ST. ARVANS COURT LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

ST. ARVANS COURT LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
ST. ARVANS COURT LIMITED was incorporated 29 years ago on 11/05/1994 and has the registered number: 02927966. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

ST. ARVANS COURT LIMITED - CHELTENHAM

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

FIRST FLOOR SUITE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3DA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JAMES TURNER Secretary 2022-01-01 CURRENT
JUDITH ANN KIMBER Aug 1937 British Director 2021-09-22 CURRENT
MR TIMOTHY GERALD ROSSER Nov 1963 British Director 2019-09-19 CURRENT
PATRICIA ELENOR WILSON Dec 1939 British Director 2008-10-07 UNTIL 2010-09-16 RESIGNED
MRS BARBARA JEAN WILLIAMS Apr 1939 British Director 2014-07-28 UNTIL 2017-09-28 RESIGNED
MRS MARION JOYCE TAYLOR Dec 1927 British Director 1997-09-07 UNTIL 2000-07-26 RESIGNED
MRS MARION JOYCE TAYLOR Dec 1927 British Director 2001-09-20 UNTIL 2004-09-06 RESIGNED
WILLIAM HENRY LARKIN Jan 1910 British Director 1994-05-11 UNTIL 1995-07-15 RESIGNED
MRS MARION JOYCE TAYLOR Dec 1927 British Director 2018-11-20 UNTIL 2019-09-19 RESIGNED
DAVID REES MORSE Feb 1933 British Director 2003-11-20 UNTIL 2004-09-06 RESIGNED
MRS MARION JOYCE TAYLOR Dec 1927 British Director 2011-09-30 UNTIL 2014-07-28 RESIGNED
DAVID REES MORSE Feb 1933 British Director 2005-09-15 UNTIL 2007-09-20 RESIGNED
DAVID REES MORSE Feb 1933 British Director 2008-10-07 UNTIL 2009-09-08 RESIGNED
CHARLES HENRY MENTEITH Apr 1938 British Director 1994-05-11 UNTIL 1995-07-15 RESIGNED
CHARLES HENRY MENTEITH Apr 1938 British Director 2002-08-28 UNTIL 2005-09-15 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1994-05-11 UNTIL 1994-05-11 RESIGNED
MS GILLIAN JANE LINDSAY Sep 1949 British Director 2007-09-20 UNTIL 2008-10-06 RESIGNED
CHARLES HENRY MENTEITH Apr 1938 British Director 2008-10-07 UNTIL 2011-09-30 RESIGNED
MS GILLIAN JANE LINDSAY Sep 1949 British Director 2009-09-08 UNTIL 2012-01-26 RESIGNED
MARGARET EMILY LE SEELLEUR Jan 1915 British Director 1996-07-20 UNTIL 1998-07-25 RESIGNED
PATRICIA ELENOR WILSON Dec 1939 British Secretary 1995-07-15 UNTIL 1996-07-20 RESIGNED
GERALD ANTHONY LAWRENCE Sep 1932 British Secretary 1996-07-20 UNTIL 2000-07-28 RESIGNED
NICHOLAS GEOFFREY LAWRENCE Feb 1962 British Secretary 2000-07-27 UNTIL 2003-10-26 RESIGNED
MRS MARION JOYCE TAYLOR Dec 1927 British Secretary 1996-07-20 UNTIL 1999-10-07 RESIGNED
ROSEMARY JENNER May 1940 British Secretary 1994-05-11 UNTIL 1995-07-15 RESIGNED
JANETTE PATRICIA BROOME Jul 1945 British Director 2001-09-20 UNTIL 2004-09-06 RESIGNED
THE FLAT MANAGERS LIMITED Corporate Secretary 2003-10-27 UNTIL 2010-09-26 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1994-05-11 UNTIL 1994-05-11 RESIGNED
JUDITH ANN KIMBER Aug 1937 British Director 2016-09-29 UNTIL 2018-11-20 RESIGNED
ROSEMARY JENNER May 1940 British Director 1994-05-11 UNTIL 1995-07-15 RESIGNED
ROSEMARY JENNER May 1940 British Director 2004-09-06 UNTIL 2007-09-20 RESIGNED
ROSEMARY JENNER May 1940 British Director 2010-09-16 UNTIL 2013-09-04 RESIGNED
ROSEMARY JENNER May 1940 British Director 2017-09-28 UNTIL 2021-09-22 RESIGNED
ELIZABETH MABEL HORLICK Jul 1906 British Director 1996-07-20 UNTIL 1996-09-19 RESIGNED
JAMES DONALD HARRIS May 1923 British Director 1995-07-15 UNTIL 1996-07-20 RESIGNED
JAMES DONALD HARRIS May 1923 British Director 2000-09-06 UNTIL 2001-01-09 RESIGNED
MRS JOAN GRIFFITHS Sep 1940 British Director 2013-09-04 UNTIL 2016-09-29 RESIGNED
PATRICIA ELENOR WILSON Dec 1939 British Director 2004-09-06 UNTIL 2007-09-20 RESIGNED
JANETTE PATRICIA BROOME Jul 1945 British Director 2007-09-20 UNTIL 2008-10-07 RESIGNED
JANETTE PATRICIA BROOME Jul 1945 British Director 2016-09-28 UNTIL 2019-09-19 RESIGNED
MR JASON BLISS Oct 1983 British Director 2015-10-12 UNTIL 2016-09-27 RESIGNED
MURIEL EILEEN BISBY May 1910 British Director 1998-07-25 UNTIL 2000-07-27 RESIGNED
JUDITH ANN KIMBER Aug 1937 British Director 2007-09-20 UNTIL 2008-10-06 RESIGNED
WILLIAM HENRY LARKIN Jan 1910 British Director 1997-09-19 UNTIL 1998-01-23 RESIGNED
DR SEAN LASTONE MICHAEL JENNINGS Aug 1974 British/New Zealand Director 2012-09-05 UNTIL 2015-10-12 RESIGNED
MARGARET EMILY LE SEELLEUR Jan 1915 British Director 2001-01-17 UNTIL 2001-09-20 RESIGNED
PATRICIA ELENOR WILSON Dec 1939 British Director 1995-07-15 UNTIL 1996-07-20 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1994-05-11 UNTIL 1994-05-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHUNKICHILLI KNITWEAR LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 13910 - Manufacture of knitted and crocheted fabrics

Free Reports Available

Report Date Filed Date of Report Assets
St. Arvans Court Limited 2023-11-10 30-06-2023 £99 equity
St. Arvans Court Limited - Accounts to registrar (filleted) - small 18.2 2022-10-01 30-06-2022 £99 equity
St. Arvans Court Limited - Accounts to registrar (filleted) - small 18.2 2022-03-25 30-06-2021 £99 equity
Micro-entity Accounts - ST. ARVANS COURT LIMITED 2021-05-11 30-06-2020 £99 equity
Micro-entity Accounts - ST. ARVANS COURT LIMITED 2020-03-28 30-06-2019 £99 equity
Micro-entity Accounts - ST. ARVANS COURT LIMITED 2018-11-29 30-06-2018 £99 equity
Micro-entity Accounts - ST. ARVANS COURT LIMITED 2018-01-23 30-06-2017 £99 Cash £99 equity
Micro-entity Accounts - ST. ARVANS COURT LIMITED 2017-01-24 30-06-2016 £99 Cash £99 equity
Micro-entity Accounts - ST. ARVANS COURT LIMITED 2015-10-20 30-06-2015 £99 Cash £99 equity
Abbreviated Company Accounts - ST. ARVANS COURT LIMITED 2015-04-24 30-06-2014 £99 Cash £99 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
27 LANSDOWN PLACE CHELTENHAM MANAGEMENT LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
8 EVESHAM ROAD MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
4 OXFORD GARDENS LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
63 CHRISTCHURCH ROAD MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
28 GRAFTON ROAD LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 55900 - Other accommodation
33 ST STEPHENS ROAD MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
17 LANSDOWN PLACE LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
ANISE CASHMERE LTD CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
ADVS2000 LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
27 LANSDOWN PLACE FREEHOLD LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management