CHARLES TERENCE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHARLES TERENCE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977151

Incorporation date

26/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon03/03/2026
Change of details for Mr Denis Terence Dixon as a person with significant control on 2026-02-23
dot icon03/03/2026
Director's details changed for Denis Terence Dixon on 2026-02-23
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/12/2025
Change of details for Mr Stephen Charles Fowley as a person with significant control on 2025-11-13
dot icon23/12/2025
Director's details changed for Mrs Elizabeth Jane Fowley on 2025-11-13
dot icon16/11/2025
Change of details for Mr Stephen Charles Fowley as a person with significant control on 2025-11-13
dot icon14/11/2025
Director's details changed for Stephen Charles Fowley on 2025-11-13
dot icon14/11/2025
Director's details changed for Mrs Elizabeth Jane Fowley on 2025-11-13
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon05/08/2022
Appointment of Fiona Dixon as a director on 2021-12-01
dot icon05/08/2022
Appointment of Mrs Elizabeth Jane Fowley as a director on 2021-12-01
dot icon07/06/2022
Satisfaction of charge 049771510079 in full
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon11/06/2021
Satisfaction of charge 049771510078 in full
dot icon19/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon02/07/2020
Registration of charge 049771510078, created on 2020-06-30
dot icon02/07/2020
Registration of charge 049771510079, created on 2020-06-30
dot icon01/05/2020
Amended total exemption full accounts made up to 2019-05-31
dot icon17/04/2020
Satisfaction of charge 049771510075 in full
dot icon17/04/2020
Satisfaction of charge 049771510077 in full
dot icon17/04/2020
Satisfaction of charge 049771510076 in full
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/02/2020
Satisfaction of charge 1 in full
dot icon12/02/2020
Satisfaction of charge 14 in full
dot icon13/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon05/12/2019
Satisfaction of charge 23 in full
dot icon05/12/2019
Satisfaction of charge 049771510074 in full
dot icon29/11/2019
Satisfaction of charge 7 in full
dot icon29/11/2019
Satisfaction of charge 6 in full
dot icon29/11/2019
Satisfaction of charge 12 in full
dot icon29/11/2019
Satisfaction of charge 13 in full
dot icon29/11/2019
Satisfaction of charge 5 in full
dot icon29/11/2019
Satisfaction of charge 3 in full
dot icon29/11/2019
Satisfaction of charge 41 in full
dot icon29/11/2019
Satisfaction of charge 11 in full
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon03/07/2018
Director's details changed for Mr Denis Terence Dixon on 2018-06-26
dot icon03/07/2018
Change of details for Mr Denis Terence Dixon as a person with significant control on 2018-06-26
dot icon02/05/2018
Registration of charge 049771510075, created on 2018-04-25
dot icon02/05/2018
Registration of charge 049771510077, created on 2018-04-18
dot icon02/05/2018
Registration of charge 049771510076, created on 2018-04-18
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/11/2017
Change of details for Mr Denis Terence Dixon as a person with significant control on 2017-11-26
dot icon29/11/2017
Change of details for Mr Stephen Charles Fowley as a person with significant control on 2017-11-26
dot icon05/04/2017
Director's details changed for Mr Stephen Charles Fowley on 2017-04-04
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/12/2016
Director's details changed for Mr Stephen Charles Fowley on 2016-12-01
dot icon01/12/2016
Director's details changed for Mr Denis Terence Dixon on 2016-12-01
dot icon09/11/2016
Satisfaction of charge 9 in full
dot icon09/11/2016
Satisfaction of charge 50 in full
dot icon09/11/2016
Satisfaction of charge 17 in full
dot icon09/11/2016
Satisfaction of charge 19 in full
dot icon09/11/2016
Satisfaction of charge 18 in full
dot icon09/11/2016
Satisfaction of charge 29 in full
dot icon09/11/2016
Satisfaction of charge 67 in full
dot icon09/11/2016
Satisfaction of charge 20 in full
dot icon09/11/2016
Satisfaction of charge 68 in full
dot icon09/11/2016
Satisfaction of charge 21 in full
dot icon09/11/2016
Satisfaction of charge 22 in full
dot icon09/11/2016
Satisfaction of charge 25 in full
dot icon09/11/2016
Satisfaction of charge 63 in full
dot icon09/11/2016
Satisfaction of charge 64 in full
dot icon09/11/2016
Satisfaction of charge 65 in full
dot icon09/11/2016
Satisfaction of charge 36 in full
dot icon09/11/2016
Satisfaction of charge 42 in full
dot icon09/11/2016
Satisfaction of charge 38 in full
dot icon09/11/2016
Satisfaction of charge 39 in full
dot icon09/11/2016
Satisfaction of charge 46 in full
dot icon09/11/2016
Satisfaction of charge 40 in full
dot icon09/11/2016
Satisfaction of charge 56 in full
dot icon09/11/2016
Satisfaction of charge 70 in full
dot icon09/11/2016
Satisfaction of charge 72 in full
dot icon14/10/2016
Registration of charge 049771510074, created on 2016-10-10
dot icon08/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Current accounting period extended from 2014-11-30 to 2015-05-31
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/02/2014
Satisfaction of charge 33 in full
dot icon25/02/2014
Satisfaction of charge 60 in full
dot icon25/02/2014
Satisfaction of charge 58 in full
dot icon25/02/2014
Satisfaction of charge 30 in full
dot icon25/02/2014
Satisfaction of charge 51 in full
dot icon25/02/2014
Satisfaction of charge 57 in full
dot icon25/02/2014
Satisfaction of charge 31 in full
dot icon25/02/2014
Satisfaction of charge 28 in full
dot icon25/02/2014
Satisfaction of charge 53 in full
dot icon25/02/2014
Satisfaction of charge 44 in full
dot icon25/02/2014
Satisfaction of charge 27 in full
dot icon25/02/2014
Satisfaction of charge 59 in full
dot icon25/02/2014
Satisfaction of charge 54 in full
dot icon25/02/2014
Satisfaction of charge 32 in full
dot icon25/02/2014
Satisfaction of charge 52 in full
dot icon25/02/2014
Satisfaction of charge 34 in full
dot icon25/02/2014
Satisfaction of charge 47 in full
dot icon25/02/2014
Satisfaction of charge 61 in full
dot icon25/02/2014
Satisfaction of charge 69 in full
dot icon25/02/2014
Satisfaction of charge 43 in full
dot icon25/02/2014
Satisfaction of charge 71 in full
dot icon25/02/2014
Satisfaction of charge 49 in full
dot icon25/02/2014
Satisfaction of charge 45 in full
dot icon25/02/2014
Satisfaction of charge 48 in full
dot icon25/02/2014
Satisfaction of charge 62 in full
dot icon25/02/2014
Satisfaction of charge 37 in full
dot icon25/02/2014
Satisfaction of charge 55 in full
dot icon25/02/2014
Satisfaction of charge 35 in full
dot icon25/02/2014
Satisfaction of charge 73 in full
dot icon25/02/2014
Satisfaction of charge 26 in full
dot icon29/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/03/2013
Accounts for a small company made up to 2011-11-30
dot icon12/03/2013
Amended accounts made up to 2010-11-30
dot icon28/02/2013
Accounts for a small company made up to 2010-11-30
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Martyn Hudson as a secretary
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Denis Terence Dixon on 2010-11-27
dot icon09/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Stephen Fowley on 2009-11-27
dot icon26/08/2010
Director's details changed for Mr Denis Dixon on 2009-11-27
dot icon01/06/2010
Accounts for a small company made up to 2009-11-30
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Denis Dixon on 2009-11-26
dot icon26/11/2009
Director's details changed for Stephen Fowley on 2009-11-26
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 73
dot icon18/06/2009
Accounts for a small company made up to 2008-11-30
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 72
dot icon19/09/2008
Accounts for a small company made up to 2007-11-30
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 70
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 71
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 69
dot icon03/04/2008
Duplicate mortgage certificatecharge no:68
dot icon25/03/2008
Duplicate mortgage certificatecharge no:68
dot icon25/03/2008
Duplicate mortgage certificatecharge no:64
dot icon20/03/2008
Duplicate mortgage certificatecharge no:66
dot icon14/03/2008
Particulars of a mortgage or charge/co extend / charge no: 64
dot icon14/03/2008
Particulars of a mortgage or charge/co extend / charge no: 67
dot icon14/03/2008
Particulars of a mortgage or charge/co extend / charge no: 65
dot icon14/03/2008
Particulars of a mortgage or charge/co extend / charge no: 63
dot icon14/03/2008
Particulars of a mortgage or charge/co extend / charge no: 68
dot icon15/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon23/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Return made up to 26/11/07; full list of members
dot icon07/12/2007
Director's particulars changed
dot icon23/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Accounts for a small company made up to 2006-11-30
dot icon25/09/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Accounts for a small company made up to 2005-11-30
dot icon06/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Particulars of mortgage/charge
dot icon16/12/2005
Return made up to 26/11/05; full list of members
dot icon10/09/2005
Particulars of mortgage/charge
dot icon28/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/07/2005
Registered office changed on 18/07/05 from: 21 oxford road bournemouth dorset BH8 8ET
dot icon15/06/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon17/12/2004
Ad 26/11/03--------- £ si 1@1
dot icon15/12/2004
Return made up to 26/11/04; full list of members
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon03/09/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon02/12/2003
Secretary resigned
dot icon26/11/2003
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 icon-97.42 % *

