CHARLESTON COURT PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

CHARLESTON COURT PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02946516

Incorporation date

07/07/1994

Size

Small

Contacts

Registered address

Registered address

424 Margate Road, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1994)
dot icon22/10/2025
Accounts for a small company made up to 2025-06-30
dot icon20/10/2025
Termination of appointment of Terence Patrick Wallace as a director on 2025-10-17
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon01/04/2025
Termination of appointment of Neil Peter Wooldridge as a director on 2025-03-30
dot icon17/10/2024
Accounts for a small company made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon24/07/2024
Appointment of Mr Neil Peter Wooldridge as a director on 2024-07-19
dot icon05/07/2024
Appointment of Mr Jonathon Damian Mark Sesnan as a director on 2024-07-05
dot icon28/02/2024
Appointment of Mr Terence Patrick Wallace as a director on 2024-01-28
dot icon17/10/2023
Accounts for a small company made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon21/11/2022
Termination of appointment of Russell John Allen as a director on 2022-11-19
dot icon03/10/2022
Accounts for a small company made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon05/01/2022
Accounts for a small company made up to 2021-06-30
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon09/10/2020
Accounts for a small company made up to 2020-06-30
dot icon26/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon16/12/2019
Termination of appointment of Peter Richard Orbell-Jones as a director on 2019-11-22
dot icon02/12/2019
Appointment of Mr Lawrence Machin Forrester as a secretary on 2019-11-23
dot icon02/12/2019
Termination of appointment of Stanley Rose as a director on 2019-11-22
dot icon29/11/2019
Termination of appointment of Peter Richard Orbell Jones as a secretary on 2019-11-23
dot icon07/11/2019
Second filing for the appointment of Russell John Allen as a director
dot icon03/10/2019
Accounts for a small company made up to 2019-06-30
dot icon18/09/2019
Director's details changed for Mrs Hazel Anne Forrester on 2019-09-01
dot icon18/09/2019
Director's details changed for Peter Richard Orbell-Jones on 2019-09-01
dot icon09/09/2019
Secretary's details changed for Peter Richard Orbell Jones on 2019-09-01
dot icon15/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon03/07/2019
Appointment of Mr Lawrence Machin Forrester as a director on 2019-06-16
dot icon21/03/2019
Termination of appointment of Beryl Doris Pinaffo as a director on 2019-03-11
dot icon29/10/2018
Accounts for a small company made up to 2018-06-30
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon27/07/2018
Director's details changed for Peter Richard Orbell-Jones on 2018-07-25
dot icon23/07/2018
Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SR to 424 Margate Road Ramsgate Kent CT12 6SJ on 2018-07-23
dot icon08/02/2018
Appointment of Russell John Allan as a director on 2018-01-29
dot icon09/01/2018
Termination of appointment of Trevor Jason Edwards as a director on 2017-12-31
dot icon05/12/2017
Amended accounts for a small company made up to 2017-06-30
dot icon11/10/2017
Accounts for a small company made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/10/2016
Accounts for a small company made up to 2016-06-30
dot icon04/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/01/2016
Appointment of Peter Richard Orbell-Jones as a director on 2016-01-01
dot icon11/12/2015
Termination of appointment of Elaine Rose Cooke as a director on 2015-11-28
dot icon04/10/2015
Accounts for a small company made up to 2015-06-30
dot icon12/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon06/02/2015
Appointment of Elaine Rose Cooke as a director on 2015-01-25
dot icon11/12/2014
Termination of appointment of Patricia Georgina Miles as a director on 2014-11-29
dot icon20/10/2014
Accounts for a small company made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon11/06/2014
Appointment of Trevor Jason Edwards as a director
dot icon06/09/2013
Accounts for a small company made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon22/04/2013
Appointment of Beryl Doris Pinaffo as a director
dot icon04/09/2012
Register(s) moved to registered inspection location
dot icon30/08/2012
Accounts for a small company made up to 2012-06-30
dot icon23/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon23/08/2012
Register inspection address has been changed
dot icon07/03/2012
Termination of appointment of Alan Vaughan as a director
dot icon09/11/2011
Appointment of Patricia Georgina Miles as a director
dot icon11/10/2011
Accounts for a small company made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Anne Chai as a director
dot icon06/10/2010
Accounts for a small company made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon28/01/2010
Termination of appointment of Gordon Young as a director
dot icon12/10/2009
Accounts for a small company made up to 2009-06-30
dot icon24/07/2009
Return made up to 21/07/09; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2008-06-30
dot icon04/09/2008
Return made up to 05/07/08; full list of members
dot icon28/09/2007
Accounts for a small company made up to 2007-06-30
dot icon25/07/2007
Return made up to 05/07/07; full list of members
dot icon06/12/2006
New director appointed
dot icon07/09/2006
Accounts for a small company made up to 2006-06-30
