7 LYPIATT TERRACE (CHELTENHAM) LIMITED
Overview
| Company Name | 7 LYPIATT TERRACE (CHELTENHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03081976 |
| 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 7 LYPIATT TERRACE (CHELTENHAM) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 7 LYPIATT TERRACE (CHELTENHAM) 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 7 LYPIATT TERRACE (CHELTENHAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for 7 LYPIATT TERRACE (CHELTENHAM) LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for 7 LYPIATT TERRACE (CHELTENHAM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Hugh Younge on Jul 20, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Richard Hugh Younge on Nov 16, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Hugh Younge on Nov 28, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Hugh Younge on Jul 20, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Appointment of Harper Sheldon Limited as a secretary on Mar 15, 2019 | 2 pages | AP04 | ||
Registered office address changed from Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on Apr 17, 2019 | 1 pages | AD01 | ||
Termination of appointment of Matthew William Arnold as a secretary on Sep 30, 2018 | 1 pages | TM02 | ||
Registered office address changed from St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH to Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on Nov 14, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||
Who are the officers of 7 LYPIATT TERRACE (CHELTENHAM) 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 England |
| 166979110002 | ||||||||||
| YOUNGE, Richard Hugh | Director | Herrick Way Staverton GL51 6TQ Cheltenham Midway House England | England | British | 70091340003 | |||||||||
| ARNOLD, Matthew William | Secretary | 51 Pittville Lawn GL52 2BH Cheltenham Garden Suite England | British | 153045310001 | ||||||||||
| LAWRENCE, Gerald Anthony | Secretary | Flat 3 63 Christchurch Road GL50 2PR Cheltenham Gloucestershire | British | 30267770001 | ||||||||||
| LAWRENCE, Nicholas Geoffrey | Secretary | Kensington Villa 1 Selkirk Street GL52 2HY Cheltenham Gloucestershire | British | 70951010001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
| COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 161 New Union Street CV1 2PL Coventry Warwickshire | 114268580001 | |||||||||||
| THE FLAT MANAGERS LIMITED | Secretary | Brookside Cottage Longdon GL20 6AX Tewkesbury Gloucestershire | 86998330001 | |||||||||||
| ADAMSON, Rebecca Jane | Director | 25 Gratton Drive SL4 4AR Windsor Berkshire | British | 100899210003 | ||||||||||
| DOVEY, John Scott | Director | Flat 2 No 7 Lypiatt Terrace Lypiatt Road GL50 2SX Cheltenham Gloucestershire | British | 83308890001 | ||||||||||
| FREEMAN, Carol Ann | Director | Flat 2 7 Lypiatt Terrace Lypiatt Road GL50 2SX Cheltenham Gloucestershire | British | 36035940001 | ||||||||||
| HAMILTON, Kirsten | Director | Flat 2, 7 Lypiatt Terrace GL50 2SX Cheltenham Gloucestershire | British | 70213400001 | ||||||||||
| HARVARD, Jeremy Paul | Director | Flat 7a 7 Lypiatt Terrace GL50 2SX Cheltenham Gloucestershire | British | 44155750001 | ||||||||||
| HARVARD, Julian Nicholas | Director | Flat 7a 7 Lypiatt Terrace GL50 2SX Cheltenham Gloucestershire | British | 50458520001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for 7 LYPIATT TERRACE (CHELTENHAM) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 20, 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