Background WavePink WaveYellow Wave

CASTLEGATE BUSINESS PARK LIMITED (07434180)

CASTLEGATE BUSINESS PARK LIMITED (07434180) is an active UK company. incorporated on 9 November 2010. 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. CASTLEGATE BUSINESS PARK LIMITED has been registered for 15 years. Current directors include DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., TOTHILL, Simon Jeremy.

Company Number
07434180
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 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
C

CASTLEGATE BUSINESS PARK LIMITED

CASTLEGATE BUSINESS PARK LIMITED is an active company incorporated on 9 November 2010 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. CASTLEGATE BUSINESS PARK LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07434180

LTD Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CHARCO 45 LIMITED
From: 9 November 2010To: 30 March 2011
Contact
Address

The Manor Boddington Lane Boddington Cheltenham, GL51 0TJ,

Previous Addresses

Estate Office the Wheelhouse Bond's Mill Stonehouse Gloucestershire GL10 3RF
From: 23 December 2011To: 2 February 2016
Rowan House Barnett Way Barnwood Gloucester GL4 3RT
From: 6 April 2011To: 23 December 2011
Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 16 December 2010To: 6 April 2011
5 Fleet Place London EC4M 7RD
From: 9 November 2010To: 16 December 2010
Timeline

15 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Oct 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Sept 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed 24 Mar 2011

TOTHILL, Simon Jeremy

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

JONES, Michael Desmond

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

BAYSHILL SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 09 Nov 2010
Resigned 24 Mar 2011

HASLAM, Christopher John

Resigned
Boddington, GloucestershireGL51 0TJ
Born May 1949
Director
Appointed 24 Mar 2011
Resigned 29 May 2015

JONES, Michael Desmond

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

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 09 Nov 2010
Resigned 24 Mar 2011

UNDERHILL, Alan

Resigned
Boddington, CheltenhamGL51 0TJ
Born December 1941
Director
Appointed 24 Mar 2011
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

63

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 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
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
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
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 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
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 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
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2012
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
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 September 2011
AA01Change of Accounting Reference Date
Legacy
2 July 2011
MG01MG01
Legacy
8 April 2011
MG06MG06
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Incorporation Company
9 November 2010
NEWINCIncorporation