Background WavePink WaveYellow Wave

QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03744047)

QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03744047) is an active UK company. incorporated on 26 March 1999. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include DONALDSON, Ian Kenneth, PEEL, Michael James, RENSHAW, Martin Jerrold and 5 others.

Company Number
03744047
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1999
Age
27 years
Address
134 Cheltenham Road, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONALDSON, Ian Kenneth, PEEL, Michael James, RENSHAW, Martin Jerrold, SAWYER, Lawrence, TIMS, Robert James, TONG, Jean, TONG, Tammy-Jayne, VANBERGEN, Julian Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED

QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 1999 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03744047

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 26 March 1999

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 30 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

2 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

134 Cheltenham Road Gloucester, GL2 0LY,

Previous Addresses

Queensholme Pittville Circus Road Cheltenham Glos GL52 2QE England
From: 1 July 2010To: 9 September 2010
Brookside Cottage Longdon Tewkesbury Gloucestershire GL20 6AX
From: 26 March 1999To: 1 July 2010
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CMG LEASEHOLD MANAGEMENT LTD

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 09 Sept 2010

DONALDSON, Ian Kenneth

Active
Cheltenham Road, GloucesterGL2 0LY
Born December 1946
Director
Appointed 04 Dec 2018

PEEL, Michael James

Active
Pittville Circus Road, CheltenhamGL52 2QE
Born May 1949
Director
Appointed 10 Mar 2015

RENSHAW, Martin Jerrold

Active
Pittville Circus Road, CheltenhamGL52 2QE
Born July 1957
Director
Appointed 06 Jun 2010

SAWYER, Lawrence

Active
Cheltenham Road, GloucesterGL2 0LY
Born May 1943
Director
Appointed 02 Jan 2024

TIMS, Robert James

Active
Cheltenham Road, GloucesterGL2 0LY
Born June 1970
Director
Appointed 02 Jan 2024

TONG, Jean

Active
Cheltenham Road, GloucesterGL2 0LY
Born February 1946
Director
Appointed 30 Oct 2014

TONG, Tammy-Jayne

Active
Cheltenham Road, GloucesterGL2 0LY
Born May 1967
Director
Appointed 13 Feb 2015

VANBERGEN, Julian Graham

Active
Cheltenham Road, GloucesterGL2 0LY
Born April 1960
Director
Appointed 28 Dec 2018

GILL, Peter

Resigned
Queensholme, CheltenhamGL52 2QE
Secretary
Appointed 30 Sept 2007
Resigned 28 Feb 2009

HARVEY, William Mclennan

Resigned
8 Queensholme, CheltenhamGL52 2QE
Secretary
Appointed 05 Jul 2002
Resigned 10 Apr 2003

ISHERWOOD, Nigel Barrie

Resigned
23 Priory Street, CheltenhamGL52 6DR
Secretary
Appointed 26 Mar 1999
Resigned 09 Jan 2002

KNOX, Keith

Resigned
1 Queensholme, CheltenhamGL52 2QE
Secretary
Appointed 17 Aug 2004
Resigned 10 May 2006

MITCHELL, Patricia Marjorie Delaval

Resigned
Queensholme Pittville Circus Road, CheltenhamGL52 2QE
Secretary
Appointed 11 Feb 2008
Resigned 03 Mar 2009

MOON, Dickon Caspar Alexander

Resigned
Apartment 6 Queensholme, CheltenhamGL52 2QE
Secretary
Appointed 09 Jan 2002
Resigned 05 Jul 2002

PERRETT, Ann

Resigned
4 Queensholme, CheltenhamGL52 2QE
Secretary
Appointed 25 Mar 2004
Resigned 09 Aug 2004

PRITCHARD, Michael

Resigned
7 Queensholme, Cheltenham
Secretary
Appointed 10 Apr 2003
Resigned 01 Apr 2004

TERNSTROM, Myrtle Sylvia, Dr

Resigned
6 Queensholme, CheltenhamGL52 2QE
Secretary
Appointed 04 Jul 2006
Resigned 30 Sept 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Mar 1999
Resigned 29 Mar 1999

THE FLAT MANAGERS LIMITED

Resigned
Longdon, TewkesburyGL20 6AX
Corporate secretary
Appointed 01 Jul 2009
Resigned 30 Jun 2010

BROOKS, Douglas

Resigned
Queensholme, CheltenhamGL52 2QE
Born September 1928
Director
Appointed 02 Jan 2009
Resigned 15 Sept 2014

BROOKS, June Annie

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born June 1929
Director
Appointed 26 Feb 2015
Resigned 22 Nov 2018

CLIFT, Geoffrey Arthur

Resigned
7 Queensholme, CheltenhamGL52 2QE
Born February 1920
Director
Appointed 12 Mar 2007
Resigned 20 Jul 2015

CLIFT, Olwen Caroline

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born December 1927
Director
Appointed 20 Jul 2015
Resigned 28 Dec 2018

CORLETT, Simon

Resigned
9 Chatsworth Drive, CheltenhamGL5 0AG
Born September 1964
Director
Appointed 26 Mar 1999
Resigned 09 Jan 2002

CORNISH, James

Resigned
8 Queensholme, CheltenhamGL52 2QE
Born November 1976
Director
Appointed 01 Apr 2004
Resigned 26 Mar 2007

ELLIOTT, Sharon Tracy

Resigned
No.4 Queenshome, CheltenhamGL52 2QE
Born June 1966
Director
Appointed 02 Jan 2009
Resigned 31 Aug 2012

GILL, Peter

Resigned
Queensholme, CheltenhamGL52 2QE
Born June 1969
Director
Appointed 21 Mar 2007
Resigned 22 Nov 2018

HARTY, Bernard Peter

Resigned
1 Queensholme, CheltenhamGL52 2QE
Born May 1943
Director
Appointed 20 Jan 2002
Resigned 04 Nov 2003

ISHERWOOD, Nigel Barrie

Resigned
23 Priory Street, CheltenhamGL52 6DR
Born October 1957
Director
Appointed 26 Mar 1999
Resigned 09 Jan 2002

KNOX, Keith

Resigned
1 Queensholme, CheltenhamGL52 2QE
Born September 1952
Director
Appointed 17 Aug 2004
Resigned 10 May 2006

MITCHELL, Patricia Marjorie Delaval

Resigned
Queensholme Pittville Circus Road, CheltenhamGL52 2QE
Born February 1949
Director
Appointed 11 Feb 2008
Resigned 17 Jun 2009

MOON, Dickon Caspar Alexander

Resigned
Apartment 6 Queensholme, CheltenhamGL52 2QE
Born May 1968
Director
Appointed 09 Jan 2002
Resigned 01 Aug 2002

PERRETT, Ann

Resigned
4 Queensholme, CheltenhamGL52 2QE
Born August 1941
Director
Appointed 25 Mar 2004
Resigned 09 Aug 2004

PORTER, Denis

Resigned
Royal Crescent, CheltenhamGL50 3DA
Born April 1949
Director
Appointed 12 Nov 2009
Resigned 06 Nov 2012
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 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
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
Change Corporate Secretary Company With Change Date
21 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
287Change of Registered Office
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288bResignation of Director or Secretary
Resolution
19 June 2009
RESOLUTIONSResolutions
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Resolution
19 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Resolution
9 April 2008
RESOLUTIONSResolutions
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Legacy
29 March 2005
353353
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Resolution
25 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
287Change of Registered Office
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
2 April 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
287Change of Registered Office
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Incorporation Company
26 March 1999
NEWINCIncorporation