Background WavePink WaveYellow Wave

HILLSBOROUGH (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED (02169452)

HILLSBOROUGH (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED (02169452) is an active UK company. incorporated on 25 September 1987. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLSBOROUGH (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED has been registered for 38 years. Current directors include CONNELLY, Simon Peter, FITZPATRICK, Timothy Philip, LYFTOGT, Robin Lewis.

Company Number
02169452
Status
active
Type
ltd
Incorporated
25 September 1987
Age
38 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNELLY, Simon Peter, FITZPATRICK, Timothy Philip, LYFTOGT, Robin Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSBOROUGH (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED

HILLSBOROUGH (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 September 1987 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLSBOROUGH (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02169452

LTD Company

Age

38 Years

Incorporated 25 September 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Timeline

4 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jun 22
Director Joined
Feb 25
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Aug 2010

CONNELLY, Simon Peter

Active
32 Bath Street, CheltenhamGL50 1YA
Born December 1967
Director
Appointed 24 Mar 2026

FITZPATRICK, Timothy Philip

Active
32 Bath Street, CheltenhamGL50 1YA
Born May 1959
Director
Appointed 01 Feb 2025

LYFTOGT, Robin Lewis

Active
32 Bath Street, CheltenhamGL50 1YA
Born May 1975
Director
Appointed 30 Apr 2005

LAWRENCE, Nicholas Geoffrey

Resigned
32 Bath Street, CheltenhamGL50 1YA
Secretary
Appointed 01 Sept 2008
Resigned 01 Aug 2010

LYFTOGT, Robin Lewis

Resigned
55 Warden Hill Road, CheltenhamGL51 3EE
Secretary
Appointed 30 Apr 2005
Resigned 01 Sept 2008

PAGON, Christopher William Frederick

Resigned
3 Landor Gardens, CheltenhamGL52 2TB
Secretary
Appointed N/A
Resigned 30 Apr 2005

FIDLER, Claire Louise

Resigned
Flat 3, CheltenhamGL52 6EA
Born April 1973
Director
Appointed 17 Apr 2000
Resigned 05 Jul 2001

HAWKINS, Stuart John

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born July 1974
Director
Appointed 30 Apr 2005
Resigned 01 Jun 2022

O`SULLIVAN, Thomas Patrick

Resigned
Flat 2, CheltenhamGL52 6EA
Born May 1975
Director
Appointed 17 Apr 2000
Resigned 01 Feb 2003

PAGON, Christopher William Frederick

Resigned
3 Landor Gardens, CheltenhamGL52 2TB
Born May 1958
Director
Appointed N/A
Resigned 30 Apr 2005

PATERSON, James Alexander

Resigned
Hillsborough 16 Sydenham Road, CheltenhamGL52 6EA
Born January 1964
Director
Appointed N/A
Resigned 25 Feb 2000

POTTER, Geoffrey Leigh

Resigned
Hillsborough 16 Sydenham Road, CheltenhamGL52 6EA
Born November 1944
Director
Appointed N/A
Resigned 20 May 1994

ZADEH, Sophia Sara

Resigned
2 Churchill Road, CheltenhamGL53 7EG
Born April 1978
Director
Appointed 01 Apr 2004
Resigned 30 Apr 2005
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
20 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
21 April 2009
363aAnnual Return
Legacy
20 April 2009
353353
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
190190
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Legacy
20 May 2008
190190
Legacy
20 May 2008
287Change of Registered Office
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
190190
Legacy
30 July 2007
353353
Legacy
30 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
190190
Legacy
27 April 2006
353353
Legacy
27 April 2006
287Change of Registered Office
Legacy
26 April 2006
288cChange of Particulars
Legacy
11 November 2005
287Change of Registered Office
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
1 June 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
16 July 1992
363b363b
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
15 October 1991
363aAnnual Return
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
10 December 1987
224224
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Resolution
4 November 1987
RESOLUTIONSResolutions
Incorporation Company
25 September 1987
NEWINCIncorporation