CHARLESTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHARLESTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01936419

Incorporation date

06/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Colleton Crescent, Exeter, Devon EX2 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1987)
dot icon22/04/2026
Confirmation statement made on 2026-03-12 with updates
dot icon22/01/2026
Notification of Susan Scott as a person with significant control on 2016-07-21
dot icon06/01/2026
Cessation of Susan Scott as a person with significant control on 2025-11-17
dot icon03/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon19/01/2024
Resolutions
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon19/01/2024
Memorandum and Articles of Association
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Change of share class name or designation
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/05/2022
Confirmation statement made on 2022-03-12 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Change of share class name or designation
dot icon09/06/2021
Cessation of Michael Charles Scott as a person with significant control on 2021-05-24
dot icon09/06/2021
Change of details for Mrs Susan Scott as a person with significant control on 2021-05-24
dot icon07/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/04/2020
Appointment of Mrs Susan Scott as a director on 2020-03-11
dot icon08/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon08/04/2020
Termination of appointment of David Charles Scott as a director on 2020-03-11
dot icon16/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/08/2013
Termination of appointment of Alan Scott as a secretary
dot icon27/08/2013
Appointment of Susan Scott as a secretary
dot icon23/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/04/2009
Director's change of particulars / david scott / 25/03/2009
dot icon26/03/2009
Return made up to 12/03/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/04/2008
Return made up to 12/03/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/03/2007
Return made up to 12/03/07; full list of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon25/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/04/2006
Resolutions
dot icon04/04/2006
Return made up to 12/03/06; full list of members
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon03/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/04/2005
Return made up to 12/03/05; no change of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: 5 somerset place teignmouth devon TQ14 8EP
dot icon29/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon22/03/2004
Return made up to 12/03/04; full list of members
dot icon11/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon10/05/2003
Return made up to 12/03/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon25/06/2002
Return made up to 12/03/02; full list of members
dot icon05/02/2002
Certificate of change of name
dot icon28/01/2002
Certificate of change of name
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon14/04/2001
Return made up to 12/03/01; full list of members
dot icon31/10/2000
Full accounts made up to 2000-01-31
dot icon17/04/2000
Return made up to 12/03/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-01-31
dot icon03/06/1999
Return made up to 12/03/99; no change of members
dot icon21/02/1999
Registered office changed on 21/02/99 from: j s wara and co 5 somerset place teignmouth devon TQ14 8EP
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon09/10/1998
Registered office changed on 09/10/98 from: southernhay house 36 southernhay east exeter devon EX1 1NX
dot icon20/05/1998
Secretary resigned
dot icon20/05/1998
Return made up to 12/03/98; no change of members
dot icon18/09/1997
Full accounts made up to 1997-01-31
dot icon03/07/1997
New secretary appointed;new director appointed
dot icon03/07/1997
Return made up to 12/03/97; full list of members
dot icon03/07/1997
Director resigned
dot icon22/11/1996
Full accounts made up to 1996-01-31
dot icon15/04/1996
Return made up to 12/03/96; full list of members
dot icon13/11/1995
Registered office changed on 13/11/95 from: 31 st davidds hill exeter EX4 4DA
dot icon24/04/1995
Accounts for a small company made up to 1995-01-31
dot icon24/03/1995
Return made up to 12/03/95; no change of members
dot icon23/02/1995
Registered office changed on 23/02/95 from: causeway house 1 dane street bishop's stortford herts CM23 3BT
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full accounts made up to 1994-01-31
dot icon22/04/1994
Return made up to 21/03/94; no change of members
dot icon04/11/1993
Full accounts made up to 1993-01-31
dot icon20/04/1993
Return made up to 21/03/93; full list of members
dot icon14/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1992
Full accounts made up to 1992-01-31
dot icon05/07/1992
Full accounts made up to 1991-01-31
dot icon06/04/1992
Return made up to 21/03/92; no change of members
dot icon21/11/1991
Return made up to 21/03/91; full list of members
dot icon16/10/1991
Full accounts made up to 1990-01-31
dot icon16/07/1990
Return made up to 21/03/90; full list of members
dot icon06/04/1990
Full accounts made up to 1989-01-31
dot icon24/10/1989
Return made up to 31/03/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-03-31
dot icon04/07/1989
Wd 30/06/89 ad 24/10/85--------- £ si 2@1=2 £ ic 2/4
dot icon27/06/1989
Return made up to 20/03/87; full list of members
dot icon27/06/1989
Return made up to 20/03/88; full list of members
dot icon20/04/1989
Particulars of mortgage/charge
dot icon07/12/1988
Full accounts made up to 1987-03-31
dot icon07/12/1988
Full accounts made up to 1986-03-31
dot icon23/08/1988
Registered office changed on 23/08/88 from: kingsway chambers 46 kingsway london WC2 B6EN
dot icon08/08/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon21/11/1987
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.24M
-
0.00
799.68K
-
2022
3
2.32M
-
0.00
543.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Michael Charles
Director
04/02/1993 - Present
5
Scott, Michael Charles
Secretary
04/02/1993 - 07/04/1998
2
Scott, Alan Charles Tregay
Director
06/02/1996 - 01/08/2005
1
Mrs Susan Scott
Director
11/03/2020 - Present
-
Scott, David Charles
Director
09/06/2005 - 11/03/2020
-

Persons with Significant Control

4
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 CHARLESTON ESTATES LIMITED

CHARLESTON ESTATES LIMITED is an(a) Active company incorporated on 06/08/1985 with the registered office located at 1 Colleton Crescent, Exeter, Devon EX2 4DG. 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 ESTATES LIMITED?

toggle

CHARLESTON ESTATES LIMITED is currently Active. It was registered on 06/08/1985 .

Where is CHARLESTON ESTATES LIMITED located?

toggle

CHARLESTON ESTATES LIMITED is registered at 1 Colleton Crescent, Exeter, Devon EX2 4DG.

What does CHARLESTON ESTATES LIMITED do?

toggle

CHARLESTON 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 CHARLESTON ESTATES LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-12 with updates.