Background WavePink WaveYellow Wave

BONDS MILL ESTATE LIMITED (01923555)

BONDS MILL ESTATE LIMITED (01923555) is an active UK company. incorporated on 18 June 1985. 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. BONDS MILL ESTATE LIMITED has been registered for 40 years. Current directors include DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., TOTHILL, Simon Jeremy.

Company Number
01923555
Status
active
Type
ltd
Incorporated
18 June 1985
Age
40 years
Address
The Manor Boddington Lane, 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, HITCHINS, Jeremy Charles, Mr., TOTHILL, Simon Jeremy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDS MILL ESTATE LIMITED

BONDS MILL ESTATE LIMITED is an active company incorporated on 18 June 1985 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. BONDS MILL ESTATE LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01923555

LTD Company

Age

40 Years

Incorporated 18 June 1985

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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

CRISTIE (U.K.) LIMITED
From: 18 June 1985To: 14 May 1990
Contact
Address

The Manor Boddington Lane Boddington Cheltenham, GL51 0TJ,

Previous Addresses

Bonds Mill Bristol Road Stonehouse Glos GL10 3RF
From: 18 June 1985To: 2 February 2016
Timeline

11 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Apr 21
Loan Secured
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenhamGL51 0TJ
Secretary
Appointed 11 Jun 2012

DUNLEY, Jonathan James Stewart

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

HITCHINS, Jeremy Charles, Mr.

Active
Boddington Lane, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed 13 Jul 2000

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 01 Sept 1995
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 01 Sept 1995

BROOKE, Patrick Thomas Joseph

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

BURTON, Rupert John Merceron

Resigned
33 Fishponds, BristolBS16 2HJ
Born October 1945
Director
Appointed 25 Feb 1994
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 21 Jan 1994

SHEPHERD, Dennis

Resigned
Higher Tour, Newton AbbotTQ12 1ES
Born July 1932
Director
Appointed N/A
Resigned 17 May 1995

UNDERHILL, Alan

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

Persons with significant control

1

55, LondonEC4M 7JW

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

156

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
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
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
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
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
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
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
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
11 January 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
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
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 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
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
1 May 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
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
20 July 2000
288bResignation of Director or Secretary
Legacy
8 April 2000
403aParticulars of Charge Subject to s859A
Legacy
8 April 2000
403aParticulars of Charge Subject to s859A
Legacy
8 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288cChange of Particulars
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
395Particulars of Mortgage or Charge
Legacy
27 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
2 January 1997
AUDAUD
Auditors Resignation Company
2 January 1997
AUDAUD
Accounts With Accounts Type Full Group
1 November 1996
AAAnnual Accounts
Legacy
1 March 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 1996
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
25 September 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
16 February 1994
288288
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
22 June 1993
363b363b
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Accounts With Accounts Type Full Group
17 November 1992
AAAnnual Accounts
Auditors Resignation Company
2 July 1992
AUDAUD
Accounts With Accounts Type Full Group
10 June 1992
AAAnnual Accounts
Legacy
14 April 1992
363aAnnual Return
Legacy
29 May 1991
288288
Legacy
23 April 1991
363aAnnual Return
Legacy
21 May 1990
363363
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 April 1990
AAAnnual Accounts
Legacy
26 March 1990
288288
Legacy
20 March 1990
288288
Legacy
23 February 1990
395Particulars of Mortgage or Charge
Legacy
4 October 1989
363363
Accounts With Accounts Type Full Group
11 May 1989
AAAnnual Accounts
Legacy
12 April 1989
288288
Legacy
16 December 1988
288288
Legacy
16 December 1988
288288
Legacy
16 December 1988
288288
Legacy
29 June 1988
288288
Accounts With Accounts Type Full Group
31 March 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Legacy
19 October 1987
288288
Resolution
13 October 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
287Change of Registered Office
Incorporation Company
18 June 1985
NEWINCIncorporation