dot icon31/07/2006
Return made up to 05/07/06; change of members
dot icon17/03/2006
New director appointed
dot icon10/03/2006
New secretary appointed
dot icon28/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon25/01/2006
New director appointed
dot icon13/12/2005
Director resigned
dot icon14/09/2005
Accounts for a small company made up to 2005-06-30
dot icon05/09/2005
Return made up to 05/07/05; full list of members
dot icon06/07/2005
Director resigned
dot icon25/10/2004
Accounts for a small company made up to 2004-06-30
dot icon05/08/2004
Return made up to 05/07/04; no change of members
dot icon25/09/2003
Accounts for a small company made up to 2003-06-30
dot icon30/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon24/07/2003
Return made up to 05/07/03; change of members
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon30/12/2002
Accounts for a small company made up to 2002-06-30
dot icon23/08/2002
Return made up to 05/07/02; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-06-30
dot icon31/07/2001
Return made up to 05/07/01; change of members
dot icon15/06/2001
New secretary appointed;new director appointed
dot icon08/05/2001
Secretary resigned
dot icon07/12/2000
Registered office changed on 07/12/00 from: greytown house, 221-227 high street, orpington, kent
dot icon16/11/2000
Full accounts made up to 2000-06-30
dot icon13/07/2000
Director resigned
dot icon06/07/2000
Return made up to 05/07/00; change of members
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
New secretary appointed
dot icon08/06/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon28/01/2000
Ad 09/12/99--------- £ si 1@1=1 £ ic 44/45
dot icon28/01/2000
Ad 23/12/99--------- £ si 1@1=1 £ ic 43/44
dot icon03/11/1999
Ad 20/08/99--------- £ si 1@1=1 £ ic 42/43
dot icon18/08/1999
Ad 05/08/99--------- £ si 1@1=1 £ ic 41/42
dot icon17/08/1999
Full accounts made up to 1999-06-30
dot icon28/07/1999
Return made up to 05/07/99; full list of members
dot icon28/07/1999
Location of register of members
dot icon02/04/1999
Ad 26/02/99--------- £ si 1@1=1 £ ic 62/63
dot icon05/02/1999
Ad 15/01/99--------- £ si 1@1=1 £ ic 61/62
dot icon14/12/1998
Full accounts made up to 1998-06-30
dot icon18/11/1998
Ad 12/10/98--------- £ si 1@1=1 £ ic 60/61
dot icon14/09/1998
Return made up to 05/07/98; full list of members
dot icon07/08/1998
Ad 10/07/98-29/07/98 £ si 2@1=2 £ ic 58/60
dot icon07/07/1998
Ad 20/05/98-10/06/98 £ si 2@2=4 £ ic 54/58
dot icon06/04/1998
Ad 24/11/97-20/02/98 £ si 4@4=16 £ ic 38/54
dot icon14/01/1998
Return made up to 05/07/97; full list of members
dot icon06/01/1998
Full accounts made up to 1997-06-30
dot icon18/11/1997
Ad 05/09/97-13/10/97 £ si 3@3=9 £ ic 29/38
dot icon29/07/1997
Ad 09/07/97--------- £ si 1@1=1 £ ic 28/29
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon17/04/1997
Ad 21/07/94-18/02/97 £ si 26@1
dot icon07/04/1997
Director resigned
dot icon27/09/1996
New secretary appointed
dot icon15/09/1996
Return made up to 05/07/96; change of members; amend
dot icon13/09/1996
Secretary resigned
dot icon02/08/1996
Registered office changed on 02/08/96 from: 45A high street, broadstairs, kent, CT10 1JP
dot icon16/07/1996
New secretary appointed
dot icon16/07/1996
Secretary resigned
dot icon16/07/1996
Return made up to 05/07/96; no change of members
dot icon28/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon28/03/1996
Resolutions
dot icon06/12/1995
Registered office changed on 06/12/95 from: greytown house, 221-227 high street, orpington, kent BR6 0NZ
dot icon10/10/1995
New director appointed
dot icon20/07/1995
Return made up to 05/07/95; full list of members
dot icon20/07/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Accounting reference date notified as 30/06
dot icon17/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
New director appointed
dot icon01/09/1994
New secretary appointed
dot icon01/09/1994
Director resigned
dot icon01/09/1994
Secretary resigned
dot icon01/09/1994
Registered office changed on 01/09/94 from: 12 york place, leeds, LS1 2DS
dot icon07/07/1994
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
30/06/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37K
-
0.00
115.95K
-
2022
0
46.00
-
0.00
119.24K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Russell John
Director
29/01/2018 - 19/11/2022
1
Wallace, Terence Patrick
Director
28/01/2024 - 17/10/2025
-
Sesnan, Jonathon Damian Mark
Director
05/07/2024 - Present
-
Wooldridge, Neil Peter
Director
19/07/2024 - 30/03/2025
-
Forrester, Hazel Anne
Director
13/02/2006 - Present
-

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 CHARLESTON COURT PROPERTY CO. LIMITED

CHARLESTON COURT PROPERTY CO. LIMITED is an(a) Active company incorporated on 07/07/1994 with the registered office located at 424 Margate Road, Ramsgate, Kent CT12 6SJ. 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 CHARLESTON COURT PROPERTY CO. LIMITED?

toggle

CHARLESTON COURT PROPERTY CO. LIMITED is currently Active. It was registered on 07/07/1994 .

Where is CHARLESTON COURT PROPERTY CO. LIMITED located?

toggle

CHARLESTON COURT PROPERTY CO. LIMITED is registered at 424 Margate Road, Ramsgate, Kent CT12 6SJ.

What does CHARLESTON COURT PROPERTY CO. LIMITED do?

toggle

CHARLESTON COURT PROPERTY CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLESTON COURT PROPERTY CO. LIMITED?

toggle

The latest filing was on 22/10/2025: Accounts for a small company made up to 2025-06-30.