CHARGOT ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHARGOT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01335206

Incorporation date

21/10/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Millers Way, Tedburn St. Mary, Exeter, Devon EX6 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1977)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/03/2021
Director's details changed for Mr Peter James Davidson on 2021-03-12
dot icon15/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon04/03/2020
Appointment of Mr Ronald David Isaac as a secretary on 2020-02-20
dot icon28/02/2020
Accounts for a small company made up to 2019-05-31
dot icon12/02/2020
Previous accounting period shortened from 2020-01-31 to 2019-05-31
dot icon12/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon12/12/2019
Notification of P J Davidson Holdings Ltd as a person with significant control on 2019-05-16
dot icon12/12/2019
Cessation of G & a Leisure Limited as a person with significant control on 2019-05-16
dot icon20/05/2019
Termination of appointment of Trevor Gwyn Evans as a director on 2019-05-16
dot icon20/05/2019
Cessation of Trevor Gwyn Evans as a person with significant control on 2019-05-16
dot icon20/05/2019
Cessation of Elizabeth Ann Evans as a person with significant control on 2019-05-16
dot icon20/05/2019
Termination of appointment of Elizabeth Ann Evans as a director on 2019-05-16
dot icon20/05/2019
Appointment of Mr Peter James Davidson as a director on 2019-05-16
dot icon20/05/2019
Termination of appointment of Elizabeth Ann Evans as a secretary on 2019-05-16
dot icon17/05/2019
Registered office address changed from Bettws Hall Bettws Cedewain Newtown Powys SY16 3DS to 5 Millers Way Tedburn St. Mary Exeter Devon EX6 6RS on 2019-05-17
dot icon17/05/2019
Satisfaction of charge 013352060019 in full
dot icon17/05/2019
Satisfaction of charge 013352060020 in full
dot icon16/05/2019
Accounts for a small company made up to 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon31/10/2018
Accounts for a small company made up to 2018-01-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon26/10/2017
Accounts for a small company made up to 2017-01-31
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon24/10/2016
Full accounts made up to 2016-01-31
dot icon10/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mrs Elizabeth Ann Evans on 2015-11-27
dot icon02/12/2015
Secretary's details changed for Mrs Elizabeth Ann Evans on 2015-11-27
dot icon02/12/2015
Director's details changed for Mr Trevor Gwyn Evans on 2015-11-27
dot icon03/09/2015
Accounts for a small company made up to 2015-01-31
dot icon12/08/2015
Satisfaction of charge 17 in full
dot icon12/08/2015
Satisfaction of charge 18 in full
dot icon24/12/2014
Registration of charge 013352060020, created on 2014-12-09
dot icon16/12/2014
Registration of charge 013352060019, created on 2014-12-09
dot icon04/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/11/2014
Accounts for a small company made up to 2014-01-31
dot icon04/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon31/10/2013
Accounts for a small company made up to 2013-01-31
dot icon20/12/2012
Annual return made up to 2012-11-29
dot icon29/10/2012
Accounts for a small company made up to 2012-01-31
dot icon14/12/2011
Annual return made up to 2011-11-29
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon16/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon22/10/2010
Accounts for a small company made up to 2010-01-31
dot icon06/03/2010
Certificate of change of name
dot icon06/03/2010
Resolutions
dot icon03/03/2010
Registered office address changed from Cross Chambers 9 High Street Newtown Powys SY16 2NY United Kingdom on 2010-03-03
dot icon02/02/2010
Director's details changed for Mr Trevor Gwyn Evans on 2009-03-01
dot icon01/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/12/2009
Accounts for a small company made up to 2009-01-31
dot icon09/03/2009
Return made up to 29/11/08; full list of members
dot icon09/03/2009
Location of debenture register
dot icon09/03/2009
Location of register of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from bettws hall bettws newtown powys SY16 6DS
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/05/2008
Resolutions
dot icon27/05/2008
Declaration of assistance for shares acquisition
dot icon27/05/2008
Registered office changed on 27/05/2008 from pepper pot farm clayhill road lamberhurst tunbridge wells kent TN3 8AZ
dot icon27/05/2008
Appointment terminated director david vann
dot icon27/05/2008
Appointment terminated director david powell
dot icon27/05/2008
Appointment terminated director and secretary kathleen marshall
dot icon27/05/2008
Appointment terminated director john marshall
dot icon27/05/2008
Director and secretary appointed elizabeth ann evans
dot icon27/05/2008
Director appointed trevor gwyn evans
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 18
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 17
dot icon15/05/2008
Resolutions
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2008
Director appointed david john paul
dot icon10/03/2008
Return made up to 29/11/07; full list of members
dot icon10/03/2008
Location of register of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/06/2007
New director appointed
dot icon26/03/2007
Return made up to 29/11/06; full list of members
