Background WavePink WaveYellow Wave

5 SUFFOLK SQUARE MANAGEMENT LIMITED (03840298)

5 SUFFOLK SQUARE MANAGEMENT LIMITED (03840298) is an active UK company. incorporated on 13 September 1999. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 SUFFOLK SQUARE MANAGEMENT LIMITED has been registered for 26 years. Current directors include COLLINS, Paul Andrew, WILCZAK, Samuel Peter.

Company Number
03840298
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Paul Andrew, WILCZAK, Samuel Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 SUFFOLK SQUARE MANAGEMENT LIMITED

5 SUFFOLK SQUARE MANAGEMENT LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 SUFFOLK SQUARE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03840298

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

73 Montpellier Terrace Cheltenham Gloucestershire GL50 1XA
From: 17 December 2009To: 1 November 2011
Flat 1 5 Suffolk Square Cheltenham Gloucestershire GL50 2DR
From: 13 September 1999To: 17 December 2009
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Dec 09
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
New Owner
Oct 23
New Owner
Oct 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WILCZAK, Samuel Peter

Active
Suffolk Square, CheltenhamGL50 2DR
Secretary
Appointed 09 Oct 2011

COLLINS, Paul Andrew

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1969
Director
Appointed 04 Aug 2023

WILCZAK, Samuel Peter

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1979
Director
Appointed 25 Oct 2023

HAVARD, Paul Maurice

Resigned
Langton Lodge 2 Cudnall Street, CheltenhamGL53 8HT
Secretary
Appointed 13 Sept 1999
Resigned 15 Mar 2006

HELLIWELL, Paul

Resigned
73 Montpellier Terrace, CheltenhamGL50 1XA
Secretary
Appointed 01 Sept 2007
Resigned 09 Oct 2011

ROBERTS, Eleanor

Resigned
Basement Flat, CheltenhamGL50 2DR
Secretary
Appointed 15 Mar 2006
Resigned 17 Aug 2007

BENTON, Robert David

Resigned
Flat 5 5 Suffolk Square, CheltenhamGL50 2DR
Born January 1969
Director
Appointed 09 May 2001
Resigned 28 Feb 2008

BROMWICH, Jeremy Charles

Resigned
5 Suffolk Sq, CheltenhamGL50 2DR
Born December 1981
Director
Appointed 10 Oct 2011
Resigned 04 Aug 2023

HAIGHTON, Matthew

Resigned
Rack Hill, Nr StroudGL6 8DR
Born May 1963
Director
Appointed 28 Feb 2008
Resigned 09 Oct 2011

SHARLAND, Mark Wilton

Resigned
Jasmine Cottage, StroudGL6 9AH
Born August 1956
Director
Appointed 13 Sept 1999
Resigned 09 May 2001

Persons with significant control

2

Mr Samuel Peter Wilczak

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1979

Nature of Control

Significant influence or control
Notified 25 Oct 2023

Mr Paul Andrew Collins

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1969

Nature of Control

Significant influence or control
Notified 25 Oct 2023
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 December 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Gazette Filings Brought Up To Date
29 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
20 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
25 November 2005
287Change of Registered Office
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
88(2)R88(2)R
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
14 March 2001
AAMDAAMD
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
2 October 2000
287Change of Registered Office
Legacy
29 September 2000
363sAnnual Return (shuttle)
Incorporation Company
13 September 1999
NEWINCIncorporation