24 CHARLES STREET LIMITED

Register to unlock more data on OkredoRegister

24 CHARLES STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02567208

Incorporation date

10/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon24/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-12-24
dot icon11/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-12-24
dot icon04/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-12-24
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-12-24
dot icon23/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-12-24
dot icon20/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-12-24
dot icon01/04/2020
Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2020-04-01
dot icon17/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-12-24
dot icon31/10/2018
Appointment of Mr Stuart Edward Purdy as a director on 2018-10-05
dot icon25/10/2018
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2018-10-12
dot icon25/10/2018
Registered office address changed from 66 Prescot Street London E1 8NN to 118 Old Milton Road New Milton Hampshire BH25 6EB on 2018-10-25
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon29/08/2018
Termination of appointment of Shona Purdy as a director on 2017-10-21
dot icon23/04/2018
Micro company accounts made up to 2017-12-24
dot icon25/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon25/09/2017
Secretary's details changed for Carter Backer Winter Trustees Limited on 2017-09-01
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-24
dot icon03/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon17/05/2016
Total exemption full accounts made up to 2015-12-24
dot icon28/10/2015
Annual return made up to 2015-09-18 no member list
dot icon12/06/2015
Full accounts made up to 2014-12-24
dot icon29/04/2015
Appointment of Mr Richard Maurice Porter as a director on 2013-12-17
dot icon29/04/2015
Termination of appointment of Alexandra Meyers as a director on 2014-12-01
dot icon29/04/2015
Termination of appointment of Briggen Michael Derman Ma as a director on 2014-12-01
dot icon29/04/2015
Termination of appointment of William Arthur Hobhouse as a director on 2014-12-01
dot icon24/09/2014
Annual return made up to 2014-09-18 no member list
dot icon21/07/2014
Full accounts made up to 2013-12-24
dot icon25/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-25
dot icon30/09/2013
Annual return made up to 2013-09-18 no member list
dot icon18/09/2013
Full accounts made up to 2012-12-24
dot icon24/09/2012
Full accounts made up to 2011-12-24
dot icon18/09/2012
Annual return made up to 2012-09-18 no member list
dot icon05/10/2011
Annual return made up to 2011-09-18 no member list
dot icon14/09/2011
Full accounts made up to 2010-12-24
dot icon25/09/2010
Accounts for a small company made up to 2009-12-24
dot icon21/09/2010
Annual return made up to 2010-09-18 no member list
dot icon26/10/2009
Full accounts made up to 2008-12-24
dot icon22/09/2009
Annual return made up to 18/09/09
dot icon23/10/2008
Full accounts made up to 2007-12-24
dot icon24/09/2008
Annual return made up to 18/09/08
dot icon30/04/2008
Director appointed william arthur hobhouse logged form
dot icon21/04/2008
Director appointed william arthur hobhouse
dot icon07/04/2008
Director appointed dr shona purdy
dot icon28/03/2008
Director appointed briggen michael derman ma
dot icon22/10/2007
Full accounts made up to 2006-12-24
dot icon28/09/2007
Annual return made up to 18/09/07
dot icon18/07/2007
Director resigned
dot icon26/10/2006
Full accounts made up to 2005-12-24
dot icon23/10/2006
Registered office changed on 23/10/06 from: c/o W.a ellis 174 brompton road london SW3 1HP
dot icon23/10/2006
Location of register of members
dot icon23/10/2006
Annual return made up to 18/09/06
dot icon11/10/2005
Annual return made up to 18/09/05
dot icon15/08/2005
Full accounts made up to 2004-12-24
dot icon30/10/2004
Annual return made up to 18/09/04
dot icon30/10/2004
Secretary resigned
dot icon09/09/2004
Full accounts made up to 2003-12-24
dot icon30/06/2004
Secretary's particulars changed
dot icon19/02/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon20/11/2003
Annual return made up to 18/09/03
dot icon16/10/2003
New secretary appointed
dot icon12/06/2003
Full accounts made up to 2002-12-24
dot icon22/10/2002
Annual return made up to 18/09/02
dot icon01/05/2002
Full accounts made up to 2001-12-24
dot icon12/10/2001
Annual return made up to 18/09/01
dot icon18/09/2001
Full accounts made up to 2000-12-24
dot icon10/11/2000
Annual return made up to 18/09/00
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon19/10/1999
Annual return made up to 18/09/99
dot icon28/07/1999
Full accounts made up to 1998-12-24
dot icon09/10/1998
Annual return made up to 18/09/98
dot icon06/10/1998
Full accounts made up to 1997-12-24
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
Registered office changed on 22/04/98 from: 146-148 cromwell road london SW7 4EF
dot icon07/10/1997
Annual return made up to 18/09/97
dot icon15/08/1997
Full accounts made up to 1996-12-24
dot icon15/10/1996
Annual return made up to 18/09/96
dot icon09/09/1996
Full accounts made up to 1995-12-24
dot icon10/10/1995
Annual return made up to 18/09/95
dot icon12/07/1995
Full accounts made up to 1994-12-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-24
dot icon12/10/1994
Annual return made up to 18/09/94
dot icon10/03/1994
Registered office changed on 10/03/94 from: 15 lots road (unit 21) london SW10 0QH
dot icon29/10/1993
Full accounts made up to 1992-12-24
dot icon21/10/1993
Annual return made up to 18/09/93
dot icon21/10/1992
Accounting reference date shortened from 31/12 to 24/12
dot icon14/10/1992
Annual return made up to 18/09/92
dot icon08/10/1992
Compulsory strike-off action has been discontinued
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Secretary resigned;director resigned;new director appointed
dot icon30/09/1992
New secretary appointed
dot icon30/09/1992
New director appointed
dot icon01/09/1992
First Gazette notice for compulsory strike-off
dot icon03/07/1991
Memorandum and Articles of Association
dot icon01/07/1991
New secretary appointed;director resigned;new director appointed
dot icon01/07/1991
Registered office changed on 01/07/91 from: 2 baches street london N1 6UB
dot icon21/06/1991
Certificate of change of name
dot icon21/06/1991
Certificate of change of name
dot icon10/12/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Anne
Secretary
27/01/1998 - 31/08/2004
62
Purdy, Stuart Edward
Director
05/10/2018 - Present
12
Derman Ma, Briggen Michael
Director
19/03/2008 - 30/11/2014
-
Purdy, Shona, Dr
Director
19/03/2008 - 20/10/2017
-
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Secretary
05/10/2003 - 11/10/2018
39

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 24 CHARLES STREET LIMITED

24 CHARLES STREET LIMITED is an(a) Active company incorporated on 10/12/1990 with the registered office located at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 CHARLES STREET LIMITED?

toggle

24 CHARLES STREET LIMITED is currently Active. It was registered on 10/12/1990 .

Where is 24 CHARLES STREET LIMITED located?

toggle

24 CHARLES STREET LIMITED is registered at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GA.

What does 24 CHARLES STREET LIMITED do?

toggle

24 CHARLES STREET LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

How many employees does 24 CHARLES STREET LIMITED have?

toggle

24 CHARLES STREET LIMITED had 2 employees in 2023.

What is the latest filing for 24 CHARLES STREET LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-18 with no updates.