117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05186210

Incorporation date

21/07/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O EJ HYWOOD, 119a Charles Street, Greenhithe, Kent DA9 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2004)
dot icon11/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon27/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon30/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon01/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon30/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon26/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon22/09/2022
Appointment of Miss Rochelle Eleane Hinds as a director on 2022-09-22
dot icon22/09/2022
Termination of appointment of Karen Deacon as a director on 2022-09-22
dot icon30/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon10/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon05/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon04/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon23/12/2019
Appointment of Ms Andrea Marie Smith as a director on 2019-12-23
dot icon23/12/2019
Termination of appointment of Gary Kenneth Smith as a director on 2019-12-23
dot icon01/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon04/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon06/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon22/02/2015
Appointment of Ms Karen Deacon as a director on 2015-02-16
dot icon22/02/2015
Termination of appointment of Joanne Sarah Wright as a director on 2015-02-16
dot icon04/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Judith Andrews as a director on 2014-06-13
dot icon30/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon10/08/2012
Appointment of Miss Judith Andrews as a director
dot icon10/08/2012
Appointment of Miss Judith Andrews as a director
dot icon10/08/2012
Termination of appointment of Carole Usher as a director
dot icon10/08/2012
Director's details changed for Gary Kenneth Smith on 2012-07-24
dot icon28/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon24/08/2011
Registered office address changed from 117a Charles Street Greenhithe Dartford Kent DA9 9AN on 2011-08-24
dot icon29/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon01/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon01/08/2010
Director's details changed for Carole Usher on 2010-07-21
dot icon01/08/2010
Director's details changed for Gary Kenneth Smith on 2010-07-21
dot icon01/08/2010
Director's details changed for Joanne Sarah Wright on 2010-07-21
dot icon01/08/2010
Director's details changed for Elizabeth Jane Hywood on 2010-07-21
dot icon01/08/2010
Director's details changed for Harjeet Singh Thanjal on 2010-07-21
dot icon26/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/08/2009
Return made up to 21/07/09; full list of members
dot icon01/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon21/07/2008
Return made up to 21/07/08; full list of members
dot icon29/05/2008
Director appointed joanne sarah wright
dot icon29/05/2008
Appointment terminated director bruce huntley
dot icon29/05/2008
Appointment terminated director brenda huntley
dot icon21/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon01/08/2007
Return made up to 21/07/07; full list of members
dot icon26/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon03/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon31/07/2006
Return made up to 21/07/06; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2005-07-31
dot icon14/12/2005
New director appointed
dot icon05/12/2005
Return made up to 21/07/05; full list of members
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Secretary resigned
dot icon11/11/2005
Registered office changed on 11/11/05 from: po box 55 7 spa road london SE16 3QQ
dot icon21/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinds, Rochelle Eleane
Director
22/09/2022 - Present
-
Deacon, Karen
Director
15/02/2015 - 21/09/2022
-
Ms Andrea Marie Smith
Director
23/12/2019 - Present
4
Wright, Joanne Sarah
Director
19/05/2008 - 15/02/2015
-
Usher, Carole
Director
05/05/2005 - 04/10/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED

117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/07/2004 with the registered office located at C/O EJ HYWOOD, 119a Charles Street, Greenhithe, Kent DA9 9AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED?

toggle

117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/07/2004 .

Where is 117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED located?

toggle

117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED is registered at C/O EJ HYWOOD, 119a Charles Street, Greenhithe, Kent DA9 9AN.

What does 117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED do?

toggle

117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 117-121 CHARLES STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/08/2025: Accounts for a dormant company made up to 2025-07-31.