SPA COURT (GLOUCESTER) MANAGEMENT LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
SPA COURT (GLOUCESTER) MANAGEMENT LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
SPA COURT (GLOUCESTER) MANAGEMENT LIMITED was incorporated 17 years ago on 21/03/2007 and has the registered number: 06175336. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SPA COURT (GLOUCESTER) MANAGEMENT LIMITED was incorporated 17 years ago on 21/03/2007 and has the registered number: 06175336. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SPA COURT (GLOUCESTER) MANAGEMENT LIMITED - CHELTENHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
4 BATH MEWS
CHELTENHAM
GL53 7HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COMPLETE PROPERTY GROUP LIMITED | Corporate Secretary | 2022-04-22 | CURRENT | ||
AMY LOUISE MORRIS | Nov 1982 | British | Director | 2009-04-16 | CURRENT |
MR ASHLEY TIMOTHY LYNE | Jul 1971 | British | Director | 2009-04-06 | CURRENT |
MS ANNA CHELMICKA | May 1948 | British | Director | 2009-06-26 | CURRENT |
ACI SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-21 UNTIL 2007-03-21 | RESIGNED | ||
ACI DIRECTORS LIMITED | Corporate Nominee Director | 2007-03-21 UNTIL 2007-03-21 | RESIGNED | ||
MS DIANNE REID | Sep 1956 | British | Director | 2009-04-16 UNTIL 2022-04-01 | RESIGNED |
WILLIAM HAROLD PAYNE | Jun 1944 | British | Director | 2009-04-06 UNTIL 2017-12-08 | RESIGNED |
MR WILLIAM HAROLD PAYNE | Jun 1944 | British | Director | 2018-05-02 UNTIL 2022-04-22 | RESIGNED |
JACQUELINE GAIL NELSON | Apr 1947 | British | Director | 2009-04-06 UNTIL 2017-12-08 | RESIGNED |
VINCENT DAVID HUGHES | May 1963 | British | Director | 2007-03-21 UNTIL 2009-04-06 | RESIGNED |
MS JACQUELINE GAIL NELSON | Apr 1947 | British | Director | 2018-05-02 UNTIL 2022-04-22 | RESIGNED |
MRS JULIE SAVAGE | Aug 1964 | British | Secretary | 2007-03-21 UNTIL 2009-04-06 | RESIGNED |
JACQUELINE GAIL NELSON | British | Secretary | 2009-04-06 UNTIL 2017-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Amy Louise Morris | 2016-04-06 | 11/1982 | Cheltenham | Significant influence or control |
Mr William Harold Payne | 2016-04-06 | 6/1944 | Cheltenham | Significant influence or control |
Ms Anna Chelmicka | 2016-04-06 | 5/1948 | Cheltenham | Significant influence or control |
Mr Ashley Timothy Lyne | 2016-04-06 | 7/1971 | Cheltenham | Significant influence or control |
Ms Jacqueline Gail Nelson | 2016-04-06 | 4/1947 | Cheltenham | Significant influence or control |
Ms Dianne Carole Reid | 2016-04-06 | 9/1956 | Cheltenham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spa Court (Gloucester) Management Limited | 2024-03-28 | 31-03-2023 | £13 equity |
Dormant Company Accounts - SPA COURT (GLOUCESTER) MANAGEMENT LIMITED | 2023-03-23 | 31-03-2022 | £13 equity |
Spa Court (Gloucester) Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-07-28 | 31-03-2021 | £6,275 equity |
Spa Court (Gloucester) Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-09-05 | 31-03-2020 | £1,549 equity |
Spa Court (Gloucester) Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-26 | 31-03-2019 | £3,616 equity |
Spa Court (Gloucester) Management Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-07 | 31-03-2018 | £6,869 equity |
Spa Court (Gloucester) Management Ltd - Accounts to registrar - small 17.2 | 2017-09-13 | 31-03-2017 | £6,646 equity |
Spa Court (Gloucester) Management Ltd - Abbreviated accounts 16.1 | 2016-09-13 | 31-03-2016 | £7,015 Cash £7,360 equity |