BLEASBY HOUSE (MANAGERS) LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

BLEASBY HOUSE (MANAGERS) LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
BLEASBY HOUSE (MANAGERS) LIMITED was incorporated 51 years ago on 06/03/1973 and has the registered number: 01100187. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BLEASBY HOUSE (MANAGERS) LIMITED - CHELTENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FLETCHER HORTON BESANT Apr 1974 British Director 2020-08-04 CURRENT
HARPER SHELDON LIMITED Corporate Secretary 2012-03-27 CURRENT
MR TIMOTHY JOHN MARSHALL BUTTRESS Oct 1969 British Director 2022-12-13 CURRENT
MR JAMES DEAN Jan 1975 British Director 2016-11-08 CURRENT
HELEN CLAIRE PARNELL-HOPKINSON Jul 1960 British Director 2021-10-08 CURRENT
MR JOHN GRAEME SPARROW Apr 1962 British Director 2023-09-14 CURRENT
PAUL JAMES LAWRENCE May 1975 British Director 2007-02-20 UNTIL 2009-02-17 RESIGNED
MRS KATHRYN DOROTHY HALL Sep 1965 British Director 2007-02-20 UNTIL 2012-02-21 RESIGNED
JONATHAN MARK SANKSON British Director 2000-02-15 UNTIL 2003-12-06 RESIGNED
DR GRAHAM OATES Sep 1937 British Director 1994-01-11 UNTIL 1995-03-22 RESIGNED
MR PAUL CURTIS SCOBIE Aug 1961 British Director 2009-02-17 UNTIL 2010-11-30 RESIGNED
MR NORMAN MICHAEL HOLDEN Aug 1928 British Director 1992-02-04 UNTIL 1993-12-31 RESIGNED
MR JOHN RICHARD MORRISS Dec 1934 British Director 2019-07-16 UNTIL 2022-12-13 RESIGNED
MR RICHARD HOLLAND Oct 1965 British Director 2012-02-21 UNTIL 2015-12-16 RESIGNED
MR JOHN ANTHONY KENNY Jun 1948 British Director 2005-01-26 UNTIL 2013-02-19 RESIGNED
MR GRANT WALKER Sep 1977 British Director 2016-11-08 UNTIL 2020-08-04 RESIGNED
MRS VERONICA ELIZABETH MORRISS Aug 1946 British Director 2018-08-09 UNTIL 2020-08-04 RESIGNED
MS EMMA WYLIE Dec 1982 British Director 2011-02-15 UNTIL 2014-06-10 RESIGNED
MR DAVID LYLE Mar 1949 British Director 2015-08-13 UNTIL 2020-06-20 RESIGNED
MR DAVID LYLE Mar 1949 British Director 2013-02-19 UNTIL 2013-11-19 RESIGNED
SHEILA MCCARTHY Dec 1955 British Director 2002-08-27 UNTIL 2004-03-15 RESIGNED
BENJAMIN JENNISON-PHILLIPS Feb 1975 British Secretary 2004-02-27 UNTIL 2006-01-17 RESIGNED
JONATHAN MARK SANKSON British Secretary 2002-08-19 UNTIL 2004-02-23 RESIGNED
MR LOUIS CALLEJA Aug 1948 British Secretary 2006-01-17 UNTIL 2010-02-16 RESIGNED
ADRIAN DOUGLAS JOHN BARNETT British Secretary 1995-03-22 UNTIL 2003-12-31 RESIGNED
MR PETER SAYERS Apr 1926 British Secretary RESIGNED
DR GRAHAM OATES Sep 1937 British Secretary 1994-01-11 UNTIL 1995-03-22 RESIGNED
MRS JOHANNE COUPE Secretary 2011-08-04 UNTIL 2012-02-23 RESIGNED
ADRIAN DOUGLAS JOHN BARNETT British Director RESIGNED
DAISY ESTATE MANAGERS Corporate Secretary 2011-02-24 UNTIL 2011-08-04 RESIGNED
DAVID JOHN GAULD Mar 1959 British Director 2000-02-15 UNTIL 2002-02-25 RESIGNED
BRENDA ROSE FRENCH Jan 1951 British Director 1996-01-22 UNTIL 1997-01-27 RESIGNED
MAUREEN VIVIEN FITZGERALD Mar 1928 British Director 2002-08-27 UNTIL 2007-07-01 RESIGNED
MR FRANCIS DOUGLAS FITZGERALD Feb 1921 British Director RESIGNED
MRS BARBARA DRIVER Mar 1937 British Director 1997-01-20 UNTIL 1998-01-26 RESIGNED
NICHOLAS PAUL DAVENPORT Apr 1947 British Director 1997-07-08 UNTIL 2002-02-25 RESIGNED
PATRICIA CLARKE Sep 1942 British Director 2003-02-21 UNTIL 2004-11-24 RESIGNED
MR DAVID HALL Jan 1965 British Director 2002-08-27 UNTIL 2007-02-20 RESIGNED
MR LOUIS CALLEJA Aug 1948 British Director 2011-02-15 UNTIL 2014-06-10 RESIGNED
MR PETER SAYERS Apr 1926 British Director RESIGNED
ADRIAN DOUGLAS JOHN BARNETT British Director 1994-01-11 UNTIL 2002-08-19 RESIGNED
ANTHONY MICHAEL AMOS Apr 1959 British Director 1998-01-26 UNTIL 2000-11-15 RESIGNED
DERMOT BELL Sep 1970 British Director 2004-02-27 UNTIL 2005-12-01 RESIGNED
MRS KATHRYN DOROTHY HALL Sep 1965 British Director 2014-06-10 UNTIL 2021-10-08 RESIGNED
