CHELTENHAM DEVELOPMENTS LIMITED
Overview
| Company Name | CHELTENHAM DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03314318 |
| 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 CHELTENHAM DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHELTENHAM DEVELOPMENTS LIMITED located?
| Registered Office Address | Mackenzies Chartered Accountants 4 Kings Row Armstrong Road ME15 6AQ Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHELTENHAM DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 29, 2025 |
| Next Accounts Due On | Aug 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CHELTENHAM DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2025 |
| Overdue | No |
What are the latest filings for CHELTENHAM DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Chloe Rose Jay as a person with significant control on Sep 15, 2025 | 2 pages | PSC01 | ||
Cessation of Shaun David Underhill as a person with significant control on Sep 15, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Nov 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 05, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 14 in full | 2 pages | MR04 | ||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Satisfaction of charge 31 in full | 1 pages | MR04 | ||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||
Satisfaction of charge 21 in full | 1 pages | MR04 | ||
Satisfaction of charge 24 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 05, 2023 with updates | 7 pages | CS01 | ||
Change of details for Mr Shaun David Underhill as a person with significant control on Oct 14, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Elisabeth Lucy Pollard as a person with significant control on Oct 14, 2022 | 2 pages | PSC04 | ||
Cessation of Rowena Grace Von Albedyhll as a person with significant control on Oct 14, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||
Director's details changed for Mr Jeffrey Diamond on Aug 05, 2022 | 2 pages | CH01 | ||
Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on Jul 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 02, 2022 with updates | 5 pages | CS01 | ||
Notification of Shaun David Underhill as a person with significant control on Dec 22, 2021 | 2 pages | PSC01 | ||
Who are the officers of CHELTENHAM DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIAMOND, Jeffrey | Director | 4 Kings Row Armstrong Road ME15 6AQ Maidstone Mackenzies Chartered Accountants Kent England | England | British | 240575220013 | |||||
| BATTLEDAY, Kimberley | Secretary | Romney Place ME15 6LE Maidstone 12 Kent United Kingdom | British | 57245260001 | ||||||
| BRASH, Kevan David | Secretary | Downdale Lodge Priory Road PO37 6SA Shanklin Isle Of Wight | British | 76053320002 | ||||||
| BRASH, Tracy June | Secretary | Downdale Lodge Priory Road PO37 6SA Shanklin Isle Of Wight | British | 68059300002 | ||||||
| HEWITT, James | Secretary | ME15 6LE Maidstone 12 Romney Place Kent United Kingdom | 201575430001 | |||||||
| HEWITT, James | Secretary | Romney Place ME15 6LE Maidstone 12 Kent United Kingdom | 148947390001 | |||||||
| HEWITT, Thea | Secretary | Romney Place ME15 6LE Maidstone 12 Kent United Kingdom | British | 95885120001 | ||||||
| LAMBERT, Che Spencer | Secretary | ME15 6LE Maidstone 12 Romney Place Kent United Kingdom | 201575530001 | |||||||
| PETERSON, Lisa | Secretary | Romney Place ME15 6LE Maidstone 12 Kent United Kingdom | 182985840001 | |||||||
| YIANNI, Nina Georgette | Secretary | 126 Ainslie Wood Road E4 9DD London | British | 41270290002 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BRASH, Kevan David | Director | 67 Hampers Green GU28 9NP Petworth West Sussex | British | 76053320001 | ||||||
| PETERSON, Lisa | Director | Romney Place ME15 6LE Maidstone 12 Kent United Kingdom | United Kingdom | British | 158361600001 | |||||
| VON ALBEDYHLL, Rowena, Baroness | Director | Romney Place ME15 6LE Maidstone 12 Kent United Kingdom | United Kingdom | British | 61406230003 | |||||
| VON ALBEDYHLL, Yvonne Bianca Klaube | Director | ME15 6LE Maidstone 12 Romney Place Kent United Kingdom | England | German | 204125220002 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of CHELTENHAM DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mrs Chloe Rose Jay | Sep 15, 2025 | Staple Gardens SO23 9AD Winchester Star Lane House Hampshire England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Shaun David Underhill | Dec 22, 2021 | Staple Gardens SO23 9AD Winchester Star Lane House Hampshire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Elisabeth Lucy Pollard | Dec 22, 2021 | Staple Gardens SO23 9AD Winchester Star Lane House Hampshire England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Baroness Rowena Grace Von Albedyhll | Nov 16, 2018 | ME15 6LE Maidstone 12 Romney Place Kent England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Jeffrey Diamond | Nov 16, 2018 | ME15 6LE Maidstone 12 Romney Place Kent England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Mark Peter Smith | Nov 16, 2018 | ME15 6LE Maidstone 12 Romney Place Kent United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Miss Nina Gregory | Nov 16, 2018 | ME15 6LE Maidstone 12 Romney Place Kent United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Executors Of Baroness R Von Albedyhll | Nov 16, 2018 | ME15 6LE Maidstone 12 Romney Place Kent United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Baroness Rowena Grace Von Albedyhll | Apr 06, 2016 | ME15 6LE Maidstone 12 Romney Place Kent England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
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