SAXTHORPE BERKELEY STREET CHELTENHAM RESIDENTS COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2SY

Company number 01911941
Status Active
Incorporation Date 8 May 1985
Company Type Private Limited Company
Address SAXTHORPE, BERKELEY STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 4 . The most likely internet sites of SAXTHORPE BERKELEY STREET CHELTENHAM RESIDENTS COMPANY LIMITED are www.saxthorpeberkeleystreetcheltenhamresidentscompany.co.uk, and www.saxthorpe-berkeley-street-cheltenham-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxthorpe Berkeley Street Cheltenham Residents Company Limited is a Private Limited Company. The company registration number is 01911941. Saxthorpe Berkeley Street Cheltenham Residents Company Limited has been working since 08 May 1985. The present status of the company is Active. The registered address of Saxthorpe Berkeley Street Cheltenham Residents Company Limited is Saxthorpe Berkeley Street Cheltenham Gloucestershire Gl52 2sy. The company`s financial liabilities are £11.63k. It is £1.66k against last year. And the total assets are £11.7k, which is £1.66k against last year. SMITH, Brian Leslie Main is a Secretary of the company. BRUNNER, Kim Elaine is a Director of the company. FRY, Carl Julian is a Director of the company. ORDONEZ, Carolyn is a Director of the company. SMITH, Brian Leslie Main is a Director of the company. Secretary ANDREWS, Richard Harold has been resigned. Secretary FENNELL, Michael John has been resigned. Secretary SAGAR, Gemma Suzanne has been resigned. Director ANDREWS, Richard Harold has been resigned. Director FENNELL, Michael John has been resigned. Director FISHER, David Charles has been resigned. Director FRY, Bridgt Helen has been resigned. Director GRAY, Ian Angus has been resigned. Director HUGHES, Samantha Claire has been resigned. Director SAGAR, Gemma Suzanne has been resigned. The company operates in "Residents property management".


saxthorpe berkeley street cheltenham residents company Key Finiance

LIABILITIES £11.63k
+16%
CASH n/a
TOTAL ASSETS £11.7k
+16%
All Financial Figures

Current Directors

Secretary
SMITH, Brian Leslie Main
Appointed Date: 31 May 2013

Director
BRUNNER, Kim Elaine
Appointed Date: 04 October 2007
61 years old

Director
FRY, Carl Julian
Appointed Date: 28 November 1991
59 years old

Director
ORDONEZ, Carolyn
Appointed Date: 31 May 2013
65 years old

Director
SMITH, Brian Leslie Main
Appointed Date: 01 June 1996
70 years old

Resigned Directors

Secretary
ANDREWS, Richard Harold
Resigned: 31 May 2013
Appointed Date: 10 September 1999

Secretary
FENNELL, Michael John
Resigned: 11 October 1993

Secretary
SAGAR, Gemma Suzanne
Resigned: 10 September 1999
Appointed Date: 11 October 1993

Director
ANDREWS, Richard Harold
Resigned: 31 May 2013
84 years old

Director
FENNELL, Michael John
Resigned: 11 October 1993
62 years old

Director
FISHER, David Charles
Resigned: 31 May 1996
68 years old

Director
FRY, Bridgt Helen
Resigned: 04 October 2007
Appointed Date: 14 November 2000
57 years old

Director
GRAY, Ian Angus
Resigned: 28 November 1991
65 years old

Director
HUGHES, Samantha Claire
Resigned: 14 November 2000
Appointed Date: 10 September 1999
48 years old

Director
SAGAR, Gemma Suzanne
Resigned: 10 September 1999
Appointed Date: 11 October 1993
54 years old

SAXTHORPE BERKELEY STREET CHELTENHAM RESIDENTS COMPANY LIMITED Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4

...
... and 72 more events
20 Jul 1987
Accounting reference date notified as 31/03

15 Jun 1987
Return made up to 30/05/86; full list of members

15 Jun 1987
Registered office changed on 15/06/87 from: 22 rodney road cheltenham glos

15 Jun 1987
Accounts made up to 31 March 1987

15 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors