About

Registered Number: 02403648
Date of Incorporation: 12/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Sunnybank Cottage, Dog Lane, Witcombe, Gloucestershire, GL3 4UG

 

Founded in 1989, 72 Fairview Road Cheltenham Management Company Ltd have registered office in Witcombe, it has a status of "Active". We don't currently know the number of employees at this organisation. The organisation has 4 directors listed as Day, Craig Michael, Day, Margaret Mary, Day, Darren Howard, Yarsley, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Craig Michael 26 October 1991 - 1
DAY, Darren Howard 26 October 1991 29 June 2004 1
YARSLEY, Matthew 29 June 2004 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DAY, Margaret Mary N/A 30 June 2019 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 30 December 2019
TM02 - Termination of appointment of secretary 23 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 August 2011
DISS40 - Notice of striking-off action discontinued 24 November 2010
AR01 - Annual Return 23 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 July 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 20 October 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 05 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 11 March 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 20 November 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 07 October 1999
287 - Change in situation or address of Registered Office 05 October 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 September 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 27 October 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 07 August 1995
RESOLUTIONS - N/A 08 March 1995
AC92 - N/A 08 March 1995
AA - Annual Accounts 08 March 1995
AA - Annual Accounts 08 March 1995
AA - Annual Accounts 08 March 1995
AA - Annual Accounts 08 March 1995
AA - Annual Accounts 08 March 1995
363a - Annual Return 08 March 1995
363a - Annual Return 08 March 1995
363a - Annual Return 08 March 1995
363a - Annual Return 08 March 1995
363a - Annual Return 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
GAZ2 - Second notification of strike-off action in London Gazette 31 March 1992
GAZ1 - First notification of strike-off action in London Gazette 10 December 1991
395 - Particulars of a mortgage or charge 01 August 1989
NEWINC - New incorporation documents 12 July 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.