About

Registered Number: 03343346
Date of Incorporation: 25/03/1997 (27 years ago)
Company Status: Active
Registered Address: 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

 

Naunton Downs Membership Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Cretney, William Terence, Dewsbury, Keiran, Edgeworth, Kelli Louise, Knight, Janette, Thomas, Charlotte Mary, Ayers, Jane, Ayres, Jane, Morgan, Philip Hugh, Newton, Carol Anne, Powell, Nigel Dennis for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRETNEY, William Terence 02 May 2008 - 1
DEWSBURY, Keiran 22 March 2010 - 1
AYERS, Jane 19 June 2006 05 March 2010 1
AYRES, Jane 01 June 2011 30 March 2012 1
MORGAN, Philip Hugh 01 August 1997 19 June 2006 1
NEWTON, Carol Anne 01 August 1997 19 June 2006 1
POWELL, Nigel Dennis 25 March 1997 13 October 1998 1
Secretary Name Appointed Resigned Total Appointments
EDGEWORTH, Kelli Louise 21 March 2005 10 March 2006 1
KNIGHT, Janette 19 June 2003 21 March 2005 1
THOMAS, Charlotte Mary 19 January 1998 19 June 2003 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 13 November 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 21 December 2010
CH04 - Change of particulars for corporate secretary 28 April 2010
AR01 - Annual Return 20 April 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 23 April 1999
DISS40 - Notice of striking-off action discontinued 09 February 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
GAZ1 - First notification of strike-off action in London Gazette 08 September 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.