Background WavePink WaveYellow Wave

6 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED (02727138)

6 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED (02727138) is an active UK company. incorporated on 30 June 1992. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include SEARS, Russell John, SWALI, Mihir, TOWNLEY, Daniel Mathieson.

Company Number
02727138
Status
active
Type
ltd
Incorporated
30 June 1992
Age
33 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SEARS, Russell John, SWALI, Mihir, TOWNLEY, Daniel Mathieson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED

6 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 1992 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02727138

LTD Company

Age

33 Years

Incorporated 30 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom
From: 18 January 2018To: 4 March 2025
C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA
From: 11 September 2014To: 18 January 2018
C/O Axis Management Ltd Festival House Jessop Ave Cheltenham Glos GL50 3SH
From: 2 February 2011To: 11 September 2014
6 London Road Cheltenham Gloucestershire GL52 6DF England
From: 11 January 2011To: 2 February 2011
44 Quat Goose Lane, Swindon Village, Cheltenham Glouc. GL51 9RP
From: 30 June 1992To: 11 January 2011
Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 13
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Oct 23
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Dec 2017

SEARS, Russell John

Active
Station Approach, HarlowCM20 2FB
Born February 1972
Director
Appointed 19 Sept 2023

SWALI, Mihir

Active
Station Approach, HarlowCM20 2FB
Born June 1984
Director
Appointed 08 Jul 2016

TOWNLEY, Daniel Mathieson

Active
Station Approach, HarlowCM20 2FB
Born January 1987
Director
Appointed 28 Sept 2020

BELL, Catherine Maria

Resigned
Flat 3 6 London Road, CheltenhamGL52 6DF
Secretary
Appointed 16 Apr 1997
Resigned 28 May 2001

CROSSINGHAM, Michael

Resigned
6 London Road, CheltenhamGL52 6DF
Secretary
Appointed 30 Jun 1992
Resigned 28 Jun 1994

HOUNSELL, Bryan Gareth

Resigned
Flat 1, CheltenhamGL52 6DF
Secretary
Appointed 24 Sept 2002
Resigned 20 Dec 2003

JONES, Carl

Resigned
Flat 3 6 London Road, CheltenhamGL52 6DF
Secretary
Appointed 19 Jul 2006
Resigned 24 May 2007

KEARNEY, David Hugh

Resigned
Little Gables, CheltenhamGL50 2PS
Secretary
Appointed 28 Jun 1994
Resigned 16 Apr 1997

PLINT, John Edwin

Resigned
44 Quat Goose Lane, CheltenhamGL51 9RP
Secretary
Appointed 24 May 2007
Resigned 10 Jan 2011

THOMAS, Heather Jane

Resigned
Flat 2, CheltenhamGL52 6DF
Secretary
Appointed 20 Dec 2003
Resigned 19 Jul 2006

THOMAS, Heather Jane

Resigned
Flat 2, CheltenhamGL52 6DF
Secretary
Appointed 28 May 2001
Resigned 24 Sept 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jun 1992
Resigned 30 Jun 1992

AVRAAM, Christakis

Resigned
Station Approach, HarlowCM20 2FB
Born July 1964
Director
Appointed 31 Jul 2020
Resigned 30 Jun 2025

BELL, Catherine Maria

Resigned
Flat 3 6 London Road, CheltenhamGL52 6DF
Born March 1967
Director
Appointed 16 Apr 1997
Resigned 28 May 2001

CROSSINGHAM, Michael

Resigned
6 London Road, CheltenhamGL52 6DF
Born March 1962
Director
Appointed 30 Jun 1992
Resigned 28 Jun 1994

HOUNSELL, Bryan Gareth

Resigned
Flat 1, CheltenhamGL52 6DF
Born July 1972
Director
Appointed 16 Apr 1997
Resigned 20 Dec 2003

JONES, Carl

Resigned
Flat 3 6 London Road, CheltenhamGL52 6DF
Born January 1972
Director
Appointed 01 Mar 2004
Resigned 24 May 2007

KEARNEY, David Hugh

Resigned
Little Gables, CheltenhamGL50 2PS
Born January 1969
Director
Appointed 28 Jun 1994
Resigned 11 Apr 1996

PLINT, John Edwin

Resigned
44 Quat Goose Lane, CheltenhamGL51 9RP
Born February 1954
Director
Appointed 24 May 2007
Resigned 10 Jan 2011

SHAW, Margaret Claudia

Resigned
6 London Road, CheltenhamGL52 6DF
Born April 1965
Director
Appointed 30 Jun 1992
Resigned 19 Aug 1996

THOMAS, Heather Jane

Resigned
Flat 2, CheltenhamGL52 6DF
Born March 1971
Director
Appointed 28 May 2001
Resigned 19 Jul 2006

YATES, Jacqueline Frances

Resigned
Jessop Ave, CheltenhamGL50 3SH
Born November 1952
Director
Appointed 28 Jan 2011
Resigned 28 Jan 2011

YATES, Jacqueline Frances

Resigned
3 Highnam Cottages School Lane, South CerneyGL7 5TP
Born November 1952
Director
Appointed 19 Jul 2006
Resigned 08 Jul 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jun 1992
Resigned 30 Jun 1992
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2010
AR01AR01
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
190190
Legacy
27 July 2007
353353
Legacy
27 July 2007
287Change of Registered Office
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
22 August 1994
288288
Accounts With Accounts Type Dormant
10 November 1993
AAAnnual Accounts
Resolution
10 November 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
224224
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Incorporation Company
30 June 1992
NEWINCIncorporation