Bilton House Management Limited CHELTENHAM


Founded in 2002, Bilton House Management, classified under reg no. 04399696 is an active company. Currently registered at Bilton House GL52 2SH, Cheltenham the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Peter B. and Sarah M.. In addition one secretary - David T. - 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.

Bilton House Management Limited Address / Contact

Office Address Bilton House
Office Address2 58 St James' Street
Town Cheltenham
Post code GL52 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399696
Date of Incorporation Wed, 20th Mar 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

David T.

Position: Secretary

Appointed: 12 May 2023

Caine Property Investments Ltd

Position: Corporate Director

Appointed: 14 February 2023

Ronnoc Cheltenham Ltd

Position: Corporate Director

Appointed: 18 June 2022

Peter B.

Position: Director

Appointed: 26 April 2020

Sarah M.

Position: Director

Appointed: 18 October 2003

James B.

Position: Secretary

Appointed: 18 February 2020

Resigned: 12 May 2023

Rina H.

Position: Secretary

Appointed: 10 February 2019

Resigned: 18 February 2020

Rina H.

Position: Director

Appointed: 31 March 2017

Resigned: 18 June 2022

Thomas B.

Position: Director

Appointed: 18 September 2015

Resigned: 13 February 2023

Kathryn S.

Position: Director

Appointed: 27 August 2010

Resigned: 31 March 2017

Jason G.

Position: Director

Appointed: 27 August 2010

Resigned: 26 April 2020

Caroline N.

Position: Director

Appointed: 18 August 2007

Resigned: 28 July 2016

Christopher T.

Position: Secretary

Appointed: 17 September 2004

Resigned: 16 September 2015

Christopher T.

Position: Director

Appointed: 17 September 2004

Resigned: 16 September 2015

Pauline E.

Position: Director

Appointed: 30 January 2004

Resigned: 16 September 2015

Naomi W.

Position: Secretary

Appointed: 03 October 2003

Resigned: 03 September 2004

Menna J.

Position: Director

Appointed: 21 July 2003

Resigned: 18 August 2007

Jodie M.

Position: Director

Appointed: 09 August 2002

Resigned: 21 July 2003

David L.

Position: Director

Appointed: 29 May 2002

Resigned: 30 January 2004

Susan S.

Position: Director

Appointed: 20 March 2002

Resigned: 14 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

Mark S.

Position: Director

Appointed: 20 March 2002

Resigned: 14 August 2003

Susan S.

Position: Secretary

Appointed: 20 March 2002

Resigned: 14 August 2003

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 Worth5 403940988      
Balance Sheet
Current Assets5 4039409881 7183181 7923 0455 2247 612
Net Assets Liabilities  9921 7223221 7963 0495 2287 616
Cash Bank In Hand5 403940       
Net Assets Liabilities Including Pension Asset Liability5 403940988      
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve5 399936       
Shareholder Funds5 403940988      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  4444444
Net Current Assets Liabilities5 4039409881 7183181 7923 0455 2247 612
Total Assets Less Current Liabilities5 4039409881 7223221 7963 0495 2287 616

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: Thu, 25th Jan 2024. New Address: First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA. Previous address: Bilton House 58 st James' Street Cheltenham Gloucestershire GL52 2SH
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements