Background WavePink WaveYellow Wave

PLAYHOUSE COURT (MANAGEMENT) LIMITED (01481977)

PLAYHOUSE COURT (MANAGEMENT) LIMITED (01481977) is an active UK company. incorporated on 28 February 1980. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. PLAYHOUSE COURT (MANAGEMENT) LIMITED has been registered for 46 years. Current directors include BELL, Duncan Richard, BOWER, Michelle, COOPER, Mark and 8 others.

Company Number
01481977
Status
active
Type
ltd
Incorporated
28 February 1980
Age
46 years
Address
Avalon Stanley Road, Cheltenham, GL52 6PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Duncan Richard, BOWER, Michelle, COOPER, Mark, DAWSON, Nicholas James, DREW, Jeremy Broughton, GILL, Clare, GLOVER, Jill, MILNE, Cameron Ewen, MORRISON, Alexander James, PENDRY, Sally Ann, STEINHAM, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYHOUSE COURT (MANAGEMENT) LIMITED

PLAYHOUSE COURT (MANAGEMENT) LIMITED is an active company incorporated on 28 February 1980 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLAYHOUSE COURT (MANAGEMENT) LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01481977

LTD Company

Age

46 Years

Incorporated 28 February 1980

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Avalon Stanley Road Battledown Cheltenham, GL52 6PB,

Previous Addresses

, 4 Sidings Court, Doncaster, DN4 5NU, England
From: 23 March 2023To: 14 July 2024
, 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom
From: 27 June 2022To: 23 March 2023
, Playhouse Court Bath Road, Cheltenham, GL53 7HJ, England
From: 3 May 2021To: 27 June 2022
, 100 Sheldons Court, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NR
From: 29 April 2013To: 3 May 2021
, 134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire, GL2 0LY
From: 28 February 1980To: 29 April 2013
Timeline

18 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
May 23
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

PENDRY, Sally Ann

Active
Stanley Road, CheltenhamGL52 6PB
Secretary
Appointed 01 Jul 2024

BELL, Duncan Richard

Active
Stanley Road, CheltenhamGL52 6PB
Born January 1965
Director
Appointed 20 Feb 2022

BOWER, Michelle

Active
Stanley Road, CheltenhamGL52 6PB
Born January 1964
Director
Appointed 20 Feb 2022

COOPER, Mark

Active
Stanley Road, CheltenhamGL52 6PB
Born December 1959
Director
Appointed 09 Mar 2022

DAWSON, Nicholas James

Active
Stanley Road, CheltenhamGL52 6PB
Born December 1970
Director
Appointed 26 May 2022

DREW, Jeremy Broughton

Active
Stanley Road, CheltenhamGL52 6PB
Born March 1959
Director
Appointed 25 Mar 2022

GILL, Clare

Active
Stanley Road, CheltenhamGL52 6PB
Born July 1977
Director
Appointed 20 Feb 2022

GLOVER, Jill

Active
Stanley Road, CheltenhamGL52 6PB
Born April 1957
Director
Appointed 28 Apr 2022

MILNE, Cameron Ewen

Active
Stanley Road, CheltenhamGL52 6PB
Born September 1997
Director
Appointed 12 Jun 2025

MORRISON, Alexander James

Active
Stanley Road, CheltenhamGL52 6PB
Born February 2002
Director
Appointed 24 Aug 2025

PENDRY, Sally Ann

Active
Stanley Road, CheltenhamGL52 6PB
Born March 1964
Director
Appointed N/A

STEINHAM, David

Active
Stanley Road, CheltenhamGL52 6PB
Born September 1977
Director
Appointed 25 Aug 2001

BELL, Catherine Maria

Resigned
Bath Road, CheltenhamGL53 7HJ
Secretary
Appointed 27 Apr 2013
Resigned 26 Jun 2022

FIELD, Christine

Resigned
5 Playhouse Court, CheltenhamGL53 7HJ
Secretary
Appointed N/A
Resigned 11 Oct 1994

