CHARLES STREET COMMERCIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01739793

Incorporation date

15/07/1983

Size

Full

Contacts

Registered address

Registered address

Lake View, Lakeside, Cheadle, Cheshire SK8 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1983)
dot icon21/04/2026
Satisfaction of charge 017397930011 in full
dot icon13/04/2026
Registration of charge 017397930011, created on 2026-03-27
dot icon09/01/2026
Full accounts made up to 2025-03-31
dot icon19/12/2025
Change of details for Mr Henry Neville Moser as a person with significant control on 2024-10-28
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon27/10/2025
Registration of charge 017397930010, created on 2025-10-17
dot icon03/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon18/12/2024
Appointment of Mrs Holly Dawn Daley as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Gary Derek Beckett as a secretary on 2024-12-18
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon17/07/2024
Registration of charge 017397930009, created on 2024-07-12
dot icon31/12/2023
Full accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon12/12/2023
Registration of charge 017397930008, created on 2023-12-08
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon06/07/2023
Change of details for Charles Street Finance Holdings Limited as a person with significant control on 2023-07-04
dot icon06/07/2023
Notification of Henry Neville Moser as a person with significant control on 2023-07-04
dot icon05/07/2023
Notification of Charles Street Finance Holdings Limited as a person with significant control on 2023-06-29
dot icon05/07/2023
Cessation of Henry Neville Moser as a person with significant control on 2023-06-29
dot icon08/06/2023
Registration of charge 017397930007, created on 2023-06-02
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon13/07/2022
Registration of charge 017397930006, created on 2022-06-28
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/11/2021
Appointment of Miss Martine Francesca Moser as a director on 2021-11-08
dot icon05/11/2021
Appointment of Mr Stephen Brian Lewis as a director on 2021-10-25
dot icon27/04/2021
Mortgage miscellaneous for charge
dot icon26/02/2021
Registration of charge 017397930004, created on 2021-02-25
dot icon11/02/2021
Satisfaction of charge 017397930003 in full
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon29/09/2020
Termination of appointment of Mark Mulgrew as a director on 2020-09-29
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon01/11/2018
Registration of charge 017397930003, created on 2018-10-29
dot icon19/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Mark Mulgrew as a director on 2015-05-27
dot icon24/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon18/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr Gary Derek Beckett on 2012-11-26
dot icon26/11/2012
Secretary's details changed for Gary Derek Beckett on 2012-11-26
dot icon16/10/2012
Director's details changed for Mr Henry Neville Moser on 2012-10-16
dot icon18/09/2012
Director's details changed for Mr Henry Neville Moser on 2012-09-18
dot icon13/09/2012
Registered office address changed from 7Th Floor Bracken House Charles Street Manchester M1 7BD on 2012-09-13
dot icon13/06/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon13/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon11/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon05/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Eugene Esterkin as a director
dot icon23/12/2009
Termination of appointment of Eugene Esterkin as a secretary
dot icon23/12/2009
Registered office address changed from 7 St James Square Manchester Greater Manchester M2 6XX on 2009-12-23
dot icon17/12/2009
Certificate of change of name
dot icon17/12/2009
Change of name notice
dot icon16/12/2009
Appointment of Gary Derek Beckett as a director
dot icon16/12/2009
Appointment of Gary Derek Beckett as a secretary
dot icon11/10/2009
Accounts made up to 2009-03-31
dot icon11/10/2009
Accounts made up to 2008-03-31
dot icon19/06/2009
Return made up to 01/11/08; full list of members
dot icon15/08/2008
Accounts made up to 2007-03-31
dot icon21/02/2008
Return made up to 08/11/07; no change of members
dot icon18/01/2008
Accounts made up to 2006-03-31
dot icon02/02/2007
Full accounts made up to 2005-03-31
dot icon19/01/2007
Return made up to 08/11/06; full list of members
dot icon08/11/2005
Return made up to 08/11/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 08/11/04; full list of members
dot icon27/10/2004
