Background WavePink WaveYellow Wave

31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED (03711260)

31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED (03711260) is an active UK company. incorporated on 10 February 1999. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED has been registered for 27 years. Current directors include BARTLETT, Margaret Ann, PROCTOR, Gregory Roy, SEARS, Russell John.

Company Number
03711260
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
2 Wards Hay Close, Cheltenham, GL52 7SP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTLETT, Margaret Ann, PROCTOR, Gregory Roy, SEARS, Russell John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED

31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED is an active company incorporated on 10 February 1999 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03711260

LTD Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

2 Wards Hay Close Stoke Orchard Cheltenham, GL52 7SP,

Previous Addresses

46 Carlton Street Cheltenham Gloucestershire GL52 6AQ
From: 10 February 1999To: 3 March 2020
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BARTLETT, Colin

Active
46 Carlton Street, CheltenhamGL52 6AQ
Secretary
Appointed 17 Mar 2000

PROCTOR, Gregory Roy

Active
Wards Hay Close, CheltenhamGL52 7SP
Secretary
Appointed 03 Feb 2025

BARTLETT, Margaret Ann

Active
46 Carlton Street, CheltenhamGL52 6AQ
Born May 1960
Director
Appointed 26 Mar 1999

PROCTOR, Gregory Roy

Active
Wards Hay Close, CheltenhamGL52 7SP
Born January 1967
Director
Appointed 11 May 2001

SEARS, Russell John

Active
Bowyers Road, DunmowCM6 2GE
Born February 1972
Director
Appointed 01 Nov 2021

HINE, Emma Louise

Resigned
Basement Flat 31 Hewlett Road, CheltenhamGL52 6AD
Secretary
Appointed 10 Feb 1999
Resigned 17 Mar 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Feb 1999
Resigned 10 Feb 1999

EVANS, Daniel

Resigned
Hewlett Road, CheltenhamGL52 6AD
Born January 1991
Director
Appointed 28 Mar 2018
Resigned 01 Nov 2021

FORSYTH, Esther Jane

Resigned
Hewlett Road, CheltenhamGL52 6AD
Born February 1970
Director
Appointed 10 Feb 2017
Resigned 01 Feb 2025

HINE, Emma Louise

Resigned
Basement Flat 31 Hewlett Road, CheltenhamGL52 6AD
Born October 1970
Director
Appointed 10 Feb 1999
Resigned 17 Mar 2000

JOHNSON, Ruth

Resigned
Flat 2, CheltenhamGL52 6AD
Born September 1962
Director
Appointed 10 Jan 2000
Resigned 08 Feb 2017

KIRSTON, Maria May

Resigned
Flat 2, CheltenhamGL52 6AD
Born October 1973
Director
Appointed 10 Feb 1999
Resigned 21 Jan 2000

REVELL, Andrew Edward

Resigned
101 Hewlett Road, CheltenhamGL52 6BB
Born January 1967
Director
Appointed 16 Feb 1999
Resigned 11 May 2001

THOMASON, Simon Hamer

Resigned
Basement Flat, CheltenhamGL52 6AD
Born March 1964
Director
Appointed 17 Mar 2000
Resigned 28 Mar 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Feb 1999
Resigned 10 Feb 1999

Persons with significant control

7

3 Active
4 Ceased

Mr Russell John Sears

Active
Wards Hay Close, CheltenhamGL52 7SP
Born February 1972

Nature of Control

Significant influence or control
Notified 01 Nov 2021

Mr Daniel Evans

Ceased
Wards Hay Close, CheltenhamGL52 7SP
Born January 1991

Nature of Control

Significant influence or control
Notified 28 Mar 2018
Ceased 01 Nov 2021

Miss Esther Jane Forsyth

Ceased
Wards Hay Close, CheltenhamGL52 7SP
Born February 1970

Nature of Control

Significant influence or control
Notified 16 Feb 2017
Ceased 01 Feb 2025

Mr Simon Hamer Thomason

Ceased
46 Carlton Street, GloucestershireGL52 6AQ
Born March 1964

Nature of Control

Significant influence or control
Notified 16 Feb 2017
Ceased 28 Mar 2018

Mrs Margaret Ann Bartlett

Active
Wards Hay Close, CheltenhamGL52 7SP
Born May 1960

Nature of Control

Significant influence or control
Notified 16 Feb 2017

Mr Gregory Roy Proctor

Active
Wards Hay Close, CheltenhamGL52 7SP
Born January 1967

Nature of Control

Significant influence or control
Notified 16 Feb 2017

Mr Colin Bartlett

Ceased
Carlton Street, CheltenhamGL52 6AQ
Born August 1952

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
287Change of Registered Office
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
88(2)R88(2)R
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Incorporation Company
10 February 1999
NEWINCIncorporation