BAGLEY CHARTERHOUSE LIMITED

Register to unlock more data on OkredoRegister

BAGLEY CHARTERHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05898375

Incorporation date

07/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

22a Bank Street, Ashford, Kent TN23 1BECopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon21/04/2026
Registered office address changed from 110-112 High Street Margate Kent CT9 1JR England to 22a Bank Street Ashford Kent TN23 1BE on 2026-04-21
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon04/07/2025
Termination of appointment of Juliette Ellen Malagodi as a director on 2025-05-09
dot icon03/07/2025
Cessation of Juliette Ellen Malagodi as a person with significant control on 2025-05-09
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/10/2023
Notification of Juliette Ellen Malagodi as a person with significant control on 2023-10-06
dot icon11/10/2023
Appointment of Miss Juliette Ellen Malagodi as a director on 2023-10-06
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon10/04/2023
Micro company accounts made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon12/08/2022
Director's details changed for Mr Patrick Michael Mcdonnell on 2022-08-12
dot icon12/08/2022
Director's details changed for Mr Patrick Michael Mcdonnell on 2022-05-01
dot icon12/08/2022
Change of details for Mr Patrick Michael Mcdonnell as a person with significant control on 2022-05-01
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon25/02/2022
Registered office address changed from Unit 5a Westmount House 220-228 Northdown Road Margate Kent CT9 2QD to 110-112 High Street Margate Kent CT9 1JR on 2022-02-25
dot icon22/10/2021
Registration of charge 058983750001, created on 2021-10-21
dot icon06/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon03/08/2020
Termination of appointment of Geraldine Senga Balnaves as a secretary on 2020-07-06
dot icon21/05/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon04/03/2020
Director's details changed for Mr Patrick Michael Mcdonnell on 2020-01-10
dot icon04/03/2020
Change of details for Mr Patrick Michael Mcdonnell as a person with significant control on 2020-01-10
dot icon28/05/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon29/04/2019
Change of details for Mr Patrick Michael Mcdonnell as a person with significant control on 2019-04-29
dot icon29/04/2019
Director's details changed for Mr Patrick Michael Mcdonnell on 2019-04-29
dot icon18/10/2018
Director's details changed for Mr Patrick Michael Mcdonnell on 2018-10-16
dot icon18/10/2018
Change of details for Mr Patrick Michael Mcdonnell as a person with significant control on 2018-10-16
dot icon17/05/2018
Micro company accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon09/04/2018
Termination of appointment of Gary Robinson as a director on 2018-04-09
dot icon10/03/2018
Change of details for Mr Patrick Michael Mcdonnell as a person with significant control on 2018-03-10
dot icon10/03/2018
Cessation of Gary Robinson as a person with significant control on 2018-03-10
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon13/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon13/08/2013
Appointment of Mr Gary Robinson as a director
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon29/09/2010
Director's details changed for Patrick Michael Mcdonnell on 2009-10-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2009
Return made up to 07/08/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 07/08/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon30/11/2007
Return made up to 07/08/07; full list of members
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Registered office changed on 23/01/07 from: 9 cobblers bridge road herne bay kent CT6 8NP
dot icon07/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
28.95K
-
0.00
-
-
2022
6
43.06K
-
0.00
-
-
2022
6
43.06K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

43.06K £Ascended48.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonnell, Patrick Michael
Director
07/08/2006 - Present
10
Robinson, Gary
Director
07/06/2013 - 09/04/2018
22
Malagodi, Juliette Ellen
Director
06/10/2023 - 09/05/2025
3

Persons with Significant Control

4
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 BAGLEY CHARTERHOUSE LIMITED

BAGLEY CHARTERHOUSE LIMITED is an(a) Active company incorporated on 07/08/2006 with the registered office located at 22a Bank Street, Ashford, Kent TN23 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAGLEY CHARTERHOUSE LIMITED?

toggle

BAGLEY CHARTERHOUSE LIMITED is currently Active. It was registered on 07/08/2006 .

Where is BAGLEY CHARTERHOUSE LIMITED located?

toggle

BAGLEY CHARTERHOUSE LIMITED is registered at 22a Bank Street, Ashford, Kent TN23 1BE.

What does BAGLEY CHARTERHOUSE LIMITED do?

toggle

BAGLEY CHARTERHOUSE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BAGLEY CHARTERHOUSE LIMITED have?

toggle

BAGLEY CHARTERHOUSE LIMITED had 6 employees in 2022.

What is the latest filing for BAGLEY CHARTERHOUSE LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 110-112 High Street Margate Kent CT9 1JR England to 22a Bank Street Ashford Kent TN23 1BE on 2026-04-21.