dot icon15/01/2007
Registered office changed on 15/01/07 from: lindridge lodge farmhouse lamberhurst quarter tunbridge wells kent TN3 8AN
dot icon07/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/07/2006
Return made up to 29/11/05; full list of members
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon03/12/2004
Return made up to 29/11/04; full list of members
dot icon12/01/2004
Return made up to 12/12/03; full list of members
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon24/12/2002
Return made up to 12/12/02; full list of members
dot icon27/11/2002
Full accounts made up to 2002-01-31
dot icon25/01/2002
Return made up to 12/12/01; full list of members
dot icon21/11/2001
Full accounts made up to 2001-01-31
dot icon09/02/2001
Return made up to 12/12/00; full list of members
dot icon13/11/2000
Full accounts made up to 2000-01-31
dot icon01/02/2000
Return made up to 12/12/99; full list of members
dot icon28/09/1999
Full accounts made up to 1999-01-31
dot icon21/01/1999
Registered office changed on 21/01/99 from: the mount lamberhurst tunbridge wells kent
dot icon11/12/1998
Return made up to 12/12/98; no change of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon08/01/1998
Return made up to 12/12/97; no change of members
dot icon28/05/1997
Full accounts made up to 1997-01-31
dot icon13/01/1997
Return made up to 12/12/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon10/06/1996
Particulars of mortgage/charge
dot icon17/01/1996
Return made up to 12/12/95; no change of members
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon27/09/1995
Accounts for a small company made up to 1995-01-31
dot icon20/09/1995
Particulars of mortgage/charge
dot icon20/09/1995
Particulars of mortgage/charge
dot icon20/09/1995
Particulars of mortgage/charge
dot icon10/04/1995
Particulars of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon10/01/1995
Return made up to 12/12/94; no change of members
dot icon15/08/1994
Particulars of mortgage/charge
dot icon22/06/1994
Return made up to 12/12/93; full list of members; amend
dot icon28/04/1994
Accounts for a small company made up to 1994-01-31
dot icon20/01/1994
Return made up to 12/12/93; no change of members
dot icon18/10/1993
Accounts for a small company made up to 1993-01-31
dot icon20/04/1993
Particulars of contract relating to shares
dot icon20/04/1993
Ad 31/01/93--------- £ si 500000@1=500000 £ ic 200000/700000
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
£ nc 1000000/1500000 31/01/93
dot icon23/12/1992
Return made up to 12/12/92; no change of members
dot icon13/05/1992
Accounts for a small company made up to 1992-01-31
dot icon18/02/1992
Registered office changed on 18/02/92 from: brewer st lamberhurst kent
dot icon30/01/1992
Return made up to 12/12/91; full list of members
dot icon24/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/04/1991
Accounts for a small company made up to 1990-11-30
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Return made up to 12/12/90; no change of members
dot icon27/03/1991
Ad 05/03/91--------- £ si 199996@1=199996 £ ic 4/200000
dot icon27/03/1991
Resolutions
dot icon27/03/1991
£ nc 50000/1000000 05/03/91
dot icon27/03/1991
Accounting reference date extended from 30/11 to 31/01
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Nc inc already adjusted 21/11/89 21/11/89
dot icon15/01/1990
Accounting reference date extended from 30/09 to 30/11
dot icon12/01/1990
Accounts for a small company made up to 1989-09-30
dot icon12/01/1990
Return made up to 12/12/89; full list of members
dot icon19/12/1989
Particulars of contract relating to shares
dot icon19/12/1989
Ad 01/12/89--------- £ si 2@1
dot icon15/12/1989
Declaration of satisfaction of mortgage/charge
dot icon13/12/1989
Ad 01/12/89--------- £ si 2@1=2 £ ic 2/4
dot icon06/12/1988
Accounts for a small company made up to 1988-09-30
dot icon06/12/1988
Return made up to 12/12/88; full list of members
dot icon14/12/1987
Accounts for a small company made up to 1987-09-26
dot icon14/12/1987
Return made up to 30/11/87; full list of members
dot icon21/01/1987
Return made up to 26/11/86; full list of members
dot icon15/11/1986
Accounts for a small company made up to 1986-09-27
dot icon02/03/1983
Accounts made up to 1982-10-02
dot icon11/12/1981
Accounts made up to 1981-10-03
dot icon21/10/1977
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
31/05/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.67M
-
0.00
-
-
2022
1
5.64M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Peter James
Director
16/05/2019 - Present
8

Persons with Significant Control

2
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 CHARGOT ESTATES LIMITED

CHARGOT ESTATES LIMITED is an(a) Active company incorporated on 21/10/1977 with the registered office located at 5 Millers Way, Tedburn St. Mary, Exeter, Devon EX6 6RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGOT ESTATES LIMITED?

toggle

CHARGOT ESTATES LIMITED is currently Active. It was registered on 21/10/1977 .

Where is CHARGOT ESTATES LIMITED located?

toggle

CHARGOT ESTATES LIMITED is registered at 5 Millers Way, Tedburn St. Mary, Exeter, Devon EX6 6RS.

What does CHARGOT ESTATES LIMITED do?

toggle

CHARGOT ESTATES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHARGOT ESTATES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.