CHARLESPAR LTD

Register to unlock more data on OkredoRegister

CHARLESPAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02878173

Incorporation date

07/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford CM22 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1993)
dot icon05/12/2025
Director's details changed for Mrs Gabrielle Ettles on 2025-12-05
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon15/04/2023
Amended micro company accounts made up to 2020-12-31
dot icon15/04/2023
Amended micro company accounts made up to 2016-12-31
dot icon15/04/2023
Amended micro company accounts made up to 2019-12-31
dot icon15/04/2023
Amended micro company accounts made up to 2017-12-31
dot icon15/04/2023
Amended micro company accounts made up to 2018-12-31
dot icon15/04/2023
Amended micro company accounts made up to 2021-12-31
dot icon15/04/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon24/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Cessation of Christopher Ettles as a person with significant control on 2021-05-16
dot icon20/05/2021
Termination of appointment of Christopher Miles Ettles as a director on 2021-05-16
dot icon20/05/2021
Appointment of Mrs Gabrielle Ettles as a director on 2021-05-16
dot icon18/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon02/10/2020
Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2020-10-02
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon23/08/2019
Satisfaction of charge 4 in full
dot icon23/08/2019
Satisfaction of charge 5 in full
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2019-08-01
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon26/11/2018
Notification of Gabrielle Josephine Ettles as a person with significant control on 2018-03-23
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon08/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Registered office address changed from 117 Charterhouse Street London EC1M 6PN on 2014-05-12
dot icon24/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/12/2009
Director's details changed for Christopher Miles Ettles on 2009-10-01
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 07/12/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 07/12/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 07/12/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 07/12/05; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6PN
dot icon17/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 07/12/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/12/2003
Return made up to 07/12/03; full list of members
dot icon07/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon24/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 07/12/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/12/2001
Return made up to 07/12/01; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 07/12/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
Return made up to 07/12/99; full list of members
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Ad 31/03/98--------- £ si 100@1
dot icon18/01/1999
Return made up to 07/12/98; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon04/07/1998
Registered office changed on 04/07/98 from: 61 west smithfield london EC19 9EA
dot icon12/01/1998
Return made up to 07/12/97; full list of members
dot icon18/11/1997
Certificate of change of name
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 07/12/96; full list of members
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 07/12/95; full list of members
dot icon28/04/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Return made up to 07/12/94; full list of members
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
Registered office changed on 10/03/94 from: 788/790 finchley road london NW11 7UR
dot icon07/12/1993
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
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
1.83M
-
0.00
-
-
2023
0
1.83M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.83M £Ascended- *

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
Ettles, Gabrielle
Director
16/05/2021 - Present
-

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 CHARLESPAR LTD

CHARLESPAR LTD is an(a) Active company incorporated on 07/12/1993 with the registered office located at Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford CM22 6PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLESPAR LTD?

toggle

CHARLESPAR LTD is currently Active. It was registered on 07/12/1993 .

Where is CHARLESPAR LTD located?

toggle

CHARLESPAR LTD is registered at Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford CM22 6PU.

What does CHARLESPAR LTD do?

toggle

CHARLESPAR LTD 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 CHARLESPAR LTD?

toggle

The latest filing was on 05/12/2025: Director's details changed for Mrs Gabrielle Ettles on 2025-12-05.