London And Cheltenham Estates Limited

General information

Name:

London And Cheltenham Estates Ltd

Office Address:

Mulberry House Shortwood Nailsworth GL6 0SA Stroud

Number: 04272401

Incorporation date: 2001-08-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

London And Cheltenham Estates Limited may be reached at Mulberry House Shortwood, Nailsworth in Stroud. The company's postal code is GL6 0SA. London And Cheltenham Estates has been present on the market since the company was registered in 2001. The company's registered no. is 04272401. This company's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business latest annual accounts cover the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-08-17.

Currently, the directors listed by the following company are: David K. assigned to lead the company in 2011 in September, Peter D. assigned to lead the company in 2001 in August and Timothy M. assigned to lead the company twenty three years ago. In order to support the directors in their duties, the abovementioned company has been utilizing the expertise of Peter D. as a secretary since August 2001.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 30 September 2011

Latest update: 4 February 2024

Peter D.

Role: Director

Appointed: 17 August 2001

Latest update: 4 February 2024

Peter D.

Role: Secretary

Appointed: 17 August 2001

Latest update: 4 February 2024

Timothy M.

Role: Director

Appointed: 17 August 2001

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: David K. owns 1/2 or less of company shares. Timothy M. owns 1/2 or less of company shares.

David K.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares
Timothy M.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 20th May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20th May 2015
Annual Accounts 26th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26th May 2016
Annual Accounts 25th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 16th May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16th May 2013
Annual Accounts 9th May 2014
Date Approval Accounts 9th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

119 Promenade

Post code:

GL50 1NW

City / Town:

Cheltenham

HQ address,
2013

Address:

119 Promenade

Post code:

GL50 1NW

City / Town:

Cheltenham

HQ address,
2014

Address:

119 Promenade

Post code:

GL50 1NW

City / Town:

Cheltenham

Accountant/Auditor,
2012 - 2015

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies