Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 195C CHELTENHAM ROAD MANAGEMENT LIMITED
Company Information for

195C CHELTENHAM ROAD MANAGEMENT LIMITED

195C CHELTENHAM ROAD, COTHAM, BRISTOL, BS6 5QX,
Company Registration Number
03204429
Private Limited Company
Active

Company Overview

About 195c Cheltenham Road Management Ltd
195C CHELTENHAM ROAD MANAGEMENT LIMITED was founded on 1996-05-28 and has its registered office in Bristol. The organisation's status is listed as "Active". 195c Cheltenham Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
195C CHELTENHAM ROAD MANAGEMENT LIMITED
 
Legal Registered Office
195C CHELTENHAM ROAD
COTHAM
BRISTOL
BS6 5QX
Other companies in BS6
 
Filing Information
Company Number 03204429
Company ID Number 03204429
Date formed 1996-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 02:47:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 195C CHELTENHAM ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROSS THOMAS PEARSON
Company Secretary 2008-03-20
LIAM BARCLAY
Director 2017-10-18
MATTHEW KENDRICK
Director 2007-01-18
RICHARD KEVIN O'DOHERTY
Director 2015-10-23
JAMES ROSS THOMAS PEARSON
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
BONNY COLVILLE HYDE
Director 2015-10-09 2017-10-18
MARK RICHARD PERKS
Company Secretary 2005-01-05 2015-10-23
MARK RICHARD PERKS
Director 2001-02-27 2015-10-23
JOHN DAVID MCKENZIE WOOD
Director 2010-11-22 2015-10-08
JENNIFER ZILLAH MOSES
Director 2004-07-28 2010-11-22
JACQUELINE WILLIAMS
Director 1996-11-05 2008-03-19
RUTH MARY BERRINGTON
Director 2001-09-03 2007-01-16
JACQUELINE WILLIAMS
Company Secretary 2001-09-03 2005-01-05
ANDREW PHILIP MOORES
Director 1999-10-12 2004-07-28
SHARON CLAIRE HISCOX
Company Secretary 1996-11-05 2001-09-03
SHARON CLAIRE HISCOX
Director 1996-11-05 2001-09-03
GRAHAM MACFARLANE
Director 1999-01-10 2001-01-26
REBECCA JANE HOCKING
Director 1998-09-12 1999-10-12
KEITH CAMPBELL IRVINE
Director 1997-07-20 1998-03-12
SEMKEN LIMITED
Nominated Secretary 1996-05-28 1996-05-29
LUFMER LIMITED
Nominated Director 1996-05-28 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEVIN O'DOHERTY O'DOHERTY CONSULTING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
RICHARD KEVIN O'DOHERTY GLOUCESTERSHIRE ISC LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
RICHARD KEVIN O'DOHERTY FULLWOOD PARK LIMITED Director 2012-09-20 CURRENT 1991-01-30 Active
RICHARD KEVIN O'DOHERTY URBAN LEARNING FOUNDATION Director 2012-09-20 CURRENT 1984-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROSS THOMAS PEARSON
2023-11-23DIRECTOR APPOINTED MISS CAROLINE TAYLOR
2023-11-23Withdrawal of a person with significant control statement on 2023-11-23
2023-11-23DIRECTOR APPOINTED MR DANIEL COX
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KEVIN O'DOHERTY
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KENDRICK
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE TAYLOR
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL COX
2023-11-21APPOINTMENT TERMINATED, DIRECTOR LIAM BARCLAY
2023-06-08CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-02-16Unaudited abridged accounts made up to 2022-05-31
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-05-30CH01Director's details changed for Dr Richard Kevin O'doherty on 2022-05-28
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-02-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 4
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CH01Director's details changed for Mr Liam Barclay on 2018-01-17
2018-01-09AP01DIRECTOR APPOINTED MR LIAM BARCLAY
2018-01-04PSC08Notification of a person with significant control statement
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BONNY COLVILLE HYDE
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-20DISS40Compulsory strike-off action has been discontinued
2017-05-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-15AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-15AP01DIRECTOR APPOINTED MR RICHARD KEVIN O'DOHERTY
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27TM02Termination of appointment of Mark Richard Perks on 2015-10-23
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD PERKS
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MCKENZIE WOOD
2015-10-09AP01DIRECTOR APPOINTED MS BONNY COLVILLE HYDE
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-06AR0128/05/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-15AR0128/05/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-16AR0128/05/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0128/05/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-20AR0128/05/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR JOHN DAVID MCKENZIE WOOD
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOSES
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-12AR0128/05/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD PERKS / 28/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS THOMAS PEARSON / 28/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ZILLAH MOSES / 28/05/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KENDRICK / 28/05/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-23288aSECRETARY APPOINTED MR JAMES ROSS THOMAS PEARSON
2008-06-23288aDIRECTOR APPOINTED MR JAMES ROSS THOMAS PEARSON
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE WILLIAMS
2008-04-09AA31/05/07 TOTAL EXEMPTION FULL
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bSECRETARY RESIGNED
2008-02-12288aNEW SECRETARY APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 111 BRYNLAND AVENUE BISHOPSTON BRISTOL BS7 9DZ
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2004-06-07363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-05363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 195C CHELTENHAM ROAD COTHAM BRISTOL BS6 5QX
2002-06-07363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-04288aNEW SECRETARY APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-11363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-06-11288bDIRECTOR RESIGNED
2001-04-02288aNEW DIRECTOR APPOINTED
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-25363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-15288aNEW DIRECTOR APPOINTED
1999-01-15288aNEW DIRECTOR APPOINTED
1998-06-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-06-29363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 195C CHELTENHAM ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 195C CHELTENHAM ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
195C CHELTENHAM ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 195C CHELTENHAM ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 195C CHELTENHAM ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 195C CHELTENHAM ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 195C CHELTENHAM ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 195C CHELTENHAM ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 195C CHELTENHAM ROAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 195C CHELTENHAM ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 195C CHELTENHAM ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 195C CHELTENHAM ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.