Background WavePink WaveYellow Wave

TEWKESBURY BUSINESS PARK MANAGEMENT LIMITED (05471868)

TEWKESBURY BUSINESS PARK MANAGEMENT LIMITED (05471868) is an active UK company. incorporated on 6 June 2005. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TEWKESBURY BUSINESS PARK MANAGEMENT LIMITED has been registered for 20 years. Current directors include DUNLEY, Jonathan James Stewart, TOTHILL, Simon Jeremy.

Company Number
05471868
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
Suite 5 Market Square Chambers, Rochford, SS4 1AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNLEY, Jonathan James Stewart, TOTHILL, Simon Jeremy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWKESBURY BUSINESS PARK MANAGEMENT LIMITED

TEWKESBURY BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TEWKESBURY BUSINESS PARK MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05471868

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Suite 5 Market Square Chambers West Street Rochford, SS4 1AL,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 8 May 2017To: 31 May 2019
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 8 May 2017
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 7 October 2009To: 17 December 2014
3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF
From: 6 June 2005To: 7 October 2009
Timeline

5 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 15
Director Joined
Nov 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PRITTLEWELL CONSULTING LIMITED

Active
West Street, RochfordSS4 1AL
Corporate secretary
Appointed 31 May 2019

DUNLEY, Jonathan James Stewart

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

TOTHILL, Simon Jeremy

Active
Boddington Lane, CheltenhamGL51 0TJ
Born April 1965
Director
Appointed 05 Jun 2015

MCDOUGALL, Elizabeth

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 06 Jun 2005
Resigned 01 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 2005
Resigned 06 Jun 2005

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 31 May 2019

HASLAM, Christopher John

Resigned
The Manor, CheltenhamGL51 0TJ
Born May 1949
Director
Appointed 06 Jun 2005
Resigned 23 Jun 2015

UNDERHILL, Alan

Resigned
The Manor, CheltenhamGL51 0TJ
Born December 1941
Director
Appointed 06 Jun 2005
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
26 October 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
26 October 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
26 October 2018
AAMDAAMD
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
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 Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
8 November 2006
287Change of Registered Office
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288cChange of Particulars
Legacy
19 July 2005
88(2)R88(2)R
Memorandum Articles
5 July 2005
MEM/ARTSMEM/ARTS
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
288bResignation of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation