Background WavePink WaveYellow Wave

CRISTIE (UK) LIMITED (00312251)

CRISTIE (UK) LIMITED (00312251) is an active UK company. incorporated on 28 March 1936. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRISTIE (UK) LIMITED has been registered for 89 years. Current directors include DUNLEY, Jonathan James Stewart, TOTHILL, Simon Jeremy.

Company Number
00312251
Status
active
Type
ltd
Incorporated
28 March 1936
Age
89 years
Address
The Manor, Cheltenham, GL51 0TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNLEY, Jonathan James Stewart, TOTHILL, Simon Jeremy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISTIE (UK) LIMITED

CRISTIE (UK) LIMITED is an active company incorporated on 28 March 1936 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRISTIE (UK) LIMITED was registered 89 years ago.(SIC: 68209)

Status

active

Active since 89 years ago

Company No

00312251

LTD Company

Age

89 Years

Incorporated 28 March 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BONDS MILL ESTATE LTD.
From: 21 September 1989To: 14 May 1990
CRISTIE DEFENCE SYSTEMS LIMITED
From: 15 January 1987To: 21 September 1989
GRUNDY & PARTNERS LIMITED
From: 28 March 1936To: 15 January 1987
Contact
Address

The Manor Boddington Cheltenham, GL51 0TJ,

Previous Addresses

Estate Office the Wheelhouse Bonds Mill Stonehouse Gloucestershire GL10 3RF
From: 4 January 2016To: 3 February 2016
C/O Bonds Mill Estate Ltd the Wheelhouse Bonds Mill Stonehouse Gloucestershire GL10 3RF
From: 28 March 1936To: 4 January 2016
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 15
Director Left
Jun 15
Capital Update
Mar 17
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenthamGL51 0TJ
Secretary
Appointed 11 Jun 2012

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenhamGL51 0TJ
Born April 1970
Director
Appointed 01 Jan 2013

TOTHILL, Simon Jeremy

Active
Boddington Lane, CheltenhamGL51 0TJ
Born April 1965
Director
Appointed 01 Jun 2015

HAWKE, Helen Margaret

Resigned
9 Bearsfield, StroudGL6 7DB
Secretary
Appointed 13 Feb 1998
Resigned 08 Oct 2009

JONES, Michael Desmond

Resigned
Bristol Road, GloucesterGL2 4QW
Secretary
Appointed 16 Dec 2011
Resigned 21 Feb 2012

PAUL, Suzanne Lillian

Resigned
Rose Lawn 22 Ebley Road, StonehouseGL10 2LQ
Secretary
Appointed N/A
Resigned 13 Feb 1998

BROOKE, Patrick Thomas Joseph

Resigned
130 Albert Road, CheltenhamGL52 3JF
Born February 1947
Director
Appointed 13 Feb 1998
Resigned 13 Jul 2000

HARDCASTLE, John Christopher

Resigned
16 Bucklands View, BristolBS48 4TZ
Born November 1950
Director
Appointed N/A
Resigned 18 Aug 1995

HASLAM, Christopher John

Resigned
Boddington Lane, CheltenhamGL51 0TJ
Born May 1949
Director
Appointed 13 Jul 2000
Resigned 29 May 2015

JONES, Michael Desmond

Resigned
Bristol Road, GloucesterGL2 4QW
Born December 1956
Director
Appointed 16 Dec 2011
Resigned 21 Feb 2012

PAUL, Suzanne Lillian

Resigned
Rose Lawn 22 Ebley Road, StonehouseGL10 2LQ
Born April 1956
Director
Appointed N/A
Resigned 13 Feb 1998

PAUL, William Frank Louis Gavin

Resigned
The Moult, SalcombeTQ8 8LE
Born January 1944
Director
Appointed N/A
Resigned 01 Jan 1994

UNDERHILL, Alan

Resigned
Boddington, CheltenhamGL51 0TJ
Born December 1941
Director
Appointed 13 Jul 2000
Resigned 31 Dec 2012

Persons with significant control

1

Boddington Lane, CheltenhamGL51 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Legacy
28 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2017
SH19Statement of Capital
Legacy
28 March 2017
CAP-SSCAP-SS
Resolution
28 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Sail Address Company
22 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Made Up Date
31 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Made Up Date
9 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Made Up Date
2 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 2000
AAAnnual Accounts
Legacy
24 September 1999
288cChange of Particulars
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363b363b
Legacy
28 September 1998
363(287)363(287)
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
3 November 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 1992
AAAnnual Accounts
Auditors Resignation Company
3 July 1992
AUDAUD
Accounts With Made Up Date
16 June 1992
AAAnnual Accounts
Legacy
6 March 1992
363b363b
Legacy
30 May 1991
288288
Legacy
18 January 1991
363aAnnual Return
Accounts With Made Up Date
16 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1990
288288
Accounts With Made Up Date
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Certificate Change Of Name Company
20 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1989
288288
Legacy
13 September 1989
288288
Legacy
24 July 1989
288288
Legacy
15 May 1989
288288
Legacy
12 April 1989
288288
Accounts With Made Up Date
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Legacy
11 August 1988
288288
Legacy
29 June 1988
288288
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
7 February 1987
288288
Certificate Change Of Name Company
15 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363