Company Information for 7 LYPIATT TERRACE (CHELTENHAM) LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON, CHELTENHAM, GL51 6TQ,
|
Company Registration Number
03081976
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
7 LYPIATT TERRACE (CHELTENHAM) LIMITED | |
Legal Registered Office | |
MIDWAY HOUSE HERRICK WAY STAVERTON CHELTENHAM GL51 6TQ Other companies in B17 | |
Company Number | 03081976 | |
---|---|---|
Company ID Number | 03081976 | |
Date formed | 1995-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 07:18:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW WILLIAM ARNOLD |
||
RICHARD HUGH YOUNGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JANE ADAMSON |
Director | ||
COSEC MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
COUNTRYWIDE PROPERTY MANAGEMENT |
Company Secretary | ||
THE FLAT MANAGERS LIMITED |
Company Secretary | ||
NICHOLAS GEOFFREY LAWRENCE |
Company Secretary | ||
JOHN SCOTT DOVEY |
Director | ||
KIRSTEN HAMILTON |
Director | ||
GERALD ANTHONY LAWRENCE |
Company Secretary | ||
CAROL ANN FREEMAN |
Director | ||
JULIAN NICHOLAS HARVARD |
Director | ||
JEREMY PAUL HARVARD |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
Director's details changed for Mr Richard Hugh Younge on 2023-07-20 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
Director's details changed for Mr Richard Hugh Younge on 2022-11-16 | ||
Director's details changed for Mr Richard Hugh Younge on 2022-11-16 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Hugh Younge on 2019-11-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Hugh Younge on 2019-07-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
AP04 | Appointment of Harper Sheldon Limited as company secretary on 2019-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/19 FROM Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England | |
TM02 | Termination of appointment of Matthew William Arnold on 2018-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ADAMSON | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Matthew William Arnold as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COSEC MANAGEMENT SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/10 FROM 2 the Gardens Office Village Fareham Hampshire PO16 8SS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | ANNUAL RETURN MADE UP TO 20/07/09 | |
288b | APPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT | |
288a | SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL | |
287 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 25 GRATTON DRIVE WINDSOR BERKSHIRE SL4 4AR | |
288a | SECRETARY APPOINTED COUNTRYWIDE PROPERTY MANAGEMENT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM BROOKSIDE COTTAGE LONGDON TEWKESBURY GLOUCESTERSHIRE GL20 6AX | |
288b | APPOINTMENT TERMINATED SECRETARY THE FLAT MANAGERS LIMITED | |
363a | ANNUAL RETURN MADE UP TO 20/07/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DUNN / 24/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD YOUNG / 12/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ADAMSON / 20/06/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | ANNUAL RETURN MADE UP TO 20/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 20/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | ANNUAL RETURN MADE UP TO 20/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: FLAT 1 7 LYPIATT TERRACE CHELTENHAM GLOUCESTERSHIRE GL50 6XS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA | |
363s | ANNUAL RETURN MADE UP TO 20/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/07/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | ANNUAL RETURN MADE UP TO 20/07/01 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | ANNUAL RETURN MADE UP TO 20/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 7 LYPIATT TERRACE (CHELTENHAM) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 7 LYPIATT TERRACE (CHELTENHAM) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |