GYDE HOUSE (PAINSWICK) MANAGEMENT COMPANY LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

GYDE HOUSE (PAINSWICK) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELTENHAM and has the status: Active.
GYDE HOUSE (PAINSWICK) MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 09/05/2001 and has the registered number: 04213213. The accounts status is DORMANT and accounts are next due on 28/02/2025.

GYDE HOUSE (PAINSWICK) MANAGEMENT COMPANY 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 / 5 31/05/2023 28/02/2025

Registered Office

WALMER HOUSE
CHELTENHAM
GLOS
GL50 1YA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAMBRAY PROPERTY MANAGEMENT Corporate Secretary 2010-10-01 CURRENT
MR STEPHEN MAXWELL FRIAR Dec 1942 British Director 2021-09-16 CURRENT
MRS ANTHEA CLARE GLIBBERY Jul 1947 British Director 2019-06-01 CURRENT
MR WILLIAM MOIR May 1938 British Director 2019-03-01 CURRENT
MRS TESSA SCOTT-SIMMONDS Mar 1934 British Director 2010-01-25 CURRENT
MS JILL CAROLINE STRANG Jul 1958 British Director 2021-09-16 CURRENT
MRS JEAN LYDIA BURGESS Dec 1949 British Director 2023-11-08 CURRENT
DANIEL HUGH MCGOWAN British Secretary 2001-05-09 UNTIL 2005-09-30 RESIGNED
GILLIAN PATRICIA MOHIN Apr 1943 British Director 2006-04-06 UNTIL 2007-03-05 RESIGNED
DANIEL HUGH MCGOWAN British Director 2001-05-09 UNTIL 2006-05-17 RESIGNED
MRS PATRICIA ANN KENSOLE Mar 1934 British Director 2016-10-01 UNTIL 2017-01-01 RESIGNED
ROBERT FRANCIS COX May 1951 British Director 2006-04-06 UNTIL 2007-01-02 RESIGNED
JOHN EDWARD GLIBBERY Dec 1943 British Director 2007-01-09 UNTIL 2008-12-18 RESIGNED
MRS. JENNIFER MARY GAUGAIN Dec 1940 British Director 2009-01-28 UNTIL 2016-09-01 RESIGNED
BARRY GARDNER ROBERTS May 1930 British Director 2007-01-09 UNTIL 2007-09-14 RESIGNED
MR STEPHEN MAXWELL FRIAR Dec 1942 British Director 2010-05-01 UNTIL 2019-01-24 RESIGNED
COLLEEN PRIMROSE FISHER Sep 1937 British Director 2006-04-06 UNTIL 2016-01-01 RESIGNED
DR JOHN CHARLES DAVID GRATION Mar 1961 British Director 2006-04-10 UNTIL 2008-12-18 RESIGNED
JASBINDERPAL SINGH DHAMI May 1965 British Director 2006-04-06 UNTIL 2008-01-17 RESIGNED
MR NICHOLAS GEOFFREY LAWRENCE Feb 1962 British Secretary 2008-06-27 UNTIL 2010-10-01 RESIGNED
MR DAVID JOHN TAYLOR Mar 1964 British Secretary 2005-09-27 UNTIL 2006-05-17 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 2001-05-09 UNTIL 2001-05-09 RESIGNED
DYE & DURHAM SECRETARIAL LIMITED Corporate Director 2001-05-09 UNTIL 2001-05-09 RESIGNED
ANN CATHERINE MORRIS Aug 1943 British Director 2006-04-06 UNTIL 2008-12-18 RESIGNED
ANNE MARIE MARGUERITE ELMYRE MOSSOP May 1942 French Director 2007-01-09 UNTIL 2008-12-18 RESIGNED
MR PAUL ROY RANDERSON Jun 1971 English Director 2009-01-28 UNTIL 2009-12-01 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 2001-05-09 UNTIL 2001-05-09 RESIGNED
MRS CLARE NICOLA CHAD-DANIELS May 1969 British Director 2016-09-01 UNTIL 2017-01-01 RESIGNED
MRS JUDITH COCHRANE Nov 1949 British Director 2015-11-09 UNTIL 2018-09-17 RESIGNED
MR DAVID JOHN TAYLOR Mar 1964 British Director 2005-09-27 UNTIL 2006-05-17 RESIGNED
MRS CLARE NICOLA CHAD-DANIELS May 1969 British Director 2018-08-08 UNTIL 2022-11-17 RESIGNED
JACK RICHARD BURGESS Feb 1945 British Director 2007-01-09 UNTIL 2009-12-07 RESIGNED
DIDIER MARCEL MICHEL BULIDON Mar 1943 French Director 2007-01-09 UNTIL 2016-09-01 RESIGNED
KATHLEEN BEEVERS Oct 1925 British Director 2006-04-06 UNTIL 2006-09-26 RESIGNED
STELLA BEATRICE BAVISTER Oct 1926 British Director 2006-04-06 UNTIL 2008-12-18 RESIGNED
MR CLIVE ROBERT TURVEY Jul 1954 British Director 2001-05-09 UNTIL 2005-09-30 RESIGNED
HUGH UNWIN Sep 1938 British Director 2006-04-06 UNTIL 2008-12-18 RESIGNED
TESSA SOPHIE SCOT SIMMONDS Mar 1934 British Director 2006-04-06 UNTIL 2008-12-18 RESIGNED
MAINSTAY (SECRETARIES) LIMITED Corporate Secretary 2006-05-30 UNTIL 2008-06-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HARBORNE GOLF CLUB (BIRMINGHAM) LIMITED BIRMINGHAM ENGLAND Active SMALL 93120 - Activities of sport clubs
BARRATT SOUTH WEST LIMITED COALVILLE Active DORMANT 74990 - Non-trading company
DORSET BUILDING PRESERVATION TRUST COMPANY LIMITED(THE) PETERCHURCH Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
SHERBORNE ARTS LINK LTD. SHERBORNE ENGLAND Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
WAINHOMES (CENTRAL) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
OSBORNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active DORMANT 81100 - Combined facilities support activities
PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
SHERBORNE SPORTS TRUST LIMITED YEOVIL Dissolved... TOTAL EXEMPTION FULL 85510 - Sports and recreation education
ORION DEVELOPMENTS (MIDLANDS) LIMITED REDDITCH Active MICRO ENTITY 41100 - Development of building projects
CENTURION WALK (HEREFORD) MANAGEMENT COMPANY LIMITED CLEVEDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ORION PLACE (STOURPORT) MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHERBORNE SPORTS AND LEISURE LIMITED SHERBORNE Active SMALL 93110 - Operation of sports facilities
CREATIVE DORSET LIMITED DORCHESTER Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BATH COURT (THORNBURY) MANAGEMENT COMPANY LIMITED CLEVEDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CRT PROPERTY CONSULTANTS LIMITED BIRMINGHAM Dissolved... 41100 - Development of building projects
PI PORTFOLIO LIMITED STROUD ENGLAND Active NO ACCOUNTS FILED 71121 - Engineering design activities for industrial process and production

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NO 20 CLARENCE SQUARE LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
MORTONVILLE RESIDENTS COMPANY LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
NORWOOD HOUSE LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
OAK COURT MANAGEMENT (NO.2) LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
NORTHLANDS MANAGEMENT COMPANY (CHELTENHAM) LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
NEWLAND PARK BLOCKS A & B (MANAGEMENT) COMPANY LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
NEWLAND PARK BLOCK C (MANAGEMENT) CO LTD. CHELTENHAM Active DORMANT 98000 - Residents property management
NORTH PLACE (CHELTENHAM) LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
AUBREY MEWS STOW MANAGEMENT LIMITED CHELTENHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.