CHELTENHAM PROPERTIES LIMITED - GLOUCESTERSHIRE
Company Profile | Company Filings |
Overview
CHELTENHAM PROPERTIES LIMITED is a Private Limited Company from GLOUCESTERSHIRE and has the status: Active.
CHELTENHAM PROPERTIES LIMITED was incorporated 18 years ago on 14/02/2006 and has the registered number: 05709019. The accounts status is DORMANT and accounts are next due on 31/03/2024.
CHELTENHAM PROPERTIES LIMITED was incorporated 18 years ago on 14/02/2006 and has the registered number: 05709019. The accounts status is DORMANT and accounts are next due on 31/03/2024.
CHELTENHAM PROPERTIES LIMITED - GLOUCESTERSHIRE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
17 IMPERIAL SQUARE
GLOUCESTERSHIRE
GL50 1QZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SATNAM SINGH DHILLON | May 1977 | British | Director | 2023-01-18 | CURRENT |
MR CHRISTOPHER EDWARD BALDWIN | Secretary | 2022-10-27 | CURRENT | ||
ABERGAN REED LIMITED | Corporate Nominee Director | 2006-02-14 UNTIL 2006-02-15 | RESIGNED | ||
ROBERT HECTOR DUNCAN | Dec 1948 | British | Director | 2006-02-14 UNTIL 2018-08-28 | RESIGNED |
MR DAVID GORDON SUMMERFIELD | Jul 1965 | British | Director | 2006-02-14 UNTIL 2018-12-19 | RESIGNED |
ABERGAN REED NOMINEES LTD | Corporate Nominee Secretary | 2006-02-14 UNTIL 2006-02-15 | RESIGNED | ||
KULDIP SINGH DHILLON | Jul 1950 | British | Director | 2006-08-14 UNTIL 2023-01-18 | RESIGNED |
MR JOHN FREDERICK STAITE | Jun 1948 | Secretary | 2006-02-14 UNTIL 2022-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Satnam Investments Ltd | 2016-04-06 | Cheltenham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cheltenham Properties Limited - Filleted accounts | 2024-03-20 | 30-06-2023 | £100 Cash £100 equity |
Cheltenham Properties Limited - Filleted accounts | 2023-03-25 | 30-06-2022 | £100 Cash £100 equity |
Dormant Company Accounts - CHELTENHAM PROPERTIES LIMITED | 2021-07-02 | 30-06-2021 | £2 Cash £2 equity |
Dormant Company Accounts - CHELTENHAM PROPERTIES LIMITED | 2020-08-13 | 30-06-2020 | £100 Cash £100 equity |
Dormant Company Accounts - CHELTENHAM PROPERTIES LIMITED | 2020-03-31 | 30-06-2019 | £2 Cash £2 equity |
Dormant Company Accounts - CHELTENHAM PROPERTIES LIMITED | 2019-03-29 | 30-06-2018 | £2 equity |
Dormant Company Accounts - CHELTENHAM PROPERTIES LIMITED | 2018-03-29 | 30-06-2017 | £2 Cash £2 equity |
Dormant Company Accounts - CHELTENHAM PROPERTIES LIMITED | 2017-04-19 | 30-06-2016 | £2 Cash £2 equity |
Dormant Company Accounts - CHELTENHAM PROPERTIES LIMITED | 2016-04-20 | 30-06-2015 | £2 Cash £2 equity |
Dormant Company Accounts - CHELTENHAM PROPERTIES LIMITED | 2015-05-27 | 30-06-2014 | £2 Cash £2 equity |