Background WavePink WaveYellow Wave

CHELTONDALE HOLDINGS (11768645)

CHELTONDALE HOLDINGS (11768645) is an active UK company. incorporated on 15 January 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CHELTONDALE HOLDINGS has been registered for 7 years. Current directors include MITCHELL, Andrew John, MITCHELL, Emily Patricia, MITCHELL, Thomas Charles Glyndwr.

Company Number
11768645
Status
active
Type
private-unlimited
Incorporated
15 January 2019
Age
7 years
Address
C/O Stonegate Trinity Llp, Birmingham, B3 1SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MITCHELL, Andrew John, MITCHELL, Emily Patricia, MITCHELL, Thomas Charles Glyndwr
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTONDALE HOLDINGS

CHELTONDALE HOLDINGS is an active company incorporated on 15 January 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CHELTONDALE HOLDINGS was registered 7 years ago.(SIC: 64304)

Status

active

Active since 7 years ago

Company No

11768645

PRIVATE-UNLIMITED Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Stonegate Trinity Llp 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP
From: 30 December 2019To: 28 June 2024
The Old Barn Gibbs Lane Offenham Evesham WR11 8RR
From: 15 January 2019To: 30 December 2019
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Oct 20
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MITCHELL, Andrew John

Active
137 Newhall Street, BirminghamB3 1SF
Born October 1951
Director
Appointed 15 Jan 2019

MITCHELL, Emily Patricia

Active
137 Newhall Street, BirminghamB3 1SF
Born April 1983
Director
Appointed 21 Nov 2022

MITCHELL, Thomas Charles Glyndwr

Active
137 Newhall Street, BirminghamB3 1SF
Born October 1987
Director
Appointed 21 Nov 2022

Persons with significant control

3

Mr Andrew John Mitchell

Active
137 Newhall Street, BirminghamB3 1SF
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019

Miss Emily Patricia Mitchell

Active
137 Newhall Street, BirminghamB3 1SF
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2019

Mr Thomas Charles Glyndwr Mitchell

Active
137 Newhall Street, BirminghamB3 1SF
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Incorporation Company
15 January 2019
NEWINCIncorporation