Background WavePink WaveYellow Wave

33 ST STEPHENS ROAD MANAGEMENT COMPANY LIMITED (05451841)

33 ST STEPHENS ROAD MANAGEMENT COMPANY LIMITED (05451841) is an active UK company. incorporated on 13 May 2005. with registered office in Cheltenham,. The company operates in the Real Estate Activities sector, engaged in residents property management. 33 ST STEPHENS ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BULL, Martin, MAFFEY, Paul, ROBINSON, Sheila Jane.

Company Number
05451841
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2005
Age
20 years
Address
C/O Colmore Gaskell Eagle Tower, Cheltenham,, GL50 1TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULL, Martin, MAFFEY, Paul, ROBINSON, Sheila Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 ST STEPHENS ROAD MANAGEMENT COMPANY LIMITED

33 ST STEPHENS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Cheltenham,. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33 ST STEPHENS ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05451841

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 31/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham,, GL50 1TA,

Previous Addresses

First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA England
From: 1 October 2021To: 21 March 2024
3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England
From: 22 March 2016To: 1 October 2021
Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA
From: 12 May 2010To: 22 March 2016
8 Bowbridge Lane Stroud Gloucestershire GL5 2JW
From: 13 May 2005To: 12 May 2010
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jan 10
Director Joined
May 11
Director Left
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

COLMORE GASKELL

Active
Eagle Tower, Cheltenham,GL50 1TA
Corporate secretary
Appointed 21 Mar 2024

BULL, Martin

Active
Eagle Tower, Cheltenham,GL50 1TA
Born June 1957
Director
Appointed 03 Sept 2024

MAFFEY, Paul

Active
Eagle Tower, Cheltenham,GL50 1TA
Born February 1982
Director
Appointed 19 Jul 2024

ROBINSON, Sheila Jane

Active
Eagle Tower, CheltenhamGL50 1TA
Born December 1954
Director
Appointed 01 Jun 2022

GARDNER, Elizabeth Ann

Resigned
5 Warwick Close, FlitwickMK45 1RS
Secretary
Appointed 13 May 2005
Resigned 14 Oct 2006

LAWRENCE, Nicholas Geoffrey

Resigned
32 Bath Street, CheltenhamGL50 1YA
Secretary
Appointed 01 Oct 2009
Resigned 01 Oct 2010

MACER, Mary Anne Beatrice

Resigned
8 Bowbridge Lane, StroudGL5 2JW
Secretary
Appointed 10 Oct 2006
Resigned 01 Oct 2009

TURNER, David

Resigned
1 Royal Crescent, CheltenhamGL50 3DA
Secretary
Appointed 22 Feb 2016
Resigned 01 Feb 2024

CAMBRAY PROPERTY MANAGEMENT

Resigned
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Oct 2010
Resigned 22 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 2005
Resigned 13 May 2005

BAKER, Caroline Faye

Resigned
CheltenhamGL50 3PE
Born March 1978
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2022

DAVID, Armine Michael, Major

Resigned
Gorsley, Ross-On-WyeHR9 7SH
Born November 1941
Director
Appointed 28 Nov 2013
Resigned 22 Dec 2015

DAVID, Armine Michael, Major

Resigned
The Old Post House, Ross On WyeHR9 7SH
Born November 1941
Director
Appointed 13 May 2005
Resigned 10 Oct 2012

MACER, Antony Richard

Resigned
8 Bowbridge Lane, StroudGL5 2JW
Born August 1937
Director
Appointed 13 May 2005
Resigned 13 Oct 2005

MUSTOE, Anita Jane

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born June 1970
Director
Appointed 01 Dec 2009
Resigned 02 Jul 2015

SEY, Gabrielle

Resigned
Eagle Tower, CheltenhamGL50 1TA
Born August 1966
Director
Appointed 01 Mar 2023
Resigned 28 May 2024

SMALLEY, Hannah Gabriella Mahala

Resigned
St. Stephens Road, CheltenhamGL51 3AB
Born July 1981
Director
Appointed 23 Oct 2010
Resigned 01 Dec 2013

SMITH, Connor

Resigned
Eagle Tower, CheltenhamGL50 1TA
Born October 1995
Director
Appointed 23 Mar 2023
Resigned 28 May 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 May 2005
Resigned 13 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 May 2005
Resigned 13 May 2005
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
13 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
190190
Legacy
19 May 2006
353353
Legacy
19 May 2006
287Change of Registered Office
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
353353
Legacy
29 June 2005
353353
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Incorporation Company
13 May 2005
NEWINCIncorporation