Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANMER HOUSE CHELTENHAM (SERVICES) LIMITED
Company Information for

STANMER HOUSE CHELTENHAM (SERVICES) LIMITED

COMPLETE PROPERTY GROUP LTD 4 BATH MEWS, BATH PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL53 7HL,
Company Registration Number
01813484
Private Limited Company
Active

Company Overview

About Stanmer House Cheltenham (services) Ltd
STANMER HOUSE CHELTENHAM (SERVICES) LIMITED was founded on 1984-05-03 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Stanmer House Cheltenham (services) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANMER HOUSE CHELTENHAM (SERVICES) LIMITED
 
Legal Registered Office
COMPLETE PROPERTY GROUP LTD 4 BATH MEWS
BATH PARADE
CHELTENHAM
GLOUCESTERSHIRE
GL53 7HL
Other companies in GL2
 
Filing Information
Company Number 01813484
Company ID Number 01813484
Date formed 1984-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANMER HOUSE CHELTENHAM (SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANMER HOUSE CHELTENHAM (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
CMG LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2009-04-21
ROGER STEPHEN BASSIL
Director 2003-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NICHOLAS DANKS
Director 2003-12-03 2014-08-26
COUNTRYWIDE PROPERTY MANAGENT
Company Secretary 2006-09-01 2009-04-21
NOLAN ROGERS
Company Secretary 2003-12-03 2006-08-31
IAN CAMPBELL THOMAS
Company Secretary 1993-04-01 2003-12-03
ANDREW JOHN MURRAY
Director 1993-04-01 2003-12-03
RUPERT HOLLINS MURRAY
Director 1993-04-01 2003-12-03
STEPHEN BRUCE MURRAY
Company Secretary 1991-10-26 1993-04-01
RICHARD GORDON MURRAY
Director 1991-10-26 1993-04-01
STEPHEN BRUCE MURRAY
Director 1991-10-26 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CMG LEASEHOLD MANAGEMENT LIMITED GLENOWEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-16 CURRENT 1996-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE WOOL LOFT (NAILSWORTH) MANAGEMENT COMPANY LTD. Company Secretary 2018-07-10 CURRENT 1991-01-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED 16 SYDENHAM VILLAS ROAD, CHELTENHAM MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-06 CURRENT 1982-12-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED ASHMORE COURT HOUSE LIMITED Company Secretary 2018-04-30 CURRENT 2018-03-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED NORTHGATE COURT (GLOUCESTER) MANAGEMENT COMPANY LTD Company Secretary 2018-04-28 CURRENT 2017-05-30 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALL SAINTS COURT LIMITED Company Secretary 2018-04-14 CURRENT 2003-02-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED 45 PITTVILLE LAWN (CHELTENHAM) LIMITED Company Secretary 2018-03-27 CURRENT 1984-01-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALPINE COURT (STROUD) LIMITED Company Secretary 2018-03-13 CURRENT 2006-07-28 Active
CMG LEASEHOLD MANAGEMENT LIMITED WELLINGTON COURT GLOUCESTER MANAGEMENT COMPANY 2016 LIMITED Company Secretary 2018-02-02 CURRENT 2016-09-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEVENHOMES LIMITED Company Secretary 2018-01-18 CURRENT 1968-08-21 Active
CMG LEASEHOLD MANAGEMENT LIMITED RIBSTON HALL MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-08 CURRENT 2003-11-20 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST. CATHERINE'S COURT (GLOUCESTER) LIMITED Company Secretary 2017-11-22 CURRENT 2005-11-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED REDWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2016-02-29 Active
CMG LEASEHOLD MANAGEMENT LIMITED ELMSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-29 CURRENT 2015-03-12 Active
CMG LEASEHOLD MANAGEMENT LIMITED NEWPORT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-12 CURRENT 1989-08-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED APSLEY HOUSE (DURSLEY) PROPERTY MANAGEMENT LTD Company Secretary 2017-07-03 CURRENT 2015-06-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHERBORNE PARK RESIDENTS CO. LIMITED Company Secretary 2017-01-01 CURRENT 1981-07-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CHASE VIEW (PRESTBURY) MANAGEMENT LIMITED Company Secretary 2016-11-19 CURRENT 2009-01-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAYLORS BREWERY MANAGEMENT CO. LIMITED Company Secretary 2016-11-11 CURRENT 1999-02-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALSTON LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-08-01 CURRENT 2001-04-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2012-02-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CLOSE COMMUNITY MANAGEMENT LIMITED Company Secretary 2016-02-17 CURRENT 1991-09-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-09 CURRENT 2005-01-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED JUBILEE COURT (BIBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2005-11-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1981-04-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED INDIGO HOUSE (CHELTENHAM) MANAGEMENT LIMITED Company Secretary 2014-12-05 CURRENT 2014-03-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAN HOUSE MANAGEMENT COMMITTEE LIMITED Company Secretary 2013-10-26 CURRENT 1983-05-09 Active
CMG LEASEHOLD MANAGEMENT LIMITED QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED Company Secretary 2013-07-26 CURRENT 2006-02-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-10 CURRENT 2011-05-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED OLD SCHOOL BUILDINGS MANAGEMENT LIMITED Company Secretary 2013-06-19 CURRENT 1992-05-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHAWTAP LIMITED Company Secretary 2013-05-21 CURRENT 1986-07-16 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEDUM HOUSE LIMITED Company Secretary 2013-05-16 CURRENT 1969-05-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED STAR COURT LESSEES LIMITED Company Secretary 2012-11-26 CURRENT 1971-10-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (314) LIMITED Company Secretary 2012-06-01 CURRENT 2007-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED TWYVER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-12 CURRENT 1989-10-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED PIPERS MEADOW MANAGEMENT (NO.4) LIMITED Company Secretary 2011-10-12 CURRENT 2004-09-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE GEORGIAN FACTORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2009-05-15 Active
