Silk Mill Court Of Winchcombe Limited CHELTENHAM


Founded in 1978, Silk Mill Court Of Winchcombe, classified under reg no. 01400609 is an active company. Currently registered at 4 Silk Mill Court Silk Mill Lane GL54 5HZ, Cheltenham the company has been in the business for 46 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely David P., Ian K. and Andrew H. and others. In addition one secretary - Andrew H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Silk Mill Court Of Winchcombe Limited Address / Contact

Office Address 4 Silk Mill Court Silk Mill Lane
Office Address2 Winchcombe
Town Cheltenham
Post code GL54 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400609
Date of Incorporation Mon, 20th Nov 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

David P.

Position: Director

Appointed: 30 March 2021

Andrew H.

Position: Secretary

Appointed: 12 January 2017

Ian K.

Position: Director

Appointed: 19 February 2016

Andrew H.

Position: Director

Appointed: 20 September 2013

Paul M.

Position: Director

Appointed: 19 October 2012

Vivian W.

Position: Director

Appointed: 07 March 2011

Peter S.

Position: Director

Appointed: 25 November 2005

Norman B.

Position: Secretary

Resigned: 10 April 2000

Patricia B.

Position: Director

Appointed: 15 April 2011

Resigned: 01 June 2015

Neil H.

Position: Director

Appointed: 25 February 2011

Resigned: 20 September 2013

Peter L.

Position: Director

Appointed: 23 February 2011

Resigned: 30 March 2021

Simon W.

Position: Director

Appointed: 01 June 2007

Resigned: 23 February 2011

Peter S.

Position: Secretary

Appointed: 25 November 2005

Resigned: 12 January 2017

Muriel E.

Position: Director

Appointed: 01 May 2005

Resigned: 19 October 2012

Louise H.

Position: Director

Appointed: 08 August 2002

Resigned: 30 September 2004

Janet D.

Position: Secretary

Appointed: 08 August 2002

Resigned: 25 November 2005

Adeline P.

Position: Director

Appointed: 24 January 2002

Resigned: 25 February 2011

Alan S.

Position: Secretary

Appointed: 25 July 2001

Resigned: 08 August 2002

Janet D.

Position: Secretary

Appointed: 10 April 2000

Resigned: 25 July 2001

Alan S.

Position: Director

Appointed: 07 November 1997

Resigned: 08 August 2002

William W.

Position: Director

Appointed: 30 July 1991

Resigned: 10 March 2011

Janet D.

Position: Director

Appointed: 30 July 1991

Resigned: 16 March 2007

Norman B.

Position: Director

Appointed: 30 July 1991

Resigned: 15 April 2011

Harry H.

Position: Director

Appointed: 30 July 1991

Resigned: 07 November 1997

Kenneth P.

Position: Director

Appointed: 30 July 1991

Resigned: 24 January 2002

Noel F.

Position: Director

Appointed: 30 July 1991

Resigned: 23 September 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements