129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD - BURTON-ON-TRENT


Company Profile Company Filings

Overview

129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD is a Private Limited Company from BURTON-ON-TRENT ENGLAND and has the status: Active.
129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD was incorporated 24 years ago on 03/04/2000 and has the registered number: 03963279. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD - BURTON-ON-TRENT

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

134A ASHBY ROAD
BURTON-ON-TRENT
DE15 0LQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/02/2024 19/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL PHILIP TURNER Jun 1973 British Director 2003-04-01 CURRENT
MISS LUCY JAQUELINE TURNER Dec 1992 British Director 2018-11-06 CURRENT
MR DANIEL JAMES MACKINNON Sep 1990 British Director 2015-02-06 CURRENT
SARAH SHATHER Apr 1979 British Director 2000-04-03 UNTIL 2004-09-27 RESIGNED
LUCY CATHERINE MORRIS Nov 1980 British Director 2005-03-30 UNTIL 2010-12-23 RESIGNED
MR ALASDAIR MACDONALD Mar 1978 British Director 2010-10-01 UNTIL 2018-07-31 RESIGNED
ALYS CLARE LAMBERT Oct 1969 British Director 2003-03-15 UNTIL 2005-01-27 RESIGNED
MARYAM KHAN Jun 1979 British Director 2005-03-31 UNTIL 2015-02-06 RESIGNED
MR NICHOLAS JAMES JONES Apr 1983 British Director 2013-05-06 UNTIL 2019-03-06 RESIGNED
CAROLE ANNE HAYWARD Dec 1962 British Director 2001-01-24 UNTIL 2003-05-22 RESIGNED
ELAINE ANN MOIR HARRIS Sep 1944 British Director 2000-04-03 UNTIL 2001-03-25 RESIGNED
SIAN ELIZABETH COCKS Sep 1963 British Director 2000-04-03 UNTIL 2000-08-01 RESIGNED
JONATHAN MATTHEW BURKE Oct 1979 British Director 2000-08-01 UNTIL 2002-02-21 RESIGNED
DAVID YOUDE British Secretary 2000-04-03 UNTIL 2007-01-08 RESIGNED
MICHAEL PHILIP TURNER Jun 1973 British Secretary 2007-01-09 UNTIL 2013-01-29 RESIGNED
MISS MARYAM KHAN Secretary 2013-01-29 UNTIL 2015-02-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Daniel James Oliveira Mackinnon 2023-10-25 9/1990 Bristol   Significant influence or control
Mr Michael Philip Turner 2023-10-25 6/1973 Burton-On-Trent   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
71 CROMWELL ROAD MANAGEMENT LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD 2023-11-29 31-03-2023 £163 equity
Micro-entity Accounts - 129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD 2023-02-08 31-03-2022 £1,920 equity
Micro-entity Accounts - 129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD 2022-01-21 31-03-2021 £1,632 equity
Micro-entity Accounts - 129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD 2021-04-28 31-03-2020 £1,578 equity
Micro-entity Accounts - 129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD 2020-01-18 31-03-2019 £1,440 equity
129 CHELTENHAM ROAD MANAGEMENT COMPANY LTD - Abbreviated accounts 2014-12-30 31-03-2014 £18,658 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIH (MAKE IT HAPPEN) SOLUTIONS LTD BURTON-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ATLAS CLEANING MACHINES LTD BURTON ON TRENT Active UNAUDITED ABRIDGED 33190 - Repair of other equipment
TAYLOR PANEL SERVICES LIMITED BURTON-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation