Background WavePink WaveYellow Wave

CHELTENHAM MOTOR CLUB LIMITED (05130948)

CHELTENHAM MOTOR CLUB LIMITED (05130948) is an active UK company. incorporated on 18 May 2004. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CHELTENHAM MOTOR CLUB LIMITED has been registered for 21 years. Current directors include SMITH, Kevin Charles.

Company Number
05130948
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
2 Court Mews 268 London Road, Cheltenham, GL52 6HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
SMITH, Kevin Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTENHAM MOTOR CLUB LIMITED

CHELTENHAM MOTOR CLUB LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CHELTENHAM MOTOR CLUB LIMITED was registered 21 years ago.(SIC: 93120)

Status

active

Active since 21 years ago

Company No

05130948

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

2 Court Mews 268 London Road Charlton Kings Cheltenham, GL52 6HS,

Previous Addresses

3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS England
From: 14 June 2019To: 2 May 2024
4 Keynsham Street Cheltenham Gloucestershire GL52 6EJ
From: 18 May 2004To: 14 June 2019
Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SMITH, Kevin Charles

Active
268 London Road, CheltenhamGL52 6HS
Born November 1954
Director
Appointed 16 Dec 2019

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 18 May 2004
Resigned 18 May 2004

HARWOOD, Colin Francis

Resigned
4 Keynsham Street, CheltenhamGL52 6EJ
Secretary
Appointed 18 May 2004
Resigned 20 Apr 2019

CORK, Philip Arthur

Resigned
268 London Road, CheltenhamGL52 6HS
Born May 1949
Director
Appointed 20 Apr 2019
Resigned 17 Dec 2019

HARWOOD, Colin Francis

Resigned
Keynsham Street, CheltenhamGL52 6EJ
Born January 1944
Director
Appointed 25 Mar 2013
Resigned 20 Apr 2019

MITCHELL, Michael John

Resigned
28 The Nurseries, CheltenhamGL52 8XB
Born October 1952
Director
Appointed 18 May 2004
Resigned 25 Mar 2013

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 18 May 2004
Resigned 18 May 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Charles Smith

Active
268 London Road, CheltenhamGL52 6HS
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2019

Mr David Cooper

Ceased
268 London Road, CheltenhamGL52 6HS
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2010
AR01AR01
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
287Change of Registered Office
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Incorporation Company
18 May 2004
NEWINCIncorporation