Company NameTewkesbury Business Park Management Limited
DirectorsJonathan James Stewart Dunley and Simon Jeremy Tothill
Company StatusActive
Company Number05471868
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan James Stewart Dunley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Boddington Lane
Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Director NameMr Simon Jeremy Tothill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(10 years after company formation)
Appointment Duration8 years, 10 months
RoleProperty And Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Boddington Lane
Boddington
Cheltenham
Gloucestershire
GL51 0TJ
Wales
Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed31 May 2019(13 years, 12 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSuite 5, Market Square Chambers West Street
Rochford
Essex
SS4 1AL
Director NameAlan Underhill
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Boddington
Cheltenham
GL51 0TJ
Wales
Director NameChristopher John Haslam
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Boddington
Cheltenham
GL51 0TJ
Wales
Secretary NameMrs Elizabeth McDougall
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed01 January 2015(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressSuite 5 Market Square Chambers
West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£40,265
Net Worth£7
Cash£39,260
Current Liabilities£9,723

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

25 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 May 2019Appointment of Prittlewell Consulting Limited as a secretary on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 May 2019 (1 page)
31 May 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Suite 5 Market Square Chambers West Street Rochford Essex SS4 1AL on 31 May 2019 (1 page)
26 October 2018Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
26 October 2018Amended micro company accounts made up to 30 September 2017 (3 pages)
26 October 2018Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
20 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9
(6 pages)
28 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
28 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9
(6 pages)
28 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
28 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
3 November 2015Appointment of Mr Simon Jeremy Tothill as a director on 5 June 2015 (2 pages)
3 November 2015Appointment of Mr Simon Jeremy Tothill as a director on 5 June 2015 (2 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9
(6 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9
(6 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9
(6 pages)
26 June 2015Termination of appointment of Christopher John Haslam as a director on 23 June 2015 (1 page)
26 June 2015Termination of appointment of Christopher John Haslam as a director on 23 June 2015 (1 page)
11 February 2015Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page)
11 February 2015Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages)
11 February 2015Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page)
11 February 2015Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 (1 page)
11 February 2015Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages)
11 February 2015Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages)
11 February 2015Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 (1 page)
13 January 2015Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 (1 page)
17 December 2014Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 (1 page)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9
(5 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9
(5 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9
(5 pages)
29 April 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
16 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
16 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 January 2013Appointment of Mr Jonathan James Stewart Dunley as a director (2 pages)
11 January 2013Termination of appointment of Alan Underhill as a director (1 page)
11 January 2013Appointment of Mr Jonathan James Stewart Dunley as a director (2 pages)
11 January 2013Termination of appointment of Alan Underhill as a director (1 page)
27 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
9 March 2011Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 (1 page)
25 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 June 2010Director's details changed for Christopher John Haslam on 6 June 2010 (2 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Christopher John Haslam on 6 June 2010 (2 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Alan Underhill on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Christopher John Haslam on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Alan Underhill on 6 June 2010 (2 pages)
23 June 2010Director's details changed for Alan Underhill on 6 June 2010 (2 pages)
7 October 2009Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 (1 page)
22 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 June 2009Return made up to 06/06/09; full list of members (5 pages)
8 June 2009Return made up to 06/06/09; full list of members (5 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 July 2008Return made up to 06/06/08; full list of members (5 pages)
10 July 2008Return made up to 06/06/08; full list of members (5 pages)
25 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
25 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
6 August 2007Return made up to 06/06/07; change of members (8 pages)
6 August 2007Return made up to 06/06/07; change of members (8 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 November 2006Registered office changed on 08/11/06 from: suite 6B bonds mill estate stonehouse GL10 3RF (1 page)
8 November 2006Registered office changed on 08/11/06 from: suite 6B bonds mill estate stonehouse GL10 3RF (1 page)
23 June 2006Return made up to 06/06/06; full list of members (8 pages)
23 June 2006Return made up to 06/06/06; full list of members (8 pages)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Secretary's particulars changed (1 page)
19 July 2005Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2005Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2005Memorandum and Articles of Association (13 pages)
5 July 2005Memorandum and Articles of Association (13 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2005Incorporation (17 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (17 pages)
6 June 2005Secretary resigned (1 page)