QUEEN'S ROAD COURT (CHELTENHAM) LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

QUEEN'S ROAD COURT (CHELTENHAM) LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
QUEEN'S ROAD COURT (CHELTENHAM) LIMITED was incorporated 36 years ago on 30/12/1987 and has the registered number: 02209242. The accounts status is DORMANT and accounts are next due on 30/09/2024.

QUEEN'S ROAD COURT (CHELTENHAM) 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

CROWE, 4TH FLOOR, ST JAMES HOUSE
CHELTENHAM
GL50 3PR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HARPER SHELDON LIMITED Corporate Secretary 2015-11-30 CURRENT
SARAH ANN BAYLIS Aug 1959 British Director 2017-04-05 CURRENT
MR BRIAN LEONARD KING Dec 1944 British Director 2021-06-04 CURRENT
MR ROGER CHARLES POOLMAN Nov 1953 British Director 2014-11-26 CURRENT
MR PHILIP STEPHEN MELLOR Feb 1943 British Director 2020-10-21 CURRENT
MS PATRICIA HELEN MCGARVA Oct 1946 British Director 2017-12-18 CURRENT
DONALD HUBERT SAMUEL MORLEY Oct 1914 British Director RESIGNED
MRS SHEILA MARGARET FORD Mar 1933 British Secretary 1994-01-10 UNTIL 2000-11-29 RESIGNED
ALAN GEORGE TENNANT MOON Nov 1914 British Director RESIGNED
GEORGE MEAKIN Jan 1924 British Director RESIGNED
MARGARET GARSIDE Jan 1917 British Director RESIGNED
THOMAS MARTIN LONGMORE Jun 1944 British Director 2004-11-24 UNTIL 2012-11-28 RESIGNED
MR BRIAN LEONARD KING Dec 1944 British Director 2014-11-26 UNTIL 2020-10-21 RESIGNED
MR JULIAN GEORGE MAGEE May 1942 British Director 2012-11-28 UNTIL 2023-09-01 RESIGNED
CHARLES IRVIN JOBLING Nov 1931 British Director 1995-11-29 UNTIL 2017-04-05 RESIGNED
GRAHAM JACKSON Nov 1936 British Director 2001-11-28 UNTIL 2009-11-16 RESIGNED
MR DONALD BARKLEY JACKSON May 1932 British Director 2012-11-28 UNTIL 2014-11-25 RESIGNED
MR DONALD BARKLEY JACKSON May 1932 British Director 2016-04-06 UNTIL 2021-08-31 RESIGNED
THOMAS HETHERINGTON Jan 1921 British Director 1996-11-27 UNTIL 1998-10-03 RESIGNED
DR DENNIS EDWARD JACKSON Feb 1932 British Director 2015-10-26 UNTIL 2017-12-18 RESIGNED
SHELA ELIZABETH HETHERINGTON Aug 1926 British Director 2000-03-14 UNTIL 2010-11-24 RESIGNED
MR JOSEPH GLOVER Aug 1979 British Director 2020-10-21 UNTIL 2021-10-27 RESIGNED
MR ANDREW JOHN JUDGE Apr 1950 British Director 2010-11-24 UNTIL 2013-11-27 RESIGNED
EDWARD HENRY JAMES SIMS Jan 1927 British Director 2003-11-19 UNTIL 2006-04-27 RESIGNED
MR CECIL ROY SANDERSON Secretary 2000-11-29 UNTIL 2011-12-22 RESIGNED
MARGARET GARSIDE Jan 1917 British Secretary RESIGNED
MARGARET GARSIDE Jan 1917 British Secretary 1992-01-06 UNTIL 1993-11-24 RESIGNED
GEOFFREY THOMAS FORD Jun 1933 British Director 2005-11-30 UNTIL 2011-04-29 RESIGNED
THOMAS ARTHUR BARRETT Nov 1923 British Director 2003-11-19 UNTIL 2009-11-04 RESIGNED
THS ACCOUNTANTS Corporate Secretary 2012-01-06 UNTIL 2015-11-30 RESIGNED
GEOFFREY FORSTER DANIELS Nov 1923 British Director RESIGNED
MARGARET MACLEOD CROFT Nov 1923 British Director 2001-11-28 UNTIL 2003-11-19 RESIGNED
VIVIAN CLARKE Feb 1927 British Director 2000-11-29 UNTIL 2005-11-30 RESIGNED
THOMAS HENRY CARR Mar 1929 British Director 2000-11-29 UNTIL 2002-11-27 RESIGNED
MR WESLEY WINSTON BUZZA Dec 1914 British Director RESIGNED
MR ROGER JOHN BROWN Feb 1941 British Director 2011-06-13 UNTIL 2011-12-07 RESIGNED