LIMITED, Barnsdales

Resigned
Stanley Road, CheltenhamGL52 6PB
Secretary
Appointed 13 Apr 2023
Resigned 01 Jul 2024

PENDRY, Sally Ann

Resigned
Avalon Stanley Road, CheltenhamGL52 6PB
Secretary
Appointed 20 Feb 1997
Resigned 17 Dec 2008

WATTS, Estelle Jane

Resigned
4 Playhouse Court, CheltenhamGL53 7HJ
Secretary
Appointed 11 Oct 1994
Resigned 20 Feb 1997

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 25 Jun 2022
Resigned 01 Feb 2023

CMG LEASEHOLD MANAGEMENT LTD

Resigned
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 17 Dec 2008
Resigned 29 Apr 2013

ARTHUR, Philip William Trevor

Resigned
9 Playhouse Court, CheltenhamGL53 7HJ
Born February 1956
Director
Appointed N/A
Resigned 25 Aug 2001

BELL, Catherine Maria

Resigned
Winchcombe Street, CheltenhamGL52 2NR
Born March 1967
Director
Appointed 22 Oct 2012
Resigned 20 Feb 2022

CLARK, Margaret

Resigned
3 Playhouse Court, CheltenhamGL53 7HJ
Born September 1921
Director
Appointed N/A
Resigned 05 May 2001

EAVES, Mary Rose

Resigned
Flat 5 Playhouse Court Bath Road, CheltenhamGL53 7HJ
Born February 1948
Director
Appointed 23 Jun 1998
Resigned 19 Dec 2013

FIELD, Christine

Resigned
5 Playhouse Court, CheltenhamGL53 7HJ
Born February 1961
Director
Appointed N/A
Resigned 11 Oct 1994

GOODLOCK, Alexis James

Resigned
4 Playhouse Court Bath Road, CheltenhamGL53 7HJ
Born May 1971
Director
Appointed 17 Aug 1998
Resigned 02 Jan 2003

NICHOLSON, Adam

Resigned
Stanley Road, CheltenhamGL52 6PB
Born January 1982
Director
Appointed 04 May 2023
Resigned 17 Jul 2024

PERKINS, Charles William

Resigned
Bath Road, CheltenhamGL53 7HJ
Born August 1971
Director
Appointed 27 Feb 2003
Resigned 12 Dec 2022

SIMPSON, Louise

Resigned
Stanley Road, CheltenhamGL52 6PB
Born July 1986
Director
Appointed 25 May 2022
Resigned 20 Aug 2025

SMITH, Leslie

Resigned
11 Playhouse Court Bath Road, CheltenhamGL53 7HJ
Born October 1945
Director
Appointed 14 Jun 1998
Resigned 26 Jul 2007

WATTS, Estelle Jane

Resigned
4 Playhouse Court, CheltenhamGL53 7HJ
Born March 1965
Director
Appointed 05 Apr 1993
Resigned 16 Mar 1998
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 August 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
15 July 2024
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
14 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2024
AD01Change of Registered Office Address
Change Sail Address Company With New Address
14 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
29 June 2009
287Change of Registered Office
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
287Change of Registered Office
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
28 April 1993
363b363b
Legacy
13 April 1993
288288
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
21 July 1992
363b363b
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
13 April 1992
363363
Legacy
13 April 1992
363363
Legacy
25 July 1991
288288
Legacy
2 July 1991
288288
Legacy
17 June 1991
287Change of Registered Office
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
8 March 1990
288288
Legacy
22 November 1989
287Change of Registered Office
Legacy
22 November 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
17 February 1989
288288
Legacy
17 February 1989
288288
Legacy
2 March 1988
288288
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
21 October 1987
363363
Legacy
21 October 1987
363(C)363(C)
Legacy
21 October 1987
363363
Legacy
21 October 1987
363363
Legacy
7 July 1987
288288
Legacy
6 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 February 1980
NEWINCIncorporation