* during past year

Cash in Bank

£45,770.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
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
243.64K
-
0.00
2.11M
-
2022
0
136.13K
-
0.00
1.77M
-
2023
0
1.20M
-
0.00
45.77K
-
2023
0
1.20M
-
0.00
45.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.20M £Ascended781.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.77K £Descended-97.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowley, Elizabeth Jane
Director
01/12/2021 - Present
15
Dixon, Fiona
Director
01/12/2021 - Present
18
Dixon, Denis Terence
Director
26/11/2003 - Present
37
Fowley, Stephen Charles
Director
26/11/2003 - Present
38

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+
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 TERENCE ESTATES LIMITED

CHARLES TERENCE ESTATES LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES TERENCE ESTATES LIMITED?

toggle

CHARLES TERENCE ESTATES LIMITED is currently Active. It was registered on 26/11/2003 .

Where is CHARLES TERENCE ESTATES LIMITED located?

toggle

CHARLES TERENCE ESTATES LIMITED is registered at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ.

What does CHARLES TERENCE ESTATES LIMITED do?

toggle

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

What is the latest filing for CHARLES TERENCE ESTATES LIMITED?

toggle

The latest filing was on 03/03/2026: Change of details for Mr Denis Terence Dixon as a person with significant control on 2026-02-23.