ALAN ROBERTSON BOYLE Dec 1920 British Director RESIGNED
MRS SHEILA MARGARET FORD Mar 1933 British Director RESIGNED
SUSAN DOROTHY BOLTON Oct 1936 British Director 1995-11-29 UNTIL 2015-09-04 RESIGNED
ELIZABETH CRAVEN PELKIEWICZ Apr 1925 British Director 2002-11-27 UNTIL 2004-11-24 RESIGNED
MR DAVID JOHN ARNOLD Jun 1940 British Director 2009-11-25 UNTIL 2010-04-03 RESIGNED
MR DAVID JOHN ARNOLD Jun 1940 British Director 2010-11-24 UNTIL 2014-11-26 RESIGNED
MR DAVID JOHN ARNOLD Jun 1940 British Director 2019-04-25 UNTIL 2020-10-21 RESIGNED
MRS JENNIFER VERONICA BEECH Nov 1944 British Director 2014-11-26 UNTIL 2016-04-01 RESIGNED
BASIL FREWIN Apr 1913 British Director RESIGNED
MRS SHEILA MARGARET FORD Mar 1933 British Director 2011-06-13 UNTIL 2012-11-28 RESIGNED
MS ANGELA RUTH GIBBINS Oct 1951 British Director 2011-12-07 UNTIL 2019-10-21 RESIGNED
MR IAN ROGER PYM Jan 1932 English Director 2013-11-27 UNTIL 2019-04-25 RESIGNED
ELIZABETH CRAVEN PELKIEWICZ Apr 1925 British Director RESIGNED
LILY ELSIE NYE Mar 1925 British Director 2006-07-31 UNTIL 2006-12-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASONIC HALL (GLOUCESTER) LIMITED GLOUCESTER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GLOUCESTER COVERS AND FURNISHINGS LIMITED CHELTENHAM Dissolved... UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
HATHERLEY COURT MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHELBURY HOMES LTD LEEDS Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
HILLY ORCHARD MANAGEMENT LIMITED STROUD ENGLAND Active MICRO ENTITY 98000 - Residents property management
PETROFLUX LTD. NEWBURY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ORCHARD QUAY MANAGEMENT LIMITED FAREHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
POLYSTEEL (UK) LIMITED SALISBURY ENGLAND Active MICRO ENTITY 46730 - Wholesale of wood, construction materials and sanitary equipment
NO. 1 CHEAPSIDE MANAGEMENT LIMITED STROUD Active DORMANT 55900 - Other accommodation
WISHMOOR HOUSE LTD NEWBURY Active DORMANT 55100 - Hotels and similar accommodation
ORCHARD HAVEN MANAGEMENT LIMITED STROUD ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
PALMTREES LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
WISHMOOR PROPERTY LTD. NEWBURY UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
FORTUNA PROPERTY MANAGEMENT LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
FORTUNA FIC CHELTENHAM Active DORMANT 64991 - Security dealing on own account

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAVIGATOR SAFETY LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
OLYMPUS SAFETY LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
NORTH OXFORD PROPERTY SERVICES LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
OSIRIUM LIMITED CHELTENHAM UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
NEVRO MEDICAL LIMITED CHELTENHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SOVRN UK LIMITED CHELTENHAM ENGLAND Active SMALL 62030 - Computer facilities management activities
NR BEARDSLEY LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
OPEN ADDRESSES LIMITED CHELTENHAM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
VERCEL UK LTD CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
VANTA TECHNOLOGY UK LIMITED CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.