Background WavePink WaveYellow Wave

NUMBER SEVEN ROYAL PARADE RESIDENTS ASSOCIATION LIMITED (01520429)

NUMBER SEVEN ROYAL PARADE RESIDENTS ASSOCIATION LIMITED (01520429) is an active UK company. incorporated on 6 October 1980. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NUMBER SEVEN ROYAL PARADE RESIDENTS ASSOCIATION LIMITED has been registered for 45 years. Current directors include CLINK, Timothy Michael.

Company Number
01520429
Status
active
Type
ltd
Incorporated
6 October 1980
Age
45 years
Address
5 Ullenwood Court, Cheltenham, GL53 9QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLINK, Timothy Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER SEVEN ROYAL PARADE RESIDENTS ASSOCIATION LIMITED

NUMBER SEVEN ROYAL PARADE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 October 1980 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NUMBER SEVEN ROYAL PARADE RESIDENTS ASSOCIATION LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01520429

LTD Company

Age

45 Years

Incorporated 6 October 1980

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

5 Ullenwood Court Ullenwood Cheltenham, GL53 9QS,

Previous Addresses

Woodlands Badgeworth Cheltenham Gloucestershire GL51 4UL England
From: 4 May 2022To: 15 March 2023
Badgeworth Manor Badgeworth Cheltenham GL51 4UL England
From: 12 February 2020To: 4 May 2022
C/O Stirling Mortimer Ltd Badgeworth Manor Badgeworth Cheltenham GL51 4UL England
From: 13 December 2017To: 12 February 2020
Badgeworth Manor Badgeworth Cheltenham Gloucestershire GL51 4UL
From: 9 November 2017To: 13 December 2017
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 20 January 2016To: 9 November 2017
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 10 May 2013To: 20 January 2016
7 Royal Parade Cheltenham Gloucestershire GL50 3AY
From: 6 October 1980To: 10 May 2013
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Feb 14
Director Left
Oct 17
Director Left
Nov 17
Director Left
Feb 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CLINK, Timothy Michael

Active
Ullenwood Court, CheltenhamGL53 9QS
Secretary
Appointed 01 Nov 2017

CLINK, Timothy Michael

Active
Ullenwood Court, CheltenhamGL53 9QS
Born November 1966
Director
Appointed 31 May 2009

KELLY, Sheila

Resigned
7 Royal Parade, CheltenhamGL50 3AY
Secretary
Appointed 05 Apr 1992
Resigned 30 Apr 2013

COSEC MANAGEMENT SERVICES LIMITED

Resigned
4th Floor Thamesgate House, Southend-On-SeaSS2 6DF
Corporate secretary
Appointed 01 May 2013
Resigned 01 Nov 2017

CHARD, Andrew William

Resigned
Southwood Lane, CheltenhamGL50 2QH
Born May 1949
Director
Appointed 13 Feb 2014
Resigned 01 Feb 2020

HARTLEY, Catherine

Resigned
66 Linden Close, CheltenhamGL52 3DU
Born July 1959
Director
Appointed N/A
Resigned 05 Apr 1992

KELLY, Sheila

Resigned
7 Royal Parade, CheltenhamGL50 3AY
Born June 1936
Director
Appointed N/A
Resigned 03 Oct 2017

THOMAS, Paul Stephen

Resigned
20 Farley Avenue, Leamington SpaCV33 9LX
Born September 1966
Director
Appointed 31 Oct 1999
Resigned 31 Oct 2007

THOMPSON, Edward Charles

Resigned
Flat 1, CheltenhamGL50 3AY
Born April 1974
Director
Appointed 10 Jul 2006
Resigned 07 Mar 2013
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Termination Secretary Company
14 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 May 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
12 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Legacy
2 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1995
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1993
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1992
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
30 April 1991
363aAnnual Return
Legacy
14 November 1990
363363
Legacy
14 November 1990
363363
Accounts With Accounts Type Dormant
22 August 1990
AAAnnual Accounts
Resolution
22 August 1990
RESOLUTIONSResolutions
Legacy
12 December 1989
288288
Legacy
30 December 1988
AC05AC05
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
22 January 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87