16 CHARLWOOD PLACE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

16 CHARLWOOD PLACE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05004935

Incorporation date

31/12/2003

Size

Dormant

Contacts

Registered address

Registered address

41 College Ride, Bagshot GU19 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2003)
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon21/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon16/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/04/2017
Appointment of Mr Richard Hartley Robson Lake as a secretary on 2017-04-19
dot icon19/04/2017
Registered office address changed from 16 Battersea Park Road Battersea Park London SW8 4LS to 41 College Ride Bagshot GU19 5EW on 2017-04-19
dot icon14/02/2017
Termination of appointment of Joanna Camillia Clifford Strumia as a director on 2016-12-13
dot icon14/02/2017
Appointment of Kate Young as a director on 2016-12-13
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-31 no member list
dot icon29/06/2015
Appointment of Denise Alexandra Prime as a director on 2015-04-09
dot icon14/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-31 no member list
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-31 no member list
dot icon13/01/2014
Termination of appointment of Kelly Hobbs as a secretary
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Termination of appointment of Chrisopher Kirby as a director
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 no member list
dot icon17/01/2012
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2012-01-17
dot icon17/01/2012
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon17/01/2012
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon21/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/12/2011
Appointment of Joanna Camillia Clifford Strumia as a director
dot icon15/12/2011
Appointment of Rebecca Margaret Ross Lamont as a director
dot icon28/11/2011
Appointment of Stewart Macdonald as a director
dot icon10/11/2011
Appointment of Chrisopher Harwood Kirby as a director
dot icon07/11/2011
Termination of appointment of James Parry as a director
dot icon11/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon11/02/2011
Termination of appointment of Terence White as a secretary
dot icon01/02/2011
Certificate of change of name
dot icon01/02/2011
Change of name notice
dot icon26/01/2011
Annual return made up to 2010-12-31 no member list
dot icon12/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon02/10/2010
Resolutions
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon30/04/2010
Termination of appointment of Terence White as a secretary
dot icon03/03/2010
Appointment of Terence Robert White as a secretary
dot icon22/02/2010
Appointment of Terence Robert White as a secretary
dot icon16/02/2010
Annual return made up to 2009-12-31
dot icon21/11/2009
Resolutions
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2009
Resolutions
dot icon09/04/2009
Secretary appointed crabtree property management LIMITED
dot icon09/04/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon13/02/2009
Annual return made up to 31/12/08
dot icon27/01/2009
Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU
dot icon21/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Annual return made up to 31/12/07
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-30
dot icon23/01/2007
Annual return made up to 31/12/06
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-30
dot icon12/01/2006
Annual return made up to 31/12/05
dot icon04/07/2005
Total exemption small company accounts made up to 2004-12-30
dot icon04/04/2005
Registered office changed on 04/04/05 from: 16 charlwood place london SW1V 2LU
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
New secretary appointed
dot icon01/03/2005
Annual return made up to 31/12/04
dot icon12/01/2004
Secretary resigned
dot icon31/12/2003
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
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/12/2003 - 31/12/2003
99600
MORETONS CORPORATE SERVICES LIMITED
Corporate Secretary
07/03/2005 - 01/04/2008
51
Parry, James William
Director
31/12/2003 - 10/10/2011
7
Fujimoto, Junichi
Director
31/12/2003 - 07/03/2005
-
Strumia, Joanna Camillia Clifford
Director
11/10/2011 - 13/12/2016
-

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 16 CHARLWOOD PLACE (FREEHOLD) LIMITED

16 CHARLWOOD PLACE (FREEHOLD) LIMITED is an(a) Active company incorporated on 31/12/2003 with the registered office located at 41 College Ride, Bagshot GU19 5EW. There are currently 5 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 16 CHARLWOOD PLACE (FREEHOLD) LIMITED?

toggle

16 CHARLWOOD PLACE (FREEHOLD) LIMITED is currently Active. It was registered on 31/12/2003 .

Where is 16 CHARLWOOD PLACE (FREEHOLD) LIMITED located?

toggle

16 CHARLWOOD PLACE (FREEHOLD) LIMITED is registered at 41 College Ride, Bagshot GU19 5EW.

What does 16 CHARLWOOD PLACE (FREEHOLD) LIMITED do?

toggle

16 CHARLWOOD PLACE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 CHARLWOOD PLACE (FREEHOLD) LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-29 with no updates.