ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED

ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01866958
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    RISEFOLD RESIDENTS ASSOCIATION LIMITEDNov 28, 1984Nov 28, 1984

    What are the latest accounts for ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 05, 2026

    1 pagesCH04

    Confirmation statement made on Oct 21, 2025 with updates

    6 pagesCS01

    Director's details changed for Mr Christopher James Bound on Mar 26, 2025

    2 pagesCH01

    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 pagesAD01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Appointment of Mr Christopher James Bound as a director on Jan 09, 2025

    2 pagesAP01

    Termination of appointment of Christopher James Bound as a director on Jan 13, 2025

    1 pagesTM01

    Appointment of Mr Christopher James Bound as a director on Jan 09, 2025

    2 pagesAP01

    Confirmation statement made on Dec 17, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 17, 2023 with updates

    6 pagesCS01

    Termination of appointment of Caroline Dawn Vines as a director on Sep 29, 2023

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Secretary's details changed for Hml Company Secretarial Services Limited on Dec 19, 2022

    1 pagesCH04

    Confirmation statement made on Dec 17, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 17, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 17, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Appointment of Miss Caroline Vines as a director on Sep 18, 2018

    2 pagesAP01

    Termination of appointment of Angela Mary Ellis Marston as a director on Jul 25, 2018

    1 pagesTM01

    Who are the officers of ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Secretary
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    BOUND, Christopher James
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish259188940001
    WINFIELD, Ian Robert
    1 Parabola House
    Parabola Road
    GL50 3AH Cheltenham
    Gloucestershire
    Director
    1 Parabola House
    Parabola Road
    GL50 3AH Cheltenham
    Gloucestershire
    EnglandBritish6034110004
    ADKINS, Joanne
    c/o Daisy Estate Managers
    Lansdown Road
    GL50 2JA Cheltenham
    The Forum
    Gloucestershire
    United Kingdom
    Secretary
    c/o Daisy Estate Managers
    Lansdown Road
    GL50 2JA Cheltenham
    The Forum
    Gloucestershire
    United Kingdom
    162104180001
    COOPER, Jane
    10 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Secretary
    10 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    British58362510001
    COUPE, Johanne
    Rodney Road
    GL50 1HX Cheltenham
    7
    Gloucestershire
    England
    Secretary
    Rodney Road
    GL50 1HX Cheltenham
    7
    Gloucestershire
    England
    175380090001
    LAVIS, Ilse
    11 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Secretary
    11 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    British54387600001
    MARSTON, Angela Mary Ellis
    Ridge End House
    Hanbury Road Hanbury
    B60 4HJ Bromsgrove
    Worcestershire
    Secretary
    Ridge End House
    Hanbury Road Hanbury
    B60 4HJ Bromsgrove
    Worcestershire
    British108303100001
    MITCHELL, Nicholas James
    Manor Farm Barn
    Culkerton
    GL8 8SS Tetbury
    Gloucester
    Secretary
    Manor Farm Barn
    Culkerton
    GL8 8SS Tetbury
    Gloucester
    British50472010001
    ODONNELL, Eugene Oliver
    Flat 2 Eltham Lawn
    GL50 2LS Cheltenham
    Gloucestershire
    Secretary
    Flat 2 Eltham Lawn
    GL50 2LS Cheltenham
    Gloucestershire
    British3348130001
    COUPE PROPERTY CONSULTANTS LTD
    Rodney Road
    GL50 1HX Cheltenham
    7
    Gloucestershire
    England
    Secretary
    Rodney Road
    GL50 1HX Cheltenham
    7
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number08149021
    181135660002
    DAISY ESTATE MANAGERS
    Bayshill Road
    GL50 3AW Cheltenham
    Maple House
    Gloucestershire
    United Kingdom
    Secretary
    Bayshill Road
    GL50 3AW Cheltenham
    Maple House
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC344189
    161968820001
    JM ACCOUNTING SERVICES LIMITED
    Caernarvon Road
    GL51 3JB Cheltenham
    12
    Gloucestershire
    United Kingdom
    Secretary
    Caernarvon Road
    GL51 3JB Cheltenham
    12
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03406473
    138568790001
    MITCHELLS SECRETARIAL SERVICES LIMITED
    41 Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    Secretary
    41 Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    76025430001
    THS ACCOUNTANTS LIMITED
    The Old School House
    Leckhampton Road
    GL53 0AX Cheltenham
    Gloucestershire
    Secretary
    The Old School House
    Leckhampton Road
    GL53 0AX Cheltenham
    Gloucestershire
    84830140001
    BELL, Michael John Hunter
    3 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    3 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    British American75795570001
    BINDING, Frances Kathleen
    Flat 5 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    Flat 5 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    British70066610001
    BINDING, Frances Kathleen
    Flat 5 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    Flat 5 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    British70066610001
    BOUND, Christopher James
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    United KingdomBritish331083890001
    CLUCAS, Arthur William
    Flat 9 Eltham Lawn
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    Flat 9 Eltham Lawn
    GL50 2LS Cheltenham
    Gloucestershire
    British3348140001
    CLUCAS, Clarice Olive
    2 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    2 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    British75795510001
    DAVIDSON, Kenneth Boyne
    No3 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    No3 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    South African84767350001
    FISHER, Joanne Cordelia
    Queens Road
    GL50 2LS Cheltenham
    9 Eltham Lawn
    Gloucestershire
    Director
    Queens Road
    GL50 2LS Cheltenham
    9 Eltham Lawn
    Gloucestershire
    EnglandBritish130541290001
    HAMMILL, William Stanley
    25 Brean Down Avenue
    BS23 4JQ Weston Super Mare
    North Somerset
    Director
    25 Brean Down Avenue
    BS23 4JQ Weston Super Mare
    North Somerset
    British6240130002
    LAING, Audrey
    Flat 4 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    Flat 4 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    British70326080001
    LAVIS, Ilse
    11 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    11 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    British54387600001
    MARSTON, Angela Mary Ellis
    Flat 3 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    Flat 3 Eltham Lawn
    Queens Road
    GL50 2LS Cheltenham
    Gloucestershire
    EnglandBritish108303100002
    ODONNELL, Eugene Oliver
    Flat 2 Eltham Lawn
    GL50 2LS Cheltenham
    Gloucestershire
    Director
    Flat 2 Eltham Lawn
    GL50 2LS Cheltenham
    Gloucestershire
    British3348130001
    VINES, Caroline Dawn
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish250984950001

    What are the latest statements on persons with significant control for ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2016The 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