15 CHARLES ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 CHARLES ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05300813

Incorporation date

30/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

15 Charles Road, St. Leonards-On-Sea TN38 0QACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon14/01/2026
Confirmation statement made on 2025-10-24 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon09/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-11-30
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon31/10/2017
Notification of Emma Lucy Mary Pearson as a person with significant control on 2017-04-06
dot icon30/10/2017
Registered office address changed from Flat 2 15 Charles Road St. Leonards-on-Sea TN38 0QA England to 15 Charles Road St. Leonards-on-Sea TN38 0QA on 2017-10-30
dot icon16/10/2017
Cessation of Alasdair James Petts as a person with significant control on 2017-05-23
dot icon11/09/2017
Appointment of Mr Michael John Rooney as a secretary on 2017-08-21
dot icon11/09/2017
Appointment of Miss Emma Lucy Mary Pearson as a director on 2017-08-21
dot icon11/09/2017
Termination of appointment of Emma Pearson as a secretary on 2017-08-21
dot icon05/09/2017
Registered office address changed from 64 Vicarage Road Hastings East Sussex TN34 3LY to Flat 2 15 Charles Road St. Leonards-on-Sea TN38 0QA on 2017-09-05
dot icon04/09/2017
Termination of appointment of Alasdair James Petts as a director on 2017-05-19
dot icon04/09/2017
Cessation of Alasdair James Petts as a person with significant control on 2017-05-23
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/02/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon24/02/2016
Appointment of Emma Pearson as a secretary
dot icon24/02/2016
Appointment of Emma Pearson as a secretary on 2015-09-01
dot icon15/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon08/10/2015
Registered office address changed from 56 High Street Hastings East Sussex TN34 3EN to 64 Vicarage Road Hastings East Sussex TN34 3LY on 2015-10-08
dot icon08/10/2015
Appointment of Mr Alasdair James Petts as a director on 2015-09-01
dot icon08/10/2015
Termination of appointment of George Rendall as a director on 2015-09-01
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Richard Anthony Mayers as a director on 2014-10-01
dot icon26/11/2014
Termination of appointment of Richard Anthony Mayers as a secretary on 2014-10-01
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/11/2012
Registered office address changed from 56 High Street Hastings East Sussex TN24 2AB on 2012-11-30
dot icon25/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Director's details changed for George Rendall on 2011-12-02
dot icon02/12/2011
Director's details changed for Mr Richard Anthony Mayers on 2011-12-02
dot icon12/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon19/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon28/04/2009
Return made up to 30/11/08; full list of members
dot icon27/04/2009
Secretary's change of particulars / richard mayers / 01/03/2009
dot icon27/04/2009
Director appointed mr richard anthony mayers
dot icon18/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon22/12/2007
Return made up to 30/11/07; no change of members
dot icon17/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/06/2007
Return made up to 30/11/06; full list of members
dot icon21/06/2007
Return made up to 30/11/05; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/06/2006
New director appointed
dot icon20/03/2006
New secretary appointed
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
Director resigned
dot icon30/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.07K
-
0.00
-
-
2022
0
15.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rendall, George
Director
27/02/2006 - 01/09/2015
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/11/2004 - 30/11/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/11/2004 - 30/11/2004
67500
Petts, Alasdair James
Director
01/09/2015 - 19/05/2017
3
Miss Emma Lucy Mary Pearson
Director
21/08/2017 - Present
-

Persons with Significant Control

3
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 15 CHARLES ROAD MANAGEMENT LIMITED

15 CHARLES ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at 15 Charles Road, St. Leonards-On-Sea TN38 0QA. There are currently 2 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 15 CHARLES ROAD MANAGEMENT LIMITED?

toggle

15 CHARLES ROAD MANAGEMENT LIMITED is currently Active. It was registered on 30/11/2004 .

Where is 15 CHARLES ROAD MANAGEMENT LIMITED located?

toggle

15 CHARLES ROAD MANAGEMENT LIMITED is registered at 15 Charles Road, St. Leonards-On-Sea TN38 0QA.

What does 15 CHARLES ROAD MANAGEMENT LIMITED do?

toggle

15 CHARLES ROAD MANAGEMENT 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 15 CHARLES ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been discontinued.