DUNALLEY STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3PE

Company number 04598999
Status Active
Incorporation Date 22 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CRESCENT TERRACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 November 2015 no member list. The most likely internet sites of DUNALLEY STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED are www.dunalleystreetcheltenhammanagementcompany.co.uk, and www.dunalley-street-cheltenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunalley Street Cheltenham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04598999. Dunalley Street Cheltenham Management Company Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Dunalley Street Cheltenham Management Company Limited is 3 Crescent Terrace Cheltenham Gloucestershire Gl50 3pe. . TURNER, David James is a Secretary of the company. HALL, Christopher is a Director of the company. SPARKS, Paul Rowsell is a Director of the company. Secretary TEMS, Michael John has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director CRICHARD, Simon Dene has been resigned. Director HEWINES, Linda Janet has been resigned. Director QUINCEY, Nigel John has been resigned. Director SCOTT, Jean Ruth has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


dunalley street (cheltenham) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TURNER, David James
Appointed Date: 30 May 2014

Director
HALL, Christopher
Appointed Date: 30 September 2005
61 years old

Director
SPARKS, Paul Rowsell
Appointed Date: 19 September 2013
69 years old

Resigned Directors

Secretary
TEMS, Michael John
Resigned: 30 May 2014
Appointed Date: 14 May 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 May 2008
Appointed Date: 22 November 2002

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 12 November 2003
Appointed Date: 22 November 2002
38 years old

Director
CRICHARD, Simon Dene
Resigned: 22 November 2008
Appointed Date: 30 September 2005
55 years old

Director
HEWINES, Linda Janet
Resigned: 19 September 2013
Appointed Date: 22 September 2005
76 years old

Director
QUINCEY, Nigel John
Resigned: 01 November 2011
Appointed Date: 26 December 2006
76 years old

Director
SCOTT, Jean Ruth
Resigned: 19 September 2013
Appointed Date: 29 July 2009
68 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 18 June 2007
Appointed Date: 12 November 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 November 2007
Appointed Date: 22 November 2002

DUNALLEY STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED Events

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 April 2016
02 Dec 2015
Annual return made up to 22 November 2015 no member list
01 Dec 2015
Director's details changed for Mr Paul Rowsell Sparks on 28 October 2015
10 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 50 more events
02 Dec 2003
Director resigned
03 Oct 2003
Accounts for a dormant company made up to 31 December 2002
03 Oct 2003
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

24 Dec 2002
Accounting reference date shortened from 30/11/03 to 31/12/02
22 Nov 2002
Incorporation