ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cotswold Castle Properties Limited

Cotswold Castle Properties Limited is an active company incorporated on 10 June 2005 with the registered office located in Cheltenham, Gloucestershire. Cotswold Castle Properties Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05477241
Private limited company
Age
20 years
Incorporated 10 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (3 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
First Floor Suite
1 Royal Crescent
Cheltenham
Glos
GL50 3DA
United Kingdom
Address changed on 3 May 2024 (1 year 4 months ago)
Previous address was The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom
Telephone
01242515263
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Telecoms Consultant • British • Lives in UK • Born in Mar 1964
PSC • Director • British • Lives in UK • Born in Dec 1966
Mr Steven Williams
PSC • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chatcombe Communications Limited
Steve Williams is a mutual person.
Active
New Company Formations Ltd
Matthew Gray is a mutual person.
Active
Clear Accounts Ltd
Matthew Gray is a mutual person.
Active
Calcutax Ltd
Matthew Gray is a mutual person.
Active
Tax Essentials Limited
Matthew Gray is a mutual person.
Active
MST Trustees Limited
Matthew Gray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £28.4K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.81K
Decreased by £9.59K (-34%)
Total Liabilities
-£64.47K
Decreased by £32.24K (-33%)
Net Assets
-£45.66K
Increased by £22.65K (-33%)
Debt Ratio (%)
343%
Increased by 2.2% (+1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Micro Accounts Submitted
7 Months Ago on 6 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Mr Steve Williams Details Changed
1 Year 4 Months Ago on 3 May 2024
Steve Williams Details Changed
1 Year 4 Months Ago on 3 May 2024
Mr Matthew Gray Details Changed
1 Year 4 Months Ago on 3 May 2024
Mr Matthew Gray (PSC) Details Changed
1 Year 4 Months Ago on 3 May 2024
Registered Address Changed
1 Year 4 Months Ago on 3 May 2024
Mr Steven Williams (PSC) Details Changed
1 Year 4 Months Ago on 30 Apr 2024
Callum Andrew John Dick Resigned
1 Year 6 Months Ago on 20 Feb 2024
Get Credit Report
Discover Cotswold Castle Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 18 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 6 Feb 2025
Confirmation statement made on 10 June 2024 with updates
Submitted on 18 Jun 2024
Director's details changed for Steve Williams on 3 May 2024
Submitted on 9 May 2024
Secretary's details changed for Mr Steve Williams on 3 May 2024
Submitted on 9 May 2024
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to First Floor Suite 1 Royal Crescent Cheltenham Glos GL50 3DA on 3 May 2024
Submitted on 3 May 2024
Change of details for Mr Steven Williams as a person with significant control on 30 April 2024
Submitted on 3 May 2024
Change of details for Mr Matthew Gray as a person with significant control on 3 May 2024
Submitted on 3 May 2024
Director's details changed for Mr Matthew Gray on 3 May 2024
Submitted on 3 May 2024
Cessation of Callum Andrew John Dick as a person with significant control on 20 February 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year