About

Registered Number: 03314318
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 12 Romney Place, Maidstone, Kent, ME15 6LE

 

Founded in 1997, Cheltenham Developments Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cheltenham Developments Ltd. Cheltenham Developments Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERSON, Lisa 17 February 2011 05 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, James 01 August 2015 04 December 2017 1
HEWITT, James 01 February 2010 01 May 2013 1
HEWITT, Thea 02 February 2004 04 December 2017 1
LAMBERT, Che Spencer 01 August 2015 30 June 2016 1
PETERSON, Lisa 05 April 2013 28 January 2015 1
YIANNI, Nina Georgette 02 April 1997 01 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
PSC04 - N/A 21 August 2020
CH01 - Change of particulars for director 21 August 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 26 November 2019
CS01 - N/A 07 March 2019
PSC01 - N/A 07 February 2019
PSC01 - N/A 06 February 2019
PSC01 - N/A 06 February 2019
PSC01 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
TM01 - Termination of appointment of director 10 January 2019
PSC07 - N/A 10 January 2019
PSC02 - N/A 10 January 2019
AA01 - Change of accounting reference date 29 November 2018
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 12 February 2018
TM02 - Termination of appointment of secretary 05 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 27 November 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 28 April 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
CS01 - N/A 15 March 2017
TM02 - Termination of appointment of secretary 12 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 12 January 2016
AP03 - Appointment of secretary 06 October 2015
AP03 - Appointment of secretary 06 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 February 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA01 - Change of accounting reference date 05 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 March 2014
TM02 - Termination of appointment of secretary 17 December 2013
TM01 - Termination of appointment of director 18 November 2013
AP03 - Appointment of secretary 18 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 22 March 2013
AA01 - Change of accounting reference date 26 October 2012
AA - Annual Accounts 18 April 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 11 March 2012
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AP01 - Appointment of director 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AP03 - Appointment of secretary 15 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
395 - Particulars of a mortgage or charge 09 September 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 20 August 2003
AA - Annual Accounts 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 31 October 2002
395 - Particulars of a mortgage or charge 21 August 2002
395 - Particulars of a mortgage or charge 11 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 29 May 2002
395 - Particulars of a mortgage or charge 14 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 17 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 15 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
395 - Particulars of a mortgage or charge 19 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 22 March 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 23 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
395 - Particulars of a mortgage or charge 16 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 08 March 1999
395 - Particulars of a mortgage or charge 17 December 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
287 - Change in situation or address of Registered Office 07 September 1998
395 - Particulars of a mortgage or charge 25 June 1998
395 - Particulars of a mortgage or charge 29 April 1998
363s - Annual Return 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 09 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
225 - Change of Accounting Reference Date 08 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
395 - Particulars of a mortgage or charge 17 June 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2006 Outstanding

N/A

Legal charge 31 July 2006 Outstanding

N/A

Legal charge 09 June 2006 Outstanding

N/A

Legal charge 09 June 2006 Outstanding

N/A

Legal charge 19 October 2004 Outstanding

N/A

Legal charge 05 October 2004 Outstanding

N/A

Legal charge 11 November 2003 Outstanding

N/A

Further charge 24 October 2003 Outstanding

N/A

Legal charge 19 August 2003 Outstanding

N/A

Legal charge 24 October 2002 Outstanding

N/A

Legal charge 12 August 2002 Outstanding

N/A

Legal charge 06 June 2002 Outstanding

N/A

Legal charge 30 May 2002 Outstanding

N/A

Legal charge 24 May 2002 Outstanding

N/A

Legal charge 10 May 2002 Outstanding

N/A

Legal charge 29 April 2002 Outstanding

N/A

Charge 10 September 2001 Fully Satisfied

N/A

Legal charge 20 August 2001 Outstanding

N/A

Legal charge 20 August 2001 Outstanding

N/A

Charge deed 27 July 2001 Fully Satisfied

N/A

Legal charge 16 July 2001 Outstanding

N/A

Legal charge 19 March 2001 Outstanding

N/A

Legal charge 02 February 2001 Outstanding

N/A

Mortgage 19 January 2001 Fully Satisfied

N/A

Floating charge 19 January 2001 Fully Satisfied

N/A

Legal charge 12 January 2001 Outstanding

N/A

Legal mortgage 07 December 1998 Fully Satisfied

N/A

Legal mortgage 18 June 1998 Fully Satisfied

N/A

Legal charge 14 April 1998 Fully Satisfied

N/A

Legal charge 30 January 1998 Fully Satisfied

N/A

Legal charge 04 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.