Background WavePink WaveYellow Wave

CHELTENHAM PROPERTY GROUP LIMITED (07164304)

CHELTENHAM PROPERTY GROUP LIMITED (07164304) is an active UK company. incorporated on 22 February 2010. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CHELTENHAM PROPERTY GROUP LIMITED has been registered for 16 years. Current directors include DHILLON, Emma Tatum, DHILLON, Satnam Singh, WEST, Jonathon Michael David and 1 others.

Company Number
07164304
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
17 Imperial Square, Cheltenham, GL50 1QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DHILLON, Emma Tatum, DHILLON, Satnam Singh, WEST, Jonathon Michael David, WEST, Negar
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTENHAM PROPERTY GROUP LIMITED

CHELTENHAM PROPERTY GROUP LIMITED is an active company incorporated on 22 February 2010 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CHELTENHAM PROPERTY GROUP LIMITED was registered 16 years ago.(SIC: 93110)

Status

active

Active since 16 years ago

Company No

07164304

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

UNIVERSAL GOLF AND LEISURE LIMITED
From: 22 February 2010To: 13 February 2019
Contact
Address

17 Imperial Square Cheltenham, GL50 1QZ,

Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 12
Director Joined
Feb 12
New Owner
Mar 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Joined
Jan 22
Director Joined
Mar 22
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BALDWIN, Christopher Edward

Active
Imperial Square, CheltenhamGL50 1QZ
Secretary
Appointed 27 Oct 2022

DHILLON, Emma Tatum

Active
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 01 Jan 2022

DHILLON, Satnam Singh

Active
Imperial Square, CheltenhamGL50 1QZ
Born May 1977
Director
Appointed 22 Feb 2010

WEST, Jonathon Michael David

Active
Imperial Square, CheltenhamGL50 1QZ
Born May 1987
Director
Appointed 28 Feb 2012

WEST, Negar

Active
Imperial Square, CheltenhamGL50 1QZ
Born September 1989
Director
Appointed 01 Jan 2022

STAITE, John

Resigned
Imperial Square, CheltenhamGL50 1QZ
Secretary
Appointed 22 Feb 2010
Resigned 27 Oct 2022

WEST, Nigel Anthony John

Resigned
Imperial Square, CheltenhamGL50 1QZ
Born July 1956
Director
Appointed 22 Feb 2010
Resigned 23 Jan 2012

Persons with significant control

2

Mr Jon West

Active
Welsh Row, MacclesfieldSK10 4TT
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2017

Mr Satnam Singh Dhillon

Active
Imperial Square, CheltenhamGL50 1QZ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2010
NEWINCIncorporation