Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSTELLOE GROUP LIMITED
Company Information for

COSTELLOE GROUP LIMITED

Montpellier House, Montpellier Drive, Cheltenham, GLOUCESTERSHIRE, GL50 1TY,
Company Registration Number
03017396
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Costelloe Group Ltd
COSTELLOE GROUP LIMITED was founded on 1995-02-02 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Costelloe Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COSTELLOE GROUP LIMITED
 
Legal Registered Office
Montpellier House
Montpellier Drive
Cheltenham
GLOUCESTERSHIRE
GL50 1TY
Other companies in GL50
 
Filing Information
Company Number 03017396
Company ID Number 03017396
Date formed 1995-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 2023-01-29
Latest return 2022-02-02
Return next due 2023-02-16
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-11 09:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTELLOE GROUP 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 COSTELLOE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND JUNE COSTELLOE
Director 2016-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM COSTELLOE
Director 2003-04-16 2016-08-26
SIMON HOWARD
Company Secretary 2011-07-14 2013-01-31
SIMON HOWARD
Director 2010-04-30 2011-07-14
SIMON HOWARD
Company Secretary 2010-04-30 2011-07-04
ROSALIND JUNE COSTELLOE
Company Secretary 1997-06-18 2010-03-03
SEAN LOUIS COSTELLOE
Director 1997-06-18 2003-06-27
ROSALIND JUNE COSTELLOE
Director 1996-05-01 2003-04-16
RICHARD WILLIAM COSTELLOE
Company Secretary 1996-05-01 1997-06-18
RICHARD WILLIAM COSTELLOE
Director 1996-05-01 1997-06-18
ROWANSEC LIMITED
Nominated Secretary 1995-02-02 1996-05-01
ROWAN FORMATIONS LIMITED
Nominated Director 1995-02-02 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND JUNE COSTELLOE WORKPLACE PROPERTIES LTD Director 2016-08-22 CURRENT 2012-08-13 Liquidation
ROSALIND JUNE COSTELLOE CHELTENHAM FACILITY MANAGEMENT LIMITED Director 2016-08-22 CURRENT 2013-01-28 Liquidation
ROSALIND JUNE COSTELLOE COSTELLOE ESTATES LIMITED Director 2003-06-18 CURRENT 1965-03-25 Liquidation

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
2023-05-16Compulsory strike-off action has been suspended
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-11-24DISS40Compulsory strike-off action has been discontinued
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-31Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-01-31Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-31AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-06-11DISS40Compulsory strike-off action has been discontinued
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND JUNE COSTELLOE
2021-06-09AP01DIRECTOR APPOINTED MR PETER WILLIAM GRAY
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM COSTELLOE
2018-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND JUNE COSTELLOE
2018-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM COSTELLOE
2018-06-15AP01DIRECTOR APPOINTED MRS ROSALIND JUNE COSTELLOE
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, NO UPDATES
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 4
2018-06-15AR0102/02/16 FULL LIST
2018-06-15AR0102/02/15 NO CHANGES
2018-06-15AR0102/02/14 NO CHANGES
2018-06-15AA30/04/17 TOTAL EXEMPTION FULL
2018-06-15AA30/04/15 TOTAL EXEMPTION SMALL
2018-06-15AA30/04/16 TOTAL EXEMPTION SMALL
2018-06-15AA30/04/14 TOTAL EXEMPTION SMALL
2018-06-15AA30/04/13 TOTAL EXEMPTION SMALL
2018-06-15AA30/04/12 TOTAL EXEMPTION SMALL
2018-06-15RT01Administrative restoration application
2015-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2015-04-25DISS16(SOAS)Compulsory strike-off action has been suspended
2015-01-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-06-12DISS16(SOAS)Compulsory strike-off action has been suspended
2014-05-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-13DISS16(SOAS)Compulsory strike-off action has been suspended
2013-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-25LATEST SOC25/03/13 STATEMENT OF CAPITAL;GBP 4
2013-03-25AR0102/02/13 ANNUAL RETURN FULL LIST
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON HOWARD
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-28AR0102/02/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD
2011-07-15AP03SECRETARY APPOINTED MR SIMON HOWARD
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON HOWARD
2011-04-05AA30/04/10 TOTAL EXEMPTION SMALL
2011-03-24AR0102/02/11 FULL LIST
2011-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON HOWARD / 23/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD / 23/03/2011
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM, WENTWORTH HOUSE 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND COSTELLOE
2010-05-13AP01DIRECTOR APPOINTED MR SIMON HOWARD
2010-05-13AP03SECRETARY APPOINTED SIMON HOWARD
2010-03-09AR0102/02/10 FULL LIST
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-18AA30/04/07 TOTAL EXEMPTION SMALL
2009-05-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-23AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-04-24363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: ST ANDREWS HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: ST ANDREWS HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE PO15 7FJ
2007-07-20363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-03363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-09363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-12-02363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-12-02363sRETURN MADE UP TO 02/02/03; NO CHANGE OF MEMBERS
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EE
2004-11-25288bDIRECTOR RESIGNED
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 12 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE SO23 9EE
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01288bDIRECTOR RESIGNED
2002-02-11363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/01
2001-02-07363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-02-25363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-05-27225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1999-03-17363sRETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS
1998-04-02363sRETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-0988(2)RAD 25/06/97--------- £ SI 2@1=2 £ IC 2/4
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-02363sRETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS
1997-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-02288aNEW SECRETARY APPOINTED
1997-07-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-06-27288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COSTELLOE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-27
Proposal to Strike Off2013-09-10
Fines / Sanctions
No fines or sanctions have been issued against COSTELLOE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-09 Outstanding ROGER DANKS AND STEVEN SMITH
MORTGAGE 2010-05-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-09-19 Outstanding LLOYDS TSB BANK PLC
SHARES MORTGAGE 2003-06-19 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 COSTELLOE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COSTELLOE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSTELLOE GROUP LIMITED
Trademarks
We have not found any records of COSTELLOE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSTELLOE GROUP 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 (68100 - Buying and selling of own real estate) as COSTELLOE GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COSTELLOE GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOSTELLOE GROUP LIMITEDEvent Date2014-05-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOSTELLOE GROUP LIMITEDEvent Date2013-09-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSTELLOE GROUP 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 COSTELLOE GROUP 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.