CHARLES PRICE & CO (MANAGEMENTS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES PRICE & CO (MANAGEMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04500300

Incorporation date

31/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon30/07/2025
Termination of appointment of Kevin Fawcett as a director on 2025-03-19
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon31/07/2024
Director's details changed for Denise Price on 2024-07-23
dot icon31/07/2024
Director's details changed for Mr. Charles Ian Price on 2024-07-23
dot icon12/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon15/06/2022
Secretary's details changed for Mrs Denise Price on 2022-05-30
dot icon15/06/2022
Director's details changed for Kevin Fawcett on 2022-05-30
dot icon15/06/2022
Director's details changed for Mr. Charles Ian Price on 2022-05-30
dot icon15/06/2022
Director's details changed for Denise Price on 2022-05-30
dot icon14/06/2022
Change of details for Algagrove Limited as a person with significant control on 2022-05-30
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon24/06/2020
Director's details changed for Kevin Fawcett on 2020-06-22
dot icon24/06/2020
Director's details changed for Mr Charles Ian Price on 2020-06-22
dot icon24/06/2020
Director's details changed for Denise Price on 2020-06-22
dot icon24/06/2020
Secretary's details changed for Mrs Denise Price on 2020-06-22
dot icon22/06/2020
Change of details for Algagrove Limited as a person with significant control on 2020-06-22
dot icon22/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-22
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2016
Resolutions
dot icon21/10/2016
Change of name notice
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/09/2013
Appointment of Mrs Denise Price as a secretary
dot icon31/08/2013
Termination of appointment of Paul Clarke as a director
dot icon31/08/2013
Termination of appointment of Paul Clarke as a secretary
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD England on 2012-06-19
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mr Charles Ian Price on 2010-08-01
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/08/2010
Director's details changed for Denise Price on 2010-07-27
dot icon04/08/2010
Director's details changed for Kevin Fawcett on 2010-07-27
dot icon04/08/2010
Director's details changed for Paul Clarke on 2010-07-27
dot icon04/08/2010
Secretary's details changed for Paul Clarke on 2010-07-27
dot icon22/07/2010
Registered office address changed from 48 George Street London W1U 7DY on 2010-07-22
dot icon08/04/2010
Full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 31/07/07; full list of members
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Declaration of mortgage charge released/ceased
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon21/11/2006
Secretary's particulars changed;director's particulars changed
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 31/07/06; full list of members
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Return made up to 31/07/05; full list of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Secretary's particulars changed;director's particulars changed
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon11/06/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon10/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon07/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Resolutions
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Registered office changed on 03/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE
dot icon31/10/2003
Secretary resigned
dot icon30/10/2003
New secretary appointed
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
New director appointed
dot icon17/09/2003
Full accounts made up to 2003-02-22
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed
dot icon11/08/2003
Return made up to 31/07/03; full list of members
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
New director appointed
dot icon01/04/2003
Certificate of change of name
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NPB
dot icon10/03/2003
Secretary resigned;director resigned
dot icon10/03/2003
Director resigned
dot icon10/03/2003
New secretary appointed
dot icon18/12/2002
Particulars of mortgage/charge
dot icon09/10/2002
Accounting reference date shortened from 31/07/03 to 28/02/03
dot icon04/09/2002
Director's particulars changed
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Secretary resigned
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Director resigned
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New secretary appointed;new director appointed
dot icon31/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
6.60M
-
0.00
-
-
2022
0
6.60M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Paul
Director
04/10/2004 - 30/08/2013
51
Clarke, Paul
Director
01/08/2002 - 24/10/2003
51
Price, Denise
Director
10/10/2003 - Present
23
Hamer, John James Arthur
Director
31/07/2002 - 01/08/2002
27
Stassen, Carel
Director
01/08/2002 - 18/02/2003
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES PRICE & CO (MANAGEMENTS) LIMITED

CHARLES PRICE & CO (MANAGEMENTS) LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES PRICE & CO (MANAGEMENTS) LIMITED?

toggle

CHARLES PRICE & CO (MANAGEMENTS) LIMITED is currently Active. It was registered on 31/07/2002 .

Where is CHARLES PRICE & CO (MANAGEMENTS) LIMITED located?

toggle

CHARLES PRICE & CO (MANAGEMENTS) LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does CHARLES PRICE & CO (MANAGEMENTS) LIMITED do?

toggle

CHARLES PRICE & CO (MANAGEMENTS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHARLES PRICE & CO (MANAGEMENTS) LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.