32 Evesham Road (cheltenham) Co. Limited GLOUCESTERSHIRE


Founded in 1982, 32 Evesham Road (cheltenham), classified under reg no. 01677522 is an active company. Currently registered at 32 Evesham Road GL52 2AB, Gloucestershire the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Emmanuel D., Jason B. and Peter W.. In addition one secretary - Peter W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

32 Evesham Road (cheltenham) Co. Limited Address / Contact

Office Address 32 Evesham Road
Office Address2 Cheltenham
Town Gloucestershire
Post code GL52 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01677522
Date of Incorporation Thu, 11th Nov 1982
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (399 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Emmanuel D.

Position: Director

Appointed: 11 January 2021

Peter W.

Position: Secretary

Appointed: 17 August 2009

Jason B.

Position: Director

Appointed: 18 May 2009

Peter W.

Position: Director

Appointed: 22 January 2008

Abbas R.

Position: Director

Appointed: 12 January 2021

Resigned: 09 May 2022

Jonathan S.

Position: Director

Appointed: 24 January 2013

Resigned: 01 December 2014

David D.

Position: Secretary

Appointed: 28 December 2007

Resigned: 17 August 2009

David D.

Position: Director

Appointed: 01 September 2006

Resigned: 17 August 2009

Kris M.

Position: Secretary

Appointed: 28 July 2006

Resigned: 28 December 2007

Matthew C.

Position: Director

Appointed: 17 January 2004

Resigned: 31 December 2006

Ashley B.

Position: Director

Appointed: 02 August 2002

Resigned: 28 July 2006

Paul L.

Position: Director

Appointed: 12 February 2002

Resigned: 23 March 2007

Emmanuel D.

Position: Secretary

Appointed: 12 February 2002

Resigned: 28 July 2006

Thomas D.

Position: Director

Appointed: 12 December 2001

Resigned: 02 August 2002

Emmanuel D.

Position: Director

Appointed: 26 November 2001

Resigned: 24 January 2014

Ruth M.

Position: Director

Appointed: 14 October 1998

Resigned: 28 June 2001

Sarah W.

Position: Director

Appointed: 14 October 1998

Resigned: 14 April 2000

Natalie S.

Position: Director

Appointed: 01 October 1998

Resigned: 13 February 2002

Natalie S.

Position: Secretary

Appointed: 01 October 1998

Resigned: 13 February 2002

Stephen L.

Position: Secretary

Appointed: 27 June 1995

Resigned: 08 September 1998

Stephen L.

Position: Director

Appointed: 14 December 1994

Resigned: 08 September 1998

Helen T.

Position: Secretary

Appointed: 05 August 1994

Resigned: 28 June 1995

Helen T.

Position: Director

Appointed: 01 February 1993

Resigned: 28 June 1995

Simon D.

Position: Director

Appointed: 31 December 1990

Resigned: 01 February 1993

Julia B.

Position: Director

Appointed: 31 December 1990

Resigned: 17 January 2004

David H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 04 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 5906 234       
Balance Sheet
Cash Bank In Hand7 8306 486       
Cash Bank On Hand 6 4866 2951 9811 7044 6001 3133 5453 074
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve7 5836 227       
Shareholder Funds7 5906 234       
Other
Accrued Liabilities 252252252252258258258258
Creditors 252252252252258258258258
Creditors Due Within One Year240252       
Net Current Assets Liabilities7 5906 2346 0431 7291 4524 3421 0553 2872 816
Number Shares Allotted 7       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       
Total Assets Less Current Liabilities7 5906 2346 0431 7291 4524 3421 0553 2872 816
Average Number Employees During Period      233

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, July 2023
Free Download (6 pages)

Company search

Advertisements