/06/2009
Registered office changed on 29/06/2009 from, avalon stanley road, battledown, cheltenham, gloucestershire, GL52 6PB
dot icon11/03/1997
Registered office changed on 11/03/97 from:\flat 4 playhouse court,, bath road,, cheltenham,, glos,GL53 7HJ.
dot icon17/06/1991
Registered office changed on 17/06/91 from:\flat 2 ,playhouse court, bath road, cheltenham, gloucestershire GL53 7HJ
dot icon22/11/1989
Registered office changed on 22/11/89 from:\flat 10, playhouse court, bath road, cheltenham glos GL53 7HJ
dot icon06/07/1987
Registered office changed on 06/07/87 from:\flat 5, playhouse court, bath road, cheltenham glos
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
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
0
11.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Mark
Director
09/03/2022 - Present
9
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/06/2022 - 31/01/2023
157
Bell, Duncan Richard
Director
20/02/2022 - Present
4
CMG LEASEHOLD MANAGEMENT LTD
Corporate Secretary
17/12/2008 - 29/04/2013
13
Mr Jeremy Broughton Drew
Director
25/03/2022 - Present
13

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 PLAYHOUSE COURT (MANAGEMENT) LIMITED

PLAYHOUSE COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/02/1980 with the registered office located at Avalon Stanley Road, Battledown, Cheltenham GL52 6PB. There are currently 11 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 PLAYHOUSE COURT (MANAGEMENT) LIMITED?

toggle

PLAYHOUSE COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 28/02/1980 .

Where is PLAYHOUSE COURT (MANAGEMENT) LIMITED located?

toggle

PLAYHOUSE COURT (MANAGEMENT) LIMITED is registered at Avalon Stanley Road, Battledown, Cheltenham GL52 6PB.

What does PLAYHOUSE COURT (MANAGEMENT) LIMITED do?

toggle

PLAYHOUSE COURT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PLAYHOUSE COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/08/2025: Termination of appointment of Louise Simpson as a director on 2025-08-20.