ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02608078 |
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 ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | First Floor Suite 1 Royal Crescent GL50 3DA Cheltenham Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Elizabeth Joan Auster as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Appointment of Young & Gilling Ltd as a secretary on Apr 30, 2025 | 2 pages | AP04 | ||
Termination of appointment of David Turner as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Complete Property Group Limited as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Appointment of Mr David Turner as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Director's details changed for Diane Margaret Hannam on Dec 07, 2023 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Secretary's details changed | 1 pages | CH03 | ||
Registered office address changed from 4 Bath Mews Bath Parade Cheltenham Gloucester GL53 7HL United Kingdom to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on Dec 07, 2023 | 1 pages | AD01 | ||
Appointment of Complete Property Group Limited as a secretary on Sep 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 4 Bath Mews Bath Parade Cheltenham Gloucester GL53 7HL on Jul 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 01, 2022 with updates | 5 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Adrian Edward Bailey as a director on Dec 14, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Jean Elizabeth Hall Levin as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mark Yung Sing Soo as a director on Dec 21, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 01, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Dennis Butler as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Who are the officers of ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOUNG & GILLING LTD | Secretary | 1 Royal Crescent GL50 3DA Cheltenham First Floor Suite United Kingdom |
| 335501010001 | ||||||||||||
BAILEY, Adrian Edward | Director | 1 Royal Crescent GL50 3DA Cheltenham First Floor Suite Gloucestershire United Kingdom | United Kingdom | British | None Stated | 292045590001 | ||||||||||
HANNAM, Diane Margaret | Director | 1 Royal Crescent GL50 3DA Cheltenham First Floor Suite Gloucestershire United Kingdom | England | British | None | 125760510002 | ||||||||||
LEVIN, Jean Elizabeth Hall | Director | 1 Royal Crescent GL50 3DA Cheltenham First Floor Suite Gloucestershire United Kingdom | United Kingdom | British | None Stated | 291257290001 | ||||||||||
SOO, Mark Yung Sing | Director | 1 Royal Crescent GL50 3DA Cheltenham First Floor Suite Gloucestershire United Kingdom | United Kingdom | British | None Stated | 290741460001 | ||||||||||
CUTTELL, George Ronald | Secretary | 3 Ellingham Court GL52 2BW Cheltenham Gloucestershire | British | 4707890001 | ||||||||||||
TURNER, David | Secretary | 1 Royal Crescent GL50 3DA Cheltenham First Floor Suite Gloucestershire United Kingdom | 318085810001 | |||||||||||||
WHITTAKER, Lesley Margaret | Secretary | 5 Ellingham Court Pittville Lawn GL52 2BW Cheltenham Gloucestershire | British | Secretary | 73065280001 | |||||||||||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||||
COMPLETE PROPERTY GROUP LIMITED | Secretary | Bath Parade GL53 7HL Cheltenham 4 England |
| 218549800001 | ||||||||||||
COSEC MANAGEMENT SERVICES | Secretary | Global House Shrewsbury Business Park SY2 6LG Shrewsbury Suite D Shropshire |
| 153629710001 | ||||||||||||
THE FLAT MANAGERS LIMITED | Secretary | Longdon GL20 6AX Tewkesbury Brookside Cottage Gloucestershire England |
| 86998330001 | ||||||||||||
ALLINSON, Vanessa Adele | Director | 5 Ellingham Court GL52 2BW Cheltenham Gloucestershire | British | Retired | 4707900001 | |||||||||||
AUSTER, Elizabeth Joan | Director | c/o The Flat Managers Ltd Bayshill Road GL50 3AW Cheltenham Maple House Gloucestershire England | England | British | Teacher | 89067580001 | ||||||||||
BAYLIS, Frances Maud | Director | 38 Starmead Drive RG40 2HX Wokingham Berkshire | British | Teacher | 82554210002 | |||||||||||
BLUNDELL, Beryl Elma | Director | 1 Ellingham Court GL52 2BW Cheltenham Gloucestershire | British | Retired | 4707920001 | |||||||||||
BORSBERRY, June Vickers | Director | 6 Ellingham Court GL52 2BW Cheltenham Gloucestershire | British | Retired | 4707930001 | |||||||||||
BURMAN, Andrew | Director | 1 Ellingham Court Pittville Lawn GL52 2BW Cheltenham Gloucestershire | British | Nvq Assessor | 125719310002 | |||||||||||
BUTLER, Dennis | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None Stated | 242702810001 | ||||||||||
CLARK, Stephanie | Director | Apt 6 Ellingham Court Pittville Lawn GL52 2BW Cheltenham Gloucestershire | British | Senior Lecturer | 79454600001 | |||||||||||
CUTTELL, George Ronald | Director | 3 Ellingham Court GL52 2BW Cheltenham Gloucestershire | British | Retired | 4707890001 | |||||||||||
EWART, Adrian James | Director | 58a High Street WR12 7DT Broadway Worcestershire | United Kingdom | British | Art Dealer | 80054140001 | ||||||||||
EWART, Jane Winifred | Director | 58a High Street WR12 7DT Broadway Worcestershire | British | Pa | 82212470001 | |||||||||||
GUSH, Martin Albert | Director | c/o The Flat Managers Ltd Bayshill Road GL50 3AW Cheltenham Maple House Gloucestershire England | England | British | Bank Director | 137624500002 | ||||||||||
HARRIS, William John Thomas | Director | 4 Ellingham Court GL52 2BW Cheltenham Gloucestershire | British | Retired | 4707910001 | |||||||||||
KIRBY, Michael John | Director | 3 Ellingham Court Pittville Lawn GL52 2BW Cheltenham Gloucestershire | British | Consultant | 53920220002 | |||||||||||
MENDOZA BARKER, Maria Garcia Torres | Director | 2 Ellingham Court GL52 2BW Cheltenham Gloucestershire | British | Retired | 13617680001 | |||||||||||
PHILLIPS, Evelyn | Director | c/o The Flat Managers Ltd Bayshill Road GL50 3AW Cheltenham Maple House Gloucestershire England | England | British | Teacher | 87824070001 | ||||||||||
SMITH, Peter | Director | 34 Ranelagh Gardens The Royal Hospital SW3 4SR Chelsea London | British | Tennis Coach | 73065620001 | |||||||||||
WHITTAKER, Lesley Margaret | Director | 5 Ellingham Court Pittville Lawn GL52 2BW Cheltenham Gloucestershire | British | Secretary | 73065280001 | |||||||||||
WHITTAKER, Robert | Director | 5 Ellingham Court Pittville Lawn GL52 2BW Cheltenham Gloucestershire | British | Director | 73065400001 |
What are the latest statements on persons with significant control for ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 01, 2017 | 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