Background WavePink WaveYellow Wave

98 CHURCH STREET RESIDENTS LIMITED (02515540)

98 CHURCH STREET RESIDENTS LIMITED (02515540) is an active UK company. incorporated on 25 June 1990. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 98 CHURCH STREET RESIDENTS LIMITED has been registered for 35 years. Current directors include HODGKINS, Melanie Anne.

Company Number
02515540
Status
active
Type
ltd
Incorporated
25 June 1990
Age
35 years
Address
6 Penny Black Cottages, Tewkesbury, GL20 5AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HODGKINS, Melanie Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

98 CHURCH STREET RESIDENTS LIMITED

98 CHURCH STREET RESIDENTS LIMITED is an active company incorporated on 25 June 1990 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 98 CHURCH STREET RESIDENTS LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02515540

LTD Company

Age

35 Years

Incorporated 25 June 1990

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 2 March 2024 - 1 March 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 December 2026
Period: 2 March 2025 - 1 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

98 CHURCH STREET RESIDENCE LIMITED
From: 29 August 1990To: 1 October 1990
HEATMAN FLAT MANAGEMENT COMPANY LIMITED
From: 25 June 1990To: 29 August 1990
Contact
Address

6 Penny Black Cottages Post Office Lane Tewkesbury, GL20 5AD,

Previous Addresses

3 Penny Black Cottages Post Office Lane Tewkesbury Gloucestershire GL20 5AD
From: 18 July 2011To: 16 January 2025
6 Penny Black Cottages Post Office Lane Tewkesbury Gloucestershire GL20 5AD
From: 25 June 1990To: 18 July 2011
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HODGKINS, Melanie Anne

Active
Post Office Lane, TewkesburyGL20 5AD
Born May 1989
Director
Appointed 15 Jan 2025

BAKER, Michael Terence

Resigned
63 Erskine Hill, LondonNW11 6EY
Secretary
Appointed N/A
Resigned 04 Apr 1994

GOSLING, Graham Ernest

Resigned
2 Penny Black Cottage, TewkesburyGL20 5AD
Secretary
Appointed 04 Apr 1994
Resigned 07 Dec 1997

LANNUZEL, Catherine Anne

Resigned
Penny Black Cottages, TewkesburyGL20 5AD
Secretary
Appointed 29 Aug 2006
Resigned 26 Sept 2023

SKLENAR, David Anthony

Resigned
5 Penny Black Cottages, TewkesburyGL20 5AD
Secretary
Appointed 31 Oct 2003
Resigned 29 Aug 2006

WOOD, Alan James

Resigned
2 Penny Black Cottages, TewkesburyGL20 5AD
Secretary
Appointed 01 Dec 1997
Resigned 30 Nov 2002

CUTLER, Mireille Louise

Resigned
6 Penny Black Cottages, TewkesburyGL20 5AD
Born August 1977
Director
Appointed 11 Mar 2003
Resigned 24 Jan 2011

DUFF, Susan Elizabeth

Resigned
Post Office Lane, TewkesburyGL20 5AD
Born October 1956
Director
Appointed 08 Jul 2012
Resigned 15 Jan 2025

GOSLING, Graham Ernest

Resigned
2 Penny Black Cottage, TewkesburyGL20 5AD
Born June 1933
Director
Appointed 04 Apr 1994
Resigned 07 Dec 1997

MAXWELL, Ian Patrick

Resigned
Post Office Lane, TewkesburyGL20 5AD
Born April 1957
Director
Appointed 08 Jul 2012
Resigned 15 Jan 2025

MILNE, Christopher John

Resigned
Blackford Farm, NewburyRG20 9RQ
Born July 1951
Director
Appointed N/A
Resigned 04 Apr 1994

SPRASON, Matthew

Resigned
Penny Black Cottages, TewkesburyGL20 5AD
Born January 1971
Director
Appointed 13 Feb 2011
Resigned 29 Dec 2011

VEDOVATO, Philip Antony

Resigned
3 Penny Black Cottages, TewkesburyGL20 5RS
Born March 1967
Director
Appointed 04 Apr 1994
Resigned 30 Jun 2003

WOOD, Alan James

Resigned
2 Penny Black Cottages, TewkesburyGL20 5AD
Born September 1953
Director
Appointed 01 Dec 1997
Resigned 01 Dec 2002
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
287Change of Registered Office
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Legacy
31 March 2000
287Change of Registered Office
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1999
AAAnnual Accounts
Legacy
15 March 1999
287Change of Registered Office
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 1995
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Legacy
11 April 1994
287Change of Registered Office
Legacy
11 April 1994
288288
Accounts With Accounts Type Dormant
18 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
88(2)R88(2)R
Accounts With Accounts Type Dormant
1 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1992
AAAnnual Accounts
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
21 August 1991
363b363b
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1990
288288
Legacy
10 September 1990
122122
Resolution
10 September 1990
RESOLUTIONSResolutions
Resolution
10 September 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1990
287Change of Registered Office
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
122122
Legacy
3 August 1990
287Change of Registered Office
Legacy
30 July 1990
287Change of Registered Office
Incorporation Company
25 June 1990
NEWINCIncorporation