Registered office changed on 27/10/04 from: bentley house 61 brown street manchester greater manchester M2 2XX
dot icon29/04/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 08/11/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 08/11/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 08/11/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon06/11/2000
Return made up to 08/11/00; full list of members
dot icon06/09/2000
Certificate of change of name
dot icon05/02/2000
Registered office changed on 05/02/00 from: tootal house 19/21 spring gardens manchester M60 8BE
dot icon04/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon23/12/1999
Return made up to 08/11/99; full list of members
dot icon10/12/1998
Return made up to 08/11/98; full list of members
dot icon03/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Accounts for a small company made up to 1997-03-31
dot icon16/02/1998
Return made up to 08/11/97; no change of members
dot icon16/02/1998
Location of register of members address changed
dot icon08/05/1997
Accounts for a small company made up to 1996-03-31
dot icon15/01/1997
Return made up to 08/11/96; no change of members
dot icon01/07/1996
Director's particulars changed
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/11/1995
Return made up to 08/11/95; full list of members
dot icon03/07/1995
Auditor's resignation
dot icon29/01/1995
Registered office changed on 29/01/95 from: c/o boote edgar esterkin john dalton house 121 deansgate manchester M3 2BE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 08/11/94; no change of members
dot icon05/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/01/1994
Return made up to 08/11/93; no change of members
dot icon23/02/1993
Accounts for a small company made up to 1992-03-31
dot icon13/11/1992
Return made up to 08/11/92; full list of members
dot icon10/08/1992
Accounts for a small company made up to 1991-03-31
dot icon10/08/1992
Return made up to 08/11/91; no change of members
dot icon10/08/1992
Registered office changed on 10/08/92 from: 88 great ancoats street manchester M4 5BG
dot icon13/11/1990
Accounts for a small company made up to 1990-03-31
dot icon13/11/1990
Return made up to 08/11/90; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1989-03-31
dot icon25/04/1990
Return made up to 28/12/89; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1988-03-31
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1988
Accounts made up to 1987-03-31
dot icon07/03/1988
Return made up to 29/12/87; full list of members
dot icon13/08/1987
Particulars of mortgage/charge
dot icon12/03/1987
Accounts for a dormant company made up to 1986-03-31
dot icon12/03/1987
Accounts for a dormant company made up to 1984-03-31
dot icon12/03/1987
Accounts for a dormant company made up to 1985-03-31
dot icon12/03/1987
Return made up to 31/01/85; full list of members
dot icon12/03/1987
Return made up to 19/12/86; full list of members
dot icon12/03/1987
Resolutions
dot icon12/03/1987
Resolutions
dot icon23/01/1987
Director resigned;new director appointed
dot icon23/01/1987
Registered office changed on 23/01/87 from: 14 stanley road salford 7 greater manchester
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/01/1986
First gazette
dot icon15/07/1983
Miscellaneous
dot icon15/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulgrew, Mark
Director
27/05/2015 - 29/09/2020
4
Lewis, Stephen Brian
Director
25/10/2021 - Present
7
Moser, Martine Francesca
Director
08/11/2021 - Present
22
Beckett, Gary Derek
Director
14/12/2009 - Present
37
Beckett, Gary Derek
Secretary
14/12/2009 - 18/12/2024
-

Persons with Significant Control

5
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 CHARLES STREET COMMERCIAL INVESTMENTS LIMITED

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED is an(a) Active company incorporated on 15/07/1983 with the registered office located at Lake View, Lakeside, Cheadle, Cheshire SK8 3GW. There are currently 4 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 STREET COMMERCIAL INVESTMENTS LIMITED?

toggle

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED is currently Active. It was registered on 15/07/1983 .

Where is CHARLES STREET COMMERCIAL INVESTMENTS LIMITED located?

toggle

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED is registered at Lake View, Lakeside, Cheadle, Cheshire SK8 3GW.

What does CHARLES STREET COMMERCIAL INVESTMENTS LIMITED do?

toggle

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CHARLES STREET COMMERCIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 017397930011 in full.