CHARLCOMBE HOMES LIMITED

Register to unlock more data on OkredoRegister

CHARLCOMBE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04437404

Incorporation date

13/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashdown, Richmond Heights Lansdown, Bath, Somerset BA1 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon21/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon21/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon17/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Satisfaction of charge 2 in full
dot icon21/12/2017
Satisfaction of charge 3 in full
dot icon21/12/2017
Satisfaction of charge 4 in full
dot icon21/12/2017
Satisfaction of charge 6 in full
dot icon21/12/2017
Satisfaction of charge 044374040011 in full
dot icon21/12/2017
Satisfaction of charge 044374040012 in full
dot icon21/12/2017
Satisfaction of charge 044374040013 in full
dot icon21/12/2017
Satisfaction of charge 044374040014 in full
dot icon16/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon06/01/2016
Registration of charge 044374040014, created on 2016-01-04
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Registration of charge 044374040013, created on 2014-11-21
dot icon07/08/2014
Satisfaction of charge 9 in full
dot icon07/08/2014
Satisfaction of charge 10 in full
dot icon07/08/2014
Registration of charge 044374040012, created on 2014-08-01
dot icon15/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon28/01/2014
Registration of charge 044374040011
dot icon16/01/2014
Satisfaction of charge 8 in full
dot icon16/01/2014
Satisfaction of charge 7 in full
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon08/03/2011
Memorandum and Articles of Association
dot icon08/03/2011
Resolutions
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/12/2010
Duplicate mortgage certificatecharge no:6
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon14/05/2010
Director's details changed for John Hartley on 2010-01-01
dot icon14/05/2010
Director's details changed for Alastair Gibson on 2010-01-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 13/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/08/2008
Return made up to 13/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/07/2007
Return made up to 13/05/07; no change of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 13/05/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 13/05/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/07/2004
Return made up to 13/05/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon22/09/2003
Registered office changed on 22/09/03 from: salix house 40 westwells, neston corsham wiltshire SN13 9RQ
dot icon14/07/2003
Return made up to 13/05/03; full list of members
dot icon18/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Registered office changed on 15/07/02 from: 77 bristol road whitchurch bristol BS14 0PF
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Ad 13/05/02--------- £ si 3@1=3 £ ic 1/4
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Secretary resigned
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon15/05/2002
Registered office changed on 15/05/02 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon13/05/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£313,923.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
101.60K
-
0.00
313.92K
-
2021
7
101.60K
-
0.00
313.92K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

101.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.92K £Ascended- *

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
Gibson, Alastair John Leigh
Director
13/05/2002 - Present
11

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARLCOMBE HOMES LIMITED

CHARLCOMBE HOMES LIMITED is an(a) Dissolved company incorporated on 13/05/2002 with the registered office located at Ashdown, Richmond Heights Lansdown, Bath, Somerset BA1 5QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLCOMBE HOMES LIMITED?

toggle

CHARLCOMBE HOMES LIMITED is currently Dissolved. It was registered on 13/05/2002 and dissolved on 21/11/2023.

Where is CHARLCOMBE HOMES LIMITED located?

toggle

CHARLCOMBE HOMES LIMITED is registered at Ashdown, Richmond Heights Lansdown, Bath, Somerset BA1 5QJ.

What does CHARLCOMBE HOMES LIMITED do?

toggle

CHARLCOMBE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHARLCOMBE HOMES LIMITED have?

toggle

CHARLCOMBE HOMES LIMITED had 7 employees in 2021.

What is the latest filing for CHARLCOMBE HOMES LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via compulsory strike-off.