ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01866958 |
| 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 ELTHAM LAWN (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 ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| RISEFOLD RESIDENTS ASSOCIATION LIMITED | Nov 28, 1984 | Nov 28, 1984 |
What are the latest accounts for ELTHAM LAWN (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 ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 05, 2026 | 1 pages | CH04 | ||
Confirmation statement made on Oct 21, 2025 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Christopher James Bound on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Appointment of Mr Christopher James Bound as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Bound as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Bound as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Caroline Dawn Vines as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Dec 19, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Dec 17, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 17, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 17, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Appointment of Miss Caroline Vines as a director on Sep 18, 2018 | 2 pages | AP01 | ||
Termination of appointment of Angela Mary Ellis Marston as a director on Jul 25, 2018 | 1 pages | TM01 | ||
Who are the officers of ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| BOUND, Christopher James | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 259188940001 | |||||||||
| WINFIELD, Ian Robert | Director | 1 Parabola House Parabola Road GL50 3AH Cheltenham Gloucestershire | England | British | 6034110004 | |||||||||
| ADKINS, Joanne | Secretary | c/o Daisy Estate Managers Lansdown Road GL50 2JA Cheltenham The Forum Gloucestershire United Kingdom | 162104180001 | |||||||||||
| COOPER, Jane | Secretary | 10 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | British | 58362510001 | ||||||||||
| COUPE, Johanne | Secretary | Rodney Road GL50 1HX Cheltenham 7 Gloucestershire England | 175380090001 | |||||||||||
| LAVIS, Ilse | Secretary | 11 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | British | 54387600001 | ||||||||||
| MARSTON, Angela Mary Ellis | Secretary | Ridge End House Hanbury Road Hanbury B60 4HJ Bromsgrove Worcestershire | British | 108303100001 | ||||||||||
| MITCHELL, Nicholas James | Secretary | Manor Farm Barn Culkerton GL8 8SS Tetbury Gloucester | British | 50472010001 | ||||||||||
| ODONNELL, Eugene Oliver | Secretary | Flat 2 Eltham Lawn GL50 2LS Cheltenham Gloucestershire | British | 3348130001 | ||||||||||
| COUPE PROPERTY CONSULTANTS LTD | Secretary | Rodney Road GL50 1HX Cheltenham 7 Gloucestershire England |
| 181135660002 | ||||||||||
| DAISY ESTATE MANAGERS | Secretary | Bayshill Road GL50 3AW Cheltenham Maple House Gloucestershire United Kingdom |
| 161968820001 | ||||||||||
| JM ACCOUNTING SERVICES LIMITED | Secretary | Caernarvon Road GL51 3JB Cheltenham 12 Gloucestershire United Kingdom |
| 138568790001 | ||||||||||
| MITCHELLS SECRETARIAL SERVICES LIMITED | Secretary | 41 Rodney Road GL50 1HX Cheltenham Gloucestershire | 76025430001 | |||||||||||
| THS ACCOUNTANTS LIMITED | Secretary | The Old School House Leckhampton Road GL53 0AX Cheltenham Gloucestershire | 84830140001 | |||||||||||
| BELL, Michael John Hunter | Director | 3 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | British American | 75795570001 | ||||||||||
| BINDING, Frances Kathleen | Director | Flat 5 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | British | 70066610001 | ||||||||||
| BINDING, Frances Kathleen | Director | Flat 5 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | British | 70066610001 | ||||||||||
| BOUND, Christopher James | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | 331083890001 | |||||||||
| CLUCAS, Arthur William | Director | Flat 9 Eltham Lawn GL50 2LS Cheltenham Gloucestershire | British | 3348140001 | ||||||||||
| CLUCAS, Clarice Olive | Director | 2 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | British | 75795510001 | ||||||||||
| DAVIDSON, Kenneth Boyne | Director | No3 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | South African | 84767350001 | ||||||||||
| FISHER, Joanne Cordelia | Director | Queens Road GL50 2LS Cheltenham 9 Eltham Lawn Gloucestershire | England | British | 130541290001 | |||||||||
| HAMMILL, William Stanley | Director | 25 Brean Down Avenue BS23 4JQ Weston Super Mare North Somerset | British | 6240130002 | ||||||||||
| LAING, Audrey | Director | Flat 4 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | British | 70326080001 | ||||||||||
| LAVIS, Ilse | Director | 11 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | British | 54387600001 | ||||||||||
| MARSTON, Angela Mary Ellis | Director | Flat 3 Eltham Lawn Queens Road GL50 2LS Cheltenham Gloucestershire | England | British | 108303100002 | |||||||||
| ODONNELL, Eugene Oliver | Director | Flat 2 Eltham Lawn GL50 2LS Cheltenham Gloucestershire | British | 3348130001 | ||||||||||
| VINES, Caroline Dawn | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 250984950001 |
What are the latest statements on persons with significant control for ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 17, 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