About

Registered Number: 02257090
Date of Incorporation: 12/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 4 Hilltop Road, Cheltenham, Gloucestershire, GL50 4NN

 

36 Evesham Road Residents Company Ltd was founded on 12 May 1988 with its registered office in Cheltenham in Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Adrian Mark 01 January 2016 - 1
BOYES, Vanessa Francess Diana 30 August 1992 29 March 1999 1
LONGWORTH-DAMES, Francis, Canon N/A 08 August 1992 1
MILLER, Ian Young 29 March 1999 31 December 2001 1
PARTRIDGE, Beverley Jill 31 December 2001 07 July 2008 1
STATHAM, William N/A 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Claire Myfanwy 12 June 1996 27 March 1998 1
DES FORGES, John Anthony Stretton N/A 30 January 1993 1
STATHAM, Irene Laura 30 January 1993 12 June 1996 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 25 November 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 01 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 16 June 2008
353 - Register of members 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 16 June 2002
287 - Change in situation or address of Registered Office 11 March 2002
AA - Annual Accounts 12 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 18 June 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 05 March 1997
288 - N/A 04 July 1996
363s - Annual Return 21 June 1996
288 - N/A 21 June 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 22 April 1994
AA - Annual Accounts 22 April 1994
RESOLUTIONS - N/A 06 April 1994
363s - Annual Return 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
DISS40 - Notice of striking-off action discontinued 03 February 1994
GAZ1 - First notification of strike-off action in London Gazette 16 November 1993
363s - Annual Return 11 June 1992
AA - Annual Accounts 29 August 1991
RESOLUTIONS - N/A 26 June 1991
363a - Annual Return 26 June 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
288 - N/A 28 March 1990
287 - Change in situation or address of Registered Office 28 March 1990
288 - N/A 23 May 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.