29 HEWLETT ROAD (CHELTENHAM) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 4XF

Company number 02237890
Status Active
Incorporation Date 30 March 1988
Company Type Private Limited Company
Address LITTLE HILLS MAIN ROAD, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 4XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5 . The most likely internet sites of 29 HEWLETT ROAD (CHELTENHAM) LIMITED are www.29hewlettroadcheltenham.co.uk, and www.29-hewlett-road-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Gloucester Rail Station is 5.5 miles; to Ashchurch for Tewkesbury Rail Station is 9 miles; to Stroud (Glos) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.29 Hewlett Road Cheltenham Limited is a Private Limited Company. The company registration number is 02237890. 29 Hewlett Road Cheltenham Limited has been working since 30 March 1988. The present status of the company is Active. The registered address of 29 Hewlett Road Cheltenham Limited is Little Hills Main Road Shurdington Cheltenham Gloucestershire Gl51 4xf. The company`s financial liabilities are £3.75k. It is £-3.91k against last year. The cash in hand is £9.83k. It is £-0.08k against last year. And the total assets are £9.83k, which is £-0.08k against last year. ROSSITER, Sara is a Secretary of the company. AHMED, Sahra Mohamood is a Director of the company. RICHES, Matthew David is a Director of the company. ROSSITER, Sara is a Director of the company. Secretary DAVIES, Timothy Winston has been resigned. Secretary GAYE, Michael has been resigned. Secretary MERCHANT, Samantha Louise has been resigned. Secretary STEWART, Debbie De Ste Croix has been resigned. Director DAVIES, Timothy Winston has been resigned. Director FLOWERS, Ann Elizabeth has been resigned. Director GAYE, Maurice Edwin William has been resigned. Director GAYE, Michael has been resigned. Director MERCHANT, Samantha Louise has been resigned. Director SAINTY, James Andre has been resigned. Director WATSON, John George has been resigned. Director WILLEY, Robin Michael Edward has been resigned. Director WRIGHT, Mary Patricia has been resigned. The company operates in "Residents property management".


29 hewlett road (cheltenham) Key Finiance

LIABILITIES £3.75k
-52%
CASH £9.83k
-1%
TOTAL ASSETS £9.83k
-1%
All Financial Figures

Current Directors

Secretary
ROSSITER, Sara
Appointed Date: 06 January 2006

Director
AHMED, Sahra Mohamood
Appointed Date: 23 March 2012
39 years old

Director
RICHES, Matthew David
Appointed Date: 08 February 1999
53 years old

Director
ROSSITER, Sara
Appointed Date: 06 January 2006
48 years old

Resigned Directors

Secretary
DAVIES, Timothy Winston
Resigned: 05 January 2006
Appointed Date: 08 February 1999

Secretary
GAYE, Michael
Resigned: 20 May 1994

Secretary
MERCHANT, Samantha Louise
Resigned: 09 February 1999
Appointed Date: 04 December 1996

Secretary
STEWART, Debbie De Ste Croix
Resigned: 04 December 1996
Appointed Date: 20 May 1994

Director
DAVIES, Timothy Winston
Resigned: 05 January 2006
Appointed Date: 08 February 1999
59 years old

Director
FLOWERS, Ann Elizabeth
Resigned: 23 March 2012
Appointed Date: 24 March 2006
44 years old

Director
GAYE, Maurice Edwin William
Resigned: 20 May 1994
102 years old

Director
GAYE, Michael
Resigned: 20 May 1994
77 years old

Director
MERCHANT, Samantha Louise
Resigned: 09 February 1999
Appointed Date: 20 May 1994
57 years old

Director
SAINTY, James Andre
Resigned: 01 January 2006
Appointed Date: 10 November 1999
51 years old

Director
WATSON, John George
Resigned: 09 February 1999
Appointed Date: 01 February 1997
55 years old

Director
WILLEY, Robin Michael Edward
Resigned: 01 February 1997
Appointed Date: 04 December 1996
71 years old

Director
WRIGHT, Mary Patricia
Resigned: 17 July 1998
Appointed Date: 20 May 1994
62 years old

Persons With Significant Control

Mr Matthew David Riches
Notified on: 10 April 2016
53 years old
Nature of control: Has significant influence or control

29 HEWLETT ROAD (CHELTENHAM) LIMITED Events

10 Apr 2017
Confirmation statement made on 30 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 5

...
... and 85 more events
20 Oct 1992
Ad 04/08/88--------- £ si 3@1=3 £ ic 2/5

11 Sep 1992
Restoration by order of the court

29 Jan 1991
Final Gazette dissolved via compulsory strike-off

25 Sep 1990
First Gazette notice for compulsory strike-off

30 Mar 1988
Incorporation