Background WavePink WaveYellow Wave

EASTERN BUSINESS PARK LIMITED (04617003)

EASTERN BUSINESS PARK LIMITED (04617003) is an active UK company. incorporated on 13 December 2002. 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. EASTERN BUSINESS PARK LIMITED has been registered for 23 years. Current directors include DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., TOTHILL, Simon Jeremy.

Company Number
04617003
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 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
E

EASTERN BUSINESS PARK LIMITED

EASTERN BUSINESS PARK LIMITED is an active company incorporated on 13 December 2002 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. EASTERN BUSINESS PARK LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04617003

LTD Company

Age

23 Years

Incorporated 13 December 2002

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 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ST MELLONS 1 LIMITED
From: 2 April 2003To: 10 December 2003
CHARCO 919 LIMITED
From: 13 December 2002To: 2 April 2003
Contact
Address

The Manor Boddington Lane Boddington Cheltenham, GL51 0TJ,

Previous Addresses

Estate Office the Wheelhouse Bond's Mill Stonehouse Gloucestershire GL10 3RF
From: 13 December 2002To: 2 February 2016
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
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 08 Apr 2003

TOTHILL, Simon Jeremy

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

CABOT, Margaret Ann

Resigned
November Cottage, St SaviourJE2 7TD
Secretary
Appointed 03 Apr 2003
Resigned 08 Apr 2003

HAWKE, Helen Margaret

Resigned
GL6
Secretary
Appointed 08 Apr 2003
Resigned 08 Oct 2009

JONES, Michael Desmond

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

BAYSHILL SECRETARIES LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate secretary
Appointed 13 Dec 2002
Resigned 03 Apr 2003

BOUGEARD, Roger Allain

Resigned
L Avenir Le Grand Jardin De L Est, JerseyJE2 6W
Born January 1950
Director
Appointed 03 Apr 2003
Resigned 08 Apr 2003

BOWMAN, Gary John

Resigned
Le Pre Du Haut, St OwenJE3 4DG
Born March 1959
Director
Appointed 03 Apr 2003
Resigned 08 Apr 2003

CAPPS, David John

Resigned
Shibui, MillaisJE3 2AP
Born February 1950
Director
Appointed 03 Apr 2003
Resigned 08 Apr 2003

COOMBS GOODFELLOW, Ian Christopher

Resigned
Coral 28 Seafield Avenue, St HelierJE2 3LZ
Born March 1963
Director
Appointed 03 Apr 2003
Resigned 08 Apr 2003

HASLAM, Christopher John

Resigned
Boddington Lane, CheltenhamGL51 0TJ
Born May 1949
Director
Appointed 08 Apr 2003
Resigned 29 May 2015

JONES, Michael Desmond

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

UNDERHILL, Alan

Resigned
Boddington, CheltenhamGL51 0TJ
Born December 1941
Director
Appointed 08 Apr 2003
Resigned 31 Dec 2012

BAYSHILL MANAGEMENT LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate director
Appointed 13 Dec 2002
Resigned 03 Apr 2003

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

109

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 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
Change Sail Address Company With Old Address New Address
5 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
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
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 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
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
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
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
17 January 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 January 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Move Registers To Sail Company
14 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 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
14 January 2013
AR01AR01
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 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
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
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 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
8 January 2009
363aAnnual Return
Legacy
8 January 2009
190190
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
353353
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
23 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Resolution
14 March 2005
RESOLUTIONSResolutions
Resolution
14 March 2005
RESOLUTIONSResolutions
Resolution
14 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
10 January 2005
288cChange of Particulars
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
287Change of Registered Office
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2003
287Change of Registered Office
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Incorporation Company
13 December 2002
NEWINCIncorporation