Background WavePink WaveYellow Wave

WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED (10550261)

WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED (10550261) is an active UK company. incorporated on 6 January 2017. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED has been registered for 9 years. Current directors include HUDSON, Pauline, MUMFORD, John William, NEEVES, Adrian Richard.

Company Number
10550261
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2017
Age
9 years
Address
Unit 10, Homelands Commercial Centre Vale Road, Cheltenham, GL52 8PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUDSON, Pauline, MUMFORD, John William, NEEVES, Adrian Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED

WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10550261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Unit 10, Homelands Commercial Centre Vale Road Bishops Cleeve Cheltenham, GL52 8PX,

Previous Addresses

C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD England
From: 5 December 2021To: 1 April 2024
Grasson Gotherington Fields Evesham Road Cheltenham Gloucestershire GL52 9SB England
From: 2 December 2021To: 5 December 2021
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 7 June 2021To: 2 December 2021
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU England
From: 7 August 2019To: 7 June 2021
Redrow House St David's Park Flintshire CH5 3RX United Kingdom
From: 6 January 2017To: 7 August 2019
Timeline

37 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 24
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HUDSON, Pauline

Active
Vale Road, CheltenhamGL52 8PX
Born December 1959
Director
Appointed 16 Jun 2023

MUMFORD, John William

Active
Vale Road, CheltenhamGL52 8PX
Born July 1957
Director
Appointed 16 Jun 2023

NEEVES, Adrian Richard

Active
Vale Road, CheltenhamGL52 8PX
Born April 1948
Director
Appointed 16 Jun 2023

ACCOUNTANCY SERVICES LTD, C/O Adm

Resigned
Vale Road, CheltenhamGL52 8PX
Secretary
Appointed 01 Apr 2024
Resigned 01 Apr 2024

COPE, Graham

Resigned
St David's Park, FlintshireCH5 3RX
Secretary
Appointed 06 Jan 2017
Resigned 06 Aug 2019

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 06 Aug 2019
Resigned 01 Dec 2021

INTERAX ACCOUNTANCY SERVICES LTD

Resigned
Status Business Park, TewkesburyGL20 8FD
Corporate secretary
Appointed 20 Sept 2022
Resigned 31 Mar 2024

ANNIS, Keith

Resigned
Longdon, TewkesburyGL20 6AX
Born May 1955
Director
Appointed 06 Jan 2017
Resigned 21 Nov 2018

BAILLIE, Andrew Carl

Resigned
Unit 1 Status Business Park, TewkesburyGL20 8FD
Born September 1964
Director
Appointed 19 Mar 2021
Resigned 14 Jan 2023

BURCOMBE, Jonathan Paul

Resigned
Midford Road, BathBA2 5RT
Born December 1966
Director
Appointed 06 Jan 2017
Resigned 28 Feb 2018

COOK, Benjamin William

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born April 1975
Director
Appointed 27 Sept 2019
Resigned 19 Mar 2021

DEFERVILLE, Jason

Resigned
Cheriton Place, BristolBS9 4AW
Born July 1977
Director
Appointed 09 May 2018
Resigned 31 Jan 2019

EVERETT, Kimberley

Resigned
Unit 1 Status Business Park, TewkesburyGL20 8FD
Born November 1977
Director
Appointed 01 Mar 2022
Resigned 28 Mar 2023

FOSTER, Donna Jean

Resigned
Vale Road, CheltenhamGL52 8PX
Born January 1967
Director
Appointed 16 Jun 2023
Resigned 17 Apr 2024

HANCOCK, Jonathan

Resigned
Unit 1 Status Business Park, TewkesburyGL20 8FD
Born December 1968
Director
Appointed 19 Mar 2021
Resigned 15 Jun 2023

HAWKER, Lee

Resigned
Rogerstone, NewportNP10 0AL
Born March 1976
Director
Appointed 06 Jan 2017
Resigned 19 Mar 2021

HURFORD, James Morgan

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1966
Director
Appointed 27 Sept 2019
Resigned 19 Mar 2021

KNIGHT, Gemma Louise

Resigned
Vale Road, CheltenhamGL52 8PX
Born August 1987
Director
Appointed 16 Jun 2023
Resigned 17 Apr 2024

NEEVES, Adrian Richard

Resigned
Unit 1 Status Business Park, TewkesburyGL20 8FD
Born April 1948
Director
Appointed 19 Mar 2021
Resigned 31 Jan 2022

O'KELLY, Julie Sharon

Resigned
Vale Road, CheltenhamGL52 8PX
Born September 1966
Director
Appointed 16 Jun 2023
Resigned 17 Apr 2024

OW-YONG, Kean

Resigned
Unit 1 Status Business Park, TewkesburyGL20 8FD
Born August 1956
Director
Appointed 26 Mar 2021
Resigned 21 Jan 2022

POLLARD, Hannah

Resigned
Barrington Way, WellingtonTA21 9BF
Born April 1982
Director
Appointed 06 Jan 2017
Resigned 27 Sept 2019

POLLARD MBE, John

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1953
Director
Appointed 19 Mar 2021
Resigned 06 Jul 2021

SACKIER, Suzi

Resigned
Vale Road, CheltenhamGL52 8PX
Born September 1954
Director
Appointed 16 Jun 2023
Resigned 17 Apr 2024

SMITH, Richard

Resigned
Unit 1 Status Business Park, TewkesburyGL20 8FD
Born June 1969
Director
Appointed 19 Mar 2021
Resigned 07 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Redrow Homes Limited

Ceased
St David's Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Jan 2017
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
16 July 2024
AAMDAAMD
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 September 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Incorporation Company
6 January 2017
NEWINCIncorporation