CMG LEASEHOLD MANAGEMENT LIMITED ROYLE PROPERTIES MANAGEMENT LIMITED Company Secretary 2010-10-12 CURRENT 2004-02-24 Active
CMG LEASEHOLD MANAGEMENT LIMITED FOREST RISE MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2005-02-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED LAUNAMAIN LIMITED Company Secretary 2009-12-08 CURRENT 1974-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED LEXICON ESTATES LIMITED Company Secretary 2009-09-08 CURRENT 1999-04-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED NAILSWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-26 CURRENT 2001-08-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED BEECHFIELD PARK MANAGEMENT LIMITED Company Secretary 2009-07-22 CURRENT 1996-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-24 CURRENT 1996-05-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (323) LIMITED Company Secretary 2009-03-21 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (322) LIMITED Company Secretary 2009-03-01 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED 20 LONDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-28 CURRENT 1982-10-05 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST JOHNS ROAD MANAGEMENT LIMITED Company Secretary 2009-01-20 CURRENT 2005-04-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED TOWNWAY LIMITED Company Secretary 2009-01-20 CURRENT 1981-10-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST WHITES COURT COMMITTEE LTD Company Secretary 2009-01-15 CURRENT 2006-08-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (237) LIMITED Company Secretary 2008-09-09 CURRENT 2004-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-28CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES
2023-08-30DIRECTOR APPOINTED MR DAVID WRIGLEY
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SEAN DZIAMARSKI
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM Complete Property Group Basement Flat 51 Pittville Lawn Cheltenham GL52 2BH England
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 134 Cheltenham Road Longevens Gloucester Gloucestershire GL2 0LY
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 134 Cheltenham Road Longevens Gloucester Gloucestershire GL2 0LY
2019-05-21AP03Appointment of Complete Property Group Limited as company secretary on 2019-05-01
2019-05-21AP03Appointment of Complete Property Group Limited as company secretary on 2019-05-01
2019-05-07TM02Termination of appointment of Cmg Leasehold Management Limited on 2019-04-30
2019-05-07TM02Termination of appointment of Cmg Leasehold Management Limited on 2019-04-30
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN BASSIL
2018-12-05AP01DIRECTOR APPOINTED MR ADAM DZIAMARSKI
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR THOMAS HATCHER
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 19
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 19
2015-11-16AR0126/10/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 19
2014-11-06AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-06CH01Director's details changed for Roger Stephen Bassil on 2014-06-09
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS DANKS
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 19
2013-12-10AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0126/10/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0126/10/11 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-26AR0126/10/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-20AR0126/10/09 ANNUAL RETURN FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS DANKS / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN BASSIL / 19/11/2009
2009-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMG LEASEHOLD MANAGEMENT LIMITED / 19/11/2009
2009-04-24288aSECRETARY APPOINTED CMG LEASEHOLD MANAGEMENT LIMITED
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANAGENT
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 5 TIVOLI WALK CHELTENHAM GLOUCESTERSHIRE GL50 2UX
2008-11-05363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-07-15AA31/03/08 TOTAL EXEMPTION FULL
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-23288bSECRETARY RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 4 STANMER HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-09363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/05
2005-02-11363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-01-06288bDIRECTOR RESIGNED
2004-01-06288bDIRECTOR RESIGNED
2004-01-06288bSECRETARY RESIGNED
2003-11-17363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-07363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-23363sRETURN MADE UP TO 26/10/00; NO CHANGE OF MEMBERS
2000-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-15363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-13363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 4 SUFFOLK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2AQ
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-08363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-01-03363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-07-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-14363sRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-02-03AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STANMER HOUSE CHELTENHAM (SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANMER HOUSE CHELTENHAM (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANMER HOUSE CHELTENHAM (SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANMER HOUSE CHELTENHAM (SERVICES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 19
Shareholder Funds 2012-04-01 £ 19

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STANMER HOUSE CHELTENHAM (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANMER HOUSE CHELTENHAM (SERVICES) LIMITED
Trademarks
We have not found any records of STANMER HOUSE CHELTENHAM (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANMER HOUSE CHELTENHAM (SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STANMER HOUSE CHELTENHAM (SERVICES) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STANMER HOUSE CHELTENHAM (SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANMER HOUSE CHELTENHAM (SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANMER HOUSE CHELTENHAM (SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.