MR STUART ANDRE JAMES GALE Jul 1976 British Director 2008-02-19 UNTIL 2011-02-15 RESIGNED
IAN STEWART HAYTER Feb 1959 British Director 1997-01-20 UNTIL 2000-02-15 RESIGNED
MR JASON PAUL WOOD Jun 1971 British Director 2016-11-08 UNTIL 2019-05-08 RESIGNED
CHARLES ALEXANDER WALLACE Mar 1932 British Director 1995-03-22 UNTIL 2002-02-25 RESIGNED
MRS MARY ELIZABETH SULLIVAN Sep 1939 British Director 2007-02-20 UNTIL 2012-02-21 RESIGNED
MR SIMON KEITH SHELDON Nov 1965 British Director 2016-09-27 UNTIL 2016-09-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARING FOR COMMUNITIES AND PEOPLE CHELTENHAM Active SMALL 87900 - Other residential care activities n.e.c.
CHELTENHAM OPEN DOOR GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HESTERS WAY PARTNERSHIP LTD. CHELTENHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
NATIONAL FEDERATION OF SHOPMOBILITY UK LONDON ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLEASBY (2000) LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
CHELTENHAM BOROUGH HOMES LIMITED CHELTENHAM ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
COMMUNITY CONNEXIONS GLOUCESTER ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
MERGEABLE SOLUTIONS LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE CRYPT SCHOOL GLOUCESTER Active GROUP 85310 - General secondary education
VENTURE ENGINEERING LIMITED WITNEY ENGLAND Active UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
TANWEL LTD GLOUCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WHITE BOX INTERIORS LIMITED GLOUCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43120 - Site preparation
WHITE BOX ELECTRICAL LTD GLOUCESTER ENGLAND Active UNAUDITED ABRIDGED 43210 - Electrical installation
ROFGO VENTURES LIMITED GLOUCESTER UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
WHITE BOX (GLOUCESTER) LTD GLOUCESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
WHITE BOX LIVING LTD GLOUCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WHITE BOX MECHANICAL LTD GLOUCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
VENTURE INNOVATIONS LIMITED WITNEY ENGLAND Active UNAUDITED ABRIDGED 52103 - Operation of warehousing and storage facilities for land transport activities
WHITE BOX GROUP HOLDINGS LIMITED GLOUCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BLEASBY HOUSE (MANAGERS) LIMITED 2023-09-20 31-12-2022 £16 Cash £16 equity
Dormant Company Accounts - BLEASBY HOUSE (MANAGERS) LIMITED 2022-09-06 31-12-2021 £16 Cash £16 equity
Dormant Company Accounts - BLEASBY HOUSE (MANAGERS) LIMITED 2021-05-13 31-12-2020 £16 Cash £16 equity
Dormant Company Accounts - BLEASBY HOUSE (MANAGERS) LIMITED 2020-03-12 31-12-2019 £16 Cash £16 equity
Dormant Company Accounts - BLEASBY HOUSE (MANAGERS) LIMITED 2018-10-19 31-12-2017 £16 Cash £16 equity
Dormant Company Accounts - BLEASBY HOUSE (MANAGERS) LIMITED 2016-09-28 31-12-2015 £16 Cash £16 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DEVELOPMENT PEOPLE LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
VENTURE GROWTH PARTNERS LTD CHELTENHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
UK SELF BUILD SOLUTION LTD CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
TUGBOAT ADVISORY LTD CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
HIRAM DEVELOPMENTS LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MIDWEST MOBILITY LTD STAVERTON UNITED KINGDOM Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
YOURSCREEN LTD CHELTENHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 90010 - Performing arts
DANIEL WILSON & ASSOCIATES LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CARMICHAEL HOLDINGS LIMITED CHELTENHAM ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
BRUCE LETTINGS LIMITED CHELTENHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate