CHARFORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARFORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02302908

Incorporation date

06/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Limes Woodfalls Farm, Slab Lane, Salisbury, Wiltshire SP5 2NECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1988)
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon22/09/2022
Register inspection address has been changed from 38 - 39 New Forest Enterprise Centre Rushington Business Park, Totton Southampton SO40 9LA England to 3 the Limes Woodfalls Farm Slab Lane Salisbury Wiltshire SP5 2NE
dot icon22/09/2022
Director's details changed for Mr Piers Lewis Grenfell Jennings on 2022-09-22
dot icon22/09/2022
Director's details changed for Mrs Hannah Claire Grenfell Cahill on 2022-09-22
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon25/09/2020
Appointment of Mr Piers Lewis Grenfell Jennings as a director on 2020-09-25
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon16/01/2019
Resolutions
dot icon08/01/2019
Change of details for Charford Properties Limited as a person with significant control on 2019-01-07
dot icon08/01/2019
Registered office address changed from Honeysuckle Lodge Whiteparish Salisbury Wiltshire SP5 2QU to 3 the Limes Woodfalls Farm Slab Lane Salisbury Wiltshire SP5 2NE on 2019-01-08
dot icon07/01/2019
Termination of appointment of Bradley Gerald Newman as a director on 2019-01-07
dot icon07/01/2019
Appointment of Mrs Hannah Claire Grenfell Cahill as a director on 2019-01-07
dot icon07/01/2019
Resolutions
dot icon07/01/2019
Cessation of New Forest (Holdings) Limited as a person with significant control on 2018-11-20
dot icon07/01/2019
Cessation of Nigel Kevin Grenfell Jennings as a person with significant control on 2018-11-19
dot icon02/01/2019
Notification of Charford Properties Limited as a person with significant control on 2018-11-20
dot icon02/01/2019
Notification of New Forest (Holdings) Limited as a person with significant control on 2018-11-20
dot icon09/12/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-11-20
dot icon07/12/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-11-20
dot icon30/11/2018
Resolutions
dot icon30/11/2018
Resolutions
dot icon30/11/2018
Resolutions
dot icon21/11/2018
Cessation of Parkwater Holdings Limited as a person with significant control on 2018-11-19
dot icon19/11/2018
Cessation of Bradley Gerald Newman as a person with significant control on 2018-11-19
dot icon19/11/2018
Notification of Parkwater Holdings Limited as a person with significant control on 2018-11-19
dot icon07/11/2018
Notification of Nigel Kevin Grenfell Jennings as a person with significant control on 2018-11-07
dot icon07/11/2018
Cessation of Rosemary Claire Jennings as a person with significant control on 2018-11-07
dot icon07/11/2018
Appointment of Mr Nigel Kevin Grenfell Jennings as a director on 2018-11-07
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Termination of appointment of Rosemary Claire Jennings as a director on 2018-02-22
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/09/2014
Register inspection address has been changed from C/O Fbr Mcgarry Harvey 38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton Hampshire SO40 9LA England to 38 - 39 New Forest Enterprise Centre Rushington Business Park, Totton Southampton SO40 9LA
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Lilerie Newman as a director
dot icon28/09/2012
Termination of appointment of Lilerie Newman as a secretary
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon04/10/2011
Register(s) moved to registered inspection location
dot icon04/10/2011
Register inspection address has been changed
dot icon03/10/2011
Director's details changed for Rosemary Claire Jennings on 2011-09-19
dot icon03/10/2011
Director's details changed for Lilerie Helen Newman on 2011-09-19
dot icon03/10/2011
Director's details changed for Bradley Gerald Newman on 2011-09-19
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-19
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon15/12/2008
Return made up to 19/09/08; no change of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 19/09/07; no change of members
dot icon23/07/2007
Return made up to 19/09/06; full list of members; amend
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 19/09/06; full list of members
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 19/09/05; change of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon01/11/2004
Return made up to 19/09/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon18/10/2003
Return made up to 19/09/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon08/11/2002
Return made up to 06/10/02; full list of members
dot icon28/05/2002
Memorandum and Articles of Association
dot icon28/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 06/10/01; full list of members
dot icon23/04/2001
Return made up to 06/10/00; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon10/12/1999
Return made up to 06/10/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon13/11/1998
Return made up to 06/10/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 06/10/97; full list of members
dot icon25/11/1997
Location of register of members address changed
dot icon11/12/1996
Return made up to 06/10/96; full list of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon20/10/1995
Return made up to 06/10/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 06/10/94; no change of members
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon29/10/1993
Return made up to 06/10/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon18/10/1992
Return made up to 06/10/92; full list of members
dot icon23/09/1992
Statement of affairs
dot icon01/04/1992
Full accounts made up to 1991-03-31
dot icon21/10/1991
Resolutions
dot icon17/10/1991
Return made up to 06/10/91; full list of members
dot icon16/08/1991
Registered office changed on 16/08/91 from: woodfalls sherfield english romsey,hampshire SO51 6FS
dot icon24/04/1991
Ad 15/03/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/04/1991
Nc inc already adjusted 15/03/91
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon07/02/1991
Return made up to 20/04/90; full list of members
dot icon07/11/1990
Full accounts made up to 1990-03-31
dot icon09/12/1988
Certificate of change of name
dot icon09/12/1988
Certificate of change of name
dot icon08/12/1988
Registered office changed on 08/12/88 from: 2 baches street london N1 6UB
dot icon08/12/1988
Secretary resigned;new secretary appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon06/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-53.10 % *

* during past year

Cash in Bank

£196,036.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.51M
-
0.00
295.62K
-
2022
1
8.00M
-
0.00
417.99K
-
2023
1
7.98M
-
0.00
196.04K
-
2023
1
7.98M
-
0.00
196.04K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.98M £Descended-0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.04K £Descended-53.10 % *

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
Jennings, Piers Lewis Grenfell
Director
25/09/2020 - Present
1
Jennings, Nigel Kevin Grenfell
Director
07/11/2018 - Present
11
Cahill, Hannah Claire Grenfell
Director
07/01/2019 - Present
3

Persons with Significant Control

6
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 CHARFORD PROPERTIES LIMITED

CHARFORD PROPERTIES LIMITED is an(a) Active company incorporated on 06/10/1988 with the registered office located at 3 The Limes Woodfalls Farm, Slab Lane, Salisbury, Wiltshire SP5 2NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARFORD PROPERTIES LIMITED?

toggle

CHARFORD PROPERTIES LIMITED is currently Active. It was registered on 06/10/1988 .

Where is CHARFORD PROPERTIES LIMITED located?

toggle

CHARFORD PROPERTIES LIMITED is registered at 3 The Limes Woodfalls Farm, Slab Lane, Salisbury, Wiltshire SP5 2NE.

What does CHARFORD PROPERTIES LIMITED do?

toggle

CHARFORD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHARFORD PROPERTIES LIMITED have?

toggle

CHARFORD PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CHARFORD PROPERTIES LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-03-31.