Background WavePink WaveYellow Wave

CHELTENHAM SECURITIES LIMITED (02840050)

CHELTENHAM SECURITIES LIMITED (02840050) is an active UK company. incorporated on 22 July 1993. with registered office in Lathom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHELTENHAM SECURITIES LIMITED has been registered for 32 years. Current directors include EDWARDS, Simon William.

Company Number
02840050
Status
active
Type
ltd
Incorporated
22 July 1993
Age
32 years
Address
Ballitore, Lathom, L40 5UJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, Simon William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTENHAM SECURITIES LIMITED

CHELTENHAM SECURITIES LIMITED is an active company incorporated on 22 July 1993 with the registered office located in Lathom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHELTENHAM SECURITIES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02840050

LTD Company

Age

32 Years

Incorporated 22 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Ballitore Cranes Lane Lathom, L40 5UJ,

Timeline

5 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Dec 16
Director Joined
Jan 17
New Owner
Sept 17
Director Left
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EDWARDS, Simon William

Active
Cranes Lane, OrmskirkL40 5UJ
Secretary
Appointed 30 Sept 2007

EDWARDS, Simon William

Active
Cranes Lane, OrmskirkL40 5UJ
Born April 1963
Director
Appointed 22 Jul 1993

EDWARDS, Carole Linda

Resigned
Westhead House Wigan Road, OrmskirkL40 6JN
Secretary
Appointed 22 Jul 1993
Resigned 16 Nov 2006

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 22 Jul 1993
Resigned 22 Jul 1993

BOWERS, Colin Spence

Resigned
53 New Lane Pace, SouthportPR9 8EZ
Born April 1963
Director
Appointed 20 Jan 1995
Resigned 07 Dec 1999

EDWARDS, Carole Linda

Resigned
Westhead House Wigan Road, OrmskirkL40 6JN
Born January 1965
Director
Appointed 22 Jul 1993
Resigned 16 Nov 2006

EDWARDS, William Richard

Resigned
Cranes Lane, LathomL40 5UJ
Born October 1992
Director
Appointed 16 Dec 2016
Resigned 23 Dec 2023

HEYES, Richard

Resigned
Moss Side Farm Sineacre Lane, OrmskirkL39 0HR
Born September 1937
Director
Appointed 01 Oct 1993
Resigned 09 Apr 1999

LATHAM, Peter

Resigned
145 Moss Lane, PrestonPR4 6AE
Born April 1962
Director
Appointed 07 Oct 1995
Resigned 16 Dec 2016

NEILLY, Gordon Joseph

Resigned
14 Sarazen Green, LivingstonEH54 8SZ
Born July 1960
Director
Appointed 29 Dec 1997
Resigned 09 Nov 1999

TAYLOR, Frank William

Resigned
Stableford, WirralCH64 6TP
Born October 1937
Director
Appointed 22 Dec 1997
Resigned 08 Nov 1999

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 22 Jul 1993
Resigned 22 Jul 1993

Persons with significant control

1

Mr Simon William Edwards

Active
Cranes Lane, OrmskirkL40 5UJ
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Restoration Order Of Court
2 December 2009
AC92AC92
Gazette Dissolved Compulsory
16 June 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 August 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Legacy
10 April 2008
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
11 December 2006
169169
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
23 April 2003
169169
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
169169
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
169169
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
15 December 1998
403aParticulars of Charge Subject to s859A
Legacy
15 December 1998
403aParticulars of Charge Subject to s859A
Legacy
15 December 1998
403aParticulars of Charge Subject to s859A
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
88(3)88(3)
Legacy
15 July 1998
88(2)R88(2)R
Legacy
14 July 1998
88(2)R88(2)R
Legacy
6 July 1998
363b363b
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
88(2)R88(2)R
Legacy
18 May 1998
88(2)R88(2)R
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
288288
Legacy
13 December 1995
88(2)R88(2)R
Legacy
27 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
11 April 1995
287Change of Registered Office
Legacy
11 April 1995
88(2)R88(2)R
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
123Notice of Increase in Nominal Capital
Legacy
9 February 1995
288288
Legacy
26 January 1995
225(1)225(1)
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
88(2)R88(2)R
Legacy
1 November 1993
288288
Legacy
22 October 1993
88(2)R88(2)R
Legacy
22 October 1993
88(2)R88(2)R
Legacy
29 July 1993
224224
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Incorporation Company
22 July 1993
NEWINCIncorporation