Background WavePink WaveYellow Wave

ALL SAINTS COURT LIMITED (04670081)

ALL SAINTS COURT LIMITED (04670081) is an active UK company. incorporated on 19 February 2003. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. ALL SAINTS COURT LIMITED has been registered for 23 years. Current directors include CLEARY, Jacqueline Teresa, WALKER, Peter William.

Company Number
04670081
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
134 Cheltenham Road, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEARY, Jacqueline Teresa, WALKER, Peter William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS COURT LIMITED

ALL SAINTS COURT LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALL SAINTS COURT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04670081

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

134 Cheltenham Road Gloucester, GL2 0LY,

Previous Addresses

Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
From: 19 February 2003To: 27 April 2018
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Feb 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CMG LEASEHOLD MANAGEMENT LIMITED

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 14 Apr 2018

CLEARY, Jacqueline Teresa

Active
Cheltenham Road, GloucesterGL2 0LY
Born December 1959
Director
Appointed 25 Jul 2023

WALKER, Peter William

Active
Cheltenham Road, GloucesterGL2 0LY
Born October 1973
Director
Appointed 07 Feb 2023

BATES, Andrew Robert

Resigned
41 Hillhead, GlastonburyBA6 8AW
Secretary
Appointed 19 Feb 2003
Resigned 07 Feb 2023

RM REGISTRARS LIMITED

Resigned
2nd Floor, LondonEC2A 3RX
Corporate secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

BOUCHER, Roger John

Resigned
42 The Wheatridge, GloucesterGL4 4DJ
Born July 1951
Director
Appointed 19 Feb 2003
Resigned 23 May 2023

RM NOMINEES LIMITED

Resigned
Second Floor 80 Great Eastern Street, LondonEC2A 3RX
Corporate director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Roger John Boucher

Ceased
Cheltenham Road, GloucesterGL2 0LY
Born July 1951

Nature of Control

Significant influence or control
Notified 19 Feb 2017
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Person Secretary Company
2 September 2024
CH03Change of Secretary Details
Change Person Director Company
31 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 April 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
10 December 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
88(2)R88(2)R
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Incorporation Company
19 February 2003
NEWINCIncorporation