Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELTENHAM OFFICE PARK LIMITED
Company Information for

CHELTENHAM OFFICE PARK LIMITED

THE MANOR BODDINGTON LANE, BODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0TJ,
Company Registration Number
05314154
Private Limited Company
Active

Company Overview

About Cheltenham Office Park Ltd
CHELTENHAM OFFICE PARK LIMITED was founded on 2004-12-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Cheltenham Office Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHELTENHAM OFFICE PARK LIMITED
 
Legal Registered Office
THE MANOR BODDINGTON LANE
BODDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0TJ
Other companies in GL51
 
Previous Names
EPICSIGN LIMITED24/09/2008
Filing Information
Company Number 05314154
Company ID Number 05314154
Date formed 2004-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB923330651  
Last Datalog update: 2024-03-06 11:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELTENHAM OFFICE PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELTENHAM OFFICE PARK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES STEWART DUNLEY
Company Secretary 2013-01-01
JEREMY CHARLES HITCHINS
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HASLAM
Director 2008-04-30 2015-05-29
WILLIAM VICTOR PETER BULLINGHAM
Company Secretary 2004-12-23 2011-11-03
SIMON DAVID BULLINGHAM
Director 2006-11-23 2011-03-22
WILLIAM VICTOR PETER BULLINGHAM
Director 2007-12-31 2011-03-22
ERIC WILLIAM GROVE
Director 2004-12-23 2006-11-23
SDG SECRETARIES LIMITED
Nominated Secretary 2004-12-15 2004-12-23
SDG REGISTRARS LIMITED
Nominated Director 2004-12-15 2004-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES HITCHINS RH KINGSWAY NO.1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
JEREMY CHARLES HITCHINS CASTLEGATE BUSINESS PARK LIMITED Director 2011-03-24 CURRENT 2010-11-09 Active
JEREMY CHARLES HITCHINS BOWEL & CANCER RESEARCH Director 2010-01-01 CURRENT 2006-09-29 Active
JEREMY CHARLES HITCHINS CS 3000 LIMITED Director 2007-07-03 CURRENT 2006-03-06 Dissolved 2016-08-16
JEREMY CHARLES HITCHINS SPECTRUM MEDICAL LIMITED Director 2007-01-31 CURRENT 2006-10-05 Active
JEREMY CHARLES HITCHINS VALLE DEL ALMANZORA LIMITED Director 2005-03-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JEREMY CHARLES HITCHINS RH VENTURES LIMITED Director 2004-12-10 CURRENT 2004-11-01 Active
JEREMY CHARLES HITCHINS ST MELLONS 2 LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS EASTERN BUSINESS PARK LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS THE ALMANZORA GROUP LIMITED Director 2001-12-31 CURRENT 1984-03-15 Active
JEREMY CHARLES HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JEREMY CHARLES HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2001-11-30 CURRENT 1992-06-19 Active
JEREMY CHARLES HITCHINS BONDS MILL ESTATE LIMITED Director 2000-07-13 CURRENT 1985-06-18 Active
JEREMY CHARLES HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JEREMY CHARLES HITCHINS ROBERT HITCHINS LIMITED Director 1993-02-14 CURRENT 1961-03-16 Active
JEREMY CHARLES HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active
JEREMY CHARLES HITCHINS READYHOME LIMITED Director 1991-03-12 CURRENT 1991-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-30Director's details changed for Mr. Jeremy Charles Hitchins on 2022-12-10
2023-01-18CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR SIMON JEREMY TOTHILL
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-08AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HASLAM
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-07AR0115/12/13 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0115/12/12 ANNUAL RETURN FULL LIST
2013-01-14AP03Appointment of Mr Jonathan James Stewart Dunley as company secretary
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM Rowan House Barnett Way Barnwood Gloucester GL4 3RT
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0115/12/11 ANNUAL RETURN FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HITCHINS / 15/12/2011
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HASLAM / 15/12/2011
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM BULLINGHAM
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BULLINGHAM
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BULLINGHAM
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM REX HOUSE RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2011-03-09AR0115/12/10 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-23AR0115/12/09 FULL LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-23AD02SAIL ADDRESS CREATED
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BULLINGHAM / 01/02/2008
2009-04-02288aDIRECTOR APPOINTED CHRISTOPHER JOHN HASLAM
2009-04-02288aDIRECTOR APPOINTED JEREMY CHARLES HITCHINS
2008-09-24CERTNMCOMPANY NAME CHANGED EPICSIGN LIMITED CERTIFICATE ISSUED ON 24/09/08
2008-06-26225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-06-26RES01ADOPT ARTICLES 30/05/2008
2008-06-26RES12VARYING SHARE RIGHTS AND NAMES
2008-06-2688(2)AD 30/05/08 GBP SI 998@1=998 GBP IC 2/1000
2008-04-22288aDIRECTOR APPOINTED WILLIAM VICTOR PETER BULLINGHAM
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-27225ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 30/09/2007
2008-02-27363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-02-2788(2)CAPITALS NOT ROLLED UP
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 31 BATH STREET CHELTENHAM GLOS GL50 1YA
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/06
2006-01-10363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bSECRETARY RESIGNED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW SECRETARY APPOINTED
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CHELTENHAM OFFICE PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELTENHAM OFFICE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELTENHAM OFFICE PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of CHELTENHAM OFFICE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELTENHAM OFFICE PARK LIMITED
Trademarks
We have not found any records of CHELTENHAM OFFICE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELTENHAM OFFICE PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHELTENHAM OFFICE PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHELTENHAM OFFICE PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELTENHAM OFFICE PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELTENHAM OFFICE PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.