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

BILTON HOUSE MANAGEMENT LIMITED

FIRST FLOOR SUITE, 1 ROYAL CRESCENT, CHELTENHAM, GLOUCESTERSHIRE, GL50 3DA,
Company Registration Number
04399696
Private Limited Company
Active

Company Overview

About Bilton House Management Ltd
BILTON HOUSE MANAGEMENT LIMITED was founded on 2002-03-20 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bilton House Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BILTON HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
1 ROYAL CRESCENT
CHELTENHAM
GLOUCESTERSHIRE
GL50 3DA
Other companies in GL52
 
Filing Information
Company Number 04399696
Company ID Number 04399696
Date formed 2002-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILTON HOUSE MANAGEMENT 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 BILTON HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS STEPHEN BENCH
Director 2015-09-18
JASON LEIGH GIBSON
Director 2010-08-27
RINA ELIZABETH HAY
Director 2017-03-31
SARAH MIDDLETON
Director 2003-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ELIZABETH SMYTH
Director 2010-08-27 2017-03-31
CAROLINE ERIKA NEWMAN
Director 2007-08-18 2016-07-28
CHRISTOPHER HENLEY TRENGOVE
Company Secretary 2004-09-17 2015-09-16
PAULINE VERONICA ELLAM-TRENGOVE
Director 2004-01-30 2015-09-16
CHRISTOPHER HENLEY TRENGOVE
Director 2004-09-17 2015-09-16
MENNA JEFFREYS
Director 2003-07-21 2007-08-18
NAOMI CLARE WEST
Company Secretary 2003-10-03 2004-09-03
DAVID PETER SWINTON LOW
Director 2002-05-29 2004-01-30
SUSAN MARY SNAPE
Company Secretary 2002-03-20 2003-08-14
MARK EDWARD SNAPE
Director 2002-03-20 2003-08-14
SUSAN MARY SNAPE
Director 2002-03-20 2003-08-14
JODIE ANN MINETT
Director 2002-08-09 2003-07-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-20 2002-03-20

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
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-01-26Director's details changed for Mr Peter Bird on 2024-01-25
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Bilton House 58 st James' Street Cheltenham Gloucestershire GL52 2SH
2023-03-25CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR THOMAS STEPHEN BENCH
2023-02-27Appointment of Caine Property Investments Ltd as director on 2023-02-14
2022-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-01AP02Appointment of Ronnoc Cheltenham Ltd as director on 2022-06-18
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RINA ELIZABETH HAY
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-30CH01Director's details changed for Mr Peter Bird on 2020-04-30
2020-04-30CH01Director's details changed for Mr Peter Bird on 2020-04-30
2020-04-26AP01DIRECTOR APPOINTED MR PETER BIRD
2020-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEIGH GIBSON
2020-04-26AP01DIRECTOR APPOINTED MR PETER BIRD
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-18AP03Appointment of Mr James Bellamy as company secretary on 2020-02-18
2020-02-18TM02Termination of appointment of Rina Hay on 2020-02-18
2019-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-23AP03Appointment of Ms Rina Hay as company secretary on 2019-02-10
2019-02-22CH01Director's details changed for Ms Sarah Middleton on 2019-02-16
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MS RINA ELIZABETH HAY
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH SMYTH
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NEWMAN
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NEWMAN
2016-05-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-03AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-03AP01DIRECTOR APPOINTED MR THOMAS STEPHEN BENCH
2016-04-03AD04Register(s) moved to registered office address Bilton House 58 st James' Street Cheltenham Gloucestershire GL52 2SH
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRENGOVE
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ELLAM-TRENGOVE
2015-09-16TM02Termination of appointment of Christopher Henley Trengove on 2015-09-16
2015-04-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-30AR0120/03/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23CH01Director's details changed for Ms Sarah Middleton on 2011-07-01
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-09AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-09CH01Director's details changed for Ms Sarah Bellamy on 2011-07-01
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-23AR0120/03/13 ANNUAL RETURN FULL LIST
2012-05-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0120/03/12 ANNUAL RETURN FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BELLAMY / 15/08/2011
2012-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENLEY TRENGOVE / 05/04/2012
2012-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE VERONICA ELLAM-TRENGOVE / 05/04/2012
2012-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENLEY TRENGOVE / 05/04/2012
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0120/03/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH SMYTH
2011-04-14AP01DIRECTOR APPOINTED MR JASON LEIGH GIBSON
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENLEY TRENGOVE / 30/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE VERONICA ELLAM-TRENGOVE / 30/12/2010
2010-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HENLEY TRENGOVE / 30/12/2010
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0120/03/10 FULL LIST
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-03-27AD02SAIL ADDRESS CREATED
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENLEY TRENGOVE / 20/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ERIKA NEWMAN / 20/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VERONICA ELLAM-TRENGOVE / 20/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BELLAMY / 20/03/2010
2010-02-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED MISS CAROLINE ERIKA NEWMAN
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MENNA JEFFREYS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-11363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288bDIRECTOR RESIGNED
2003-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 3 FARM CLOSE LANE WHEATLEY OXFORDSHIRE OX33 1UG
2003-10-21288aNEW SECRETARY APPOINTED
2003-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-27288bDIRECTOR RESIGNED
2003-07-01363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: WILLOW END STOKE ORCHARD ROAD, BISHOPS CLEEVE, CHELTENHAM GLOUCESTERSHIRE GL52 7DG
2002-08-27288aNEW DIRECTOR APPOINTED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-03-27288bSECRETARY RESIGNED
2002-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BILTON HOUSE MANAGEMENT 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 BILTON HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BILTON HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 BILTON HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BILTON HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILTON HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of BILTON HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILTON HOUSE MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as BILTON HOUSE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BILTON HOUSE MANAGEMENT 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 BILTON HOUSE MANAGEMENT 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 BILTON HOUSE MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1