DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01651050 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Midway House Herrick Way Staverton GL51 6TQ Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Jarvis Rasheed Farrar-Khan on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr Orazio Giuffrida on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr Rebecca Hammersley on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Jonathan Silvester on Oct 01, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2024 | 4 pages | AA | ||
Registered office address changed from Douro House Douro Road Cheltenham Gloucestershire GL50 2PQ to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on Apr 25, 2025 | 1 pages | AD01 | ||
Appointment of Harper Sheldon Limited as a secretary on Jan 29, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Margaret West as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to Douro House Douro Road Cheltenham Gloucestershire GL50 2PQ on Jul 14, 2022 | 2 pages | AD01 | ||
Termination of appointment of Fraser Allen Limited as a secretary on Jun 18, 2022 | 2 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Termination of appointment of Robin Katie Bygrave as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter Charles Bygrave as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Who are the officers of DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARPER SHELDON LIMITED | Secretary | Herrick Way Staverton GL51 6TQ Cheltenham Midway House, Staverton Technology Park England |
| 166979110002 | ||||||||||
| FARRAR-KHAN, Jarvis Rasheed, Dr | Director | Herrick Way Staverton GL51 6TQ Cheltenham Midway House England | England | British | 188423520003 | |||||||||
| GIUFFRIDA, Orazio, Dr | Director | Herrick Way Staverton GL51 6TQ Cheltenham Midway House England | United Kingdom | Italian | 232006070002 | |||||||||
| HAMMERSLEY, Rebecca, Dr | Director | Herrick Way Staverton GL51 6TQ Cheltenham Midway House England | England | British | 245544110001 | |||||||||
| SILVESTER, Paul Jonathan | Director | Herrick Way Staverton GL51 6TQ Cheltenham Midway House England | England | British | 258622710001 | |||||||||
| DAVIS, Dennis William | Secretary | Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 2594370001 | ||||||||||
| FRASER, Jodie | Secretary | Havyatt Road Wrington BS40 5PY Bristol Unit 1, Havyatt Business Park England | 244630280001 | |||||||||||
| HAINES, Elaine Judith | Secretary | 1 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 41183530001 | ||||||||||
| JACKSON, Rebecca Jane | Secretary | Flat 8 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 101847720001 | ||||||||||
| RIDDELL, Rebecca | Secretary | Flat 4 Douro House GL50 2PQ Cheltenham Gloucestershire | British | 94189900001 | ||||||||||
| ROBERTS, Jane Munro | Secretary | Flat 2 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 72997170001 | ||||||||||
| ROBINSON, Keith | Secretary | 4 Atkinson Street Childswickham WR12 7HF Broadway Worcestershire | British | 48986030002 | ||||||||||
| SIVETER, Darren | Secretary | Flat 3 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 79360750001 | ||||||||||
| YOUNG, Sarah Elizabeth Armorel | Secretary | 3 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 62842050001 | ||||||||||
| FRASER ALLEN LIMITED | Secretary | 29 Cambray Place GL50 1JN Cheltenham Harley House Gloucestershire England |
| 245536930001 | ||||||||||
| JM ACCOUNTANCY SERVICES LIMITED | Secretary | Trinity School Lane GL52 2JL Cheltenham Richwood House Gloucestershire England |
| 127730200001 | ||||||||||
| THE FLAT MANAGERS LIMITED | Secretary | Brookside Cottage Longdon GL20 6AX Tewkesbury Gloucestershire | 86998330001 | |||||||||||
| AUCHINLECK, Honor Chauvel | Director | Flat 7 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British Australian | 105973020001 | ||||||||||
| BIBBY, Alice Jane | Director | Flat 8 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 75727690001 | ||||||||||
| BOHDANEC, Michael John Murray | Director | 6 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 55158970001 | ||||||||||
| BYGRAVE, Peter Charles | Director | 3 Naunton Park Road GL53 7DG Cheltenham Gloucestershire | England | British | 101847660001 | |||||||||
| BYGRAVE, Robin Katie | Director | 3 Naunton Park Road GL53 7DG Cheltenham Gloucestershire | England | British | 106687110001 | |||||||||
| CRAIG, Rosemary Jane | Director | Horton Hill Horton BS37 6QP Bristol Beechfield House S Glos | England | British | 135942750001 | |||||||||
| DAVIS, Dennis William | Director | Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 2594370001 | ||||||||||
| HAINES, Elaine Judith | Director | 1 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 41183530001 | ||||||||||
| HAINES, Elaine Judith | Director | 1 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 41183530001 | ||||||||||
| JACKSON, Rebecca Jane | Director | Flat 8 Douro House Douro Road GL50 2PQ Cheltenham Gloucestershire | British | 101847720001 | ||||||||||
| KERR, James Leslie | Director | Douro Road GL50 2PQ Cheltenham 8 Douro House Gloucestershire | England | British | 136150320001 | |||||||||
| LEEK, James Michael | Director | Trinity School Lane GL52 2JL Cheltenham Richwood House Glos England | Uk | British | 167101820001 | |||||||||
| MARTINDALE, Hazel Dorothy | Director | Douro Road GL50 2PQ Cheltenham Flat 3, Douro House Gloucestershire England | England | British | 205286530001 | |||||||||
| MATTHEWS, Sylvia Joyce | Director | Douro Road GL50 2PQ Cheltenham Flat 3 Douro House Glos | England | British | 136150390001 | |||||||||
| NEWCOMBE, Guy Lister, Dr | Director | Flat 7 Douro House Duoro Road GL50 2PQ Cheltenham Gloucestershire | British | 19412880001 | ||||||||||
| O'HARE, Lucy Charlotte | Director | Douro Road GL50 2PQ Cheltenham Flat 7 Douro House Uk | United Kingdom | British | 201270060001 | |||||||||
| RIDDELL, Rebecca Lucy | Director | Great Ketford Farm GL18 2SL Dymock Glos | England | British | 135942850001 | |||||||||
| RIDDELL, Rebecca | Director | Flat 4 Douro House GL50 2PQ Cheltenham Gloucestershire | British | 94189900001 |
What are the latest statements on persons with significant control for DOURO HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0