CHARLESTON HOUSE (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CHARLESTON HOUSE (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06611330

Incorporation date

04/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon20/08/2024
Director's details changed for Paul John Ford-Murphy on 2024-08-20
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon03/11/2023
Director's details changed for Mr Daniel Bunting on 2023-11-02
dot icon12/07/2023
Appointment of Miss Antonia Genghi as a director on 2023-07-06
dot icon20/06/2023
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-20
dot icon08/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Appointment of Mr Daniel Bunting as a director on 2021-12-10
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon18/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Termination of appointment of Angela Barbaro-Robins as a director on 2019-11-21
dot icon31/10/2019
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX to Whittington Hall Whittington Road Worcester WR5 2ZX on 2019-10-31
dot icon30/10/2019
Appointment of Mainstay (Secretaries) Limited as a secretary on 2019-10-01
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Termination of appointment of Keith John Perry as a secretary on 2019-09-16
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon09/04/2019
Appointment of Mrs Angela Barbaro-Robins as a director on 2019-01-30
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Megan Frances Mcfarlane as a director on 2016-02-25
dot icon17/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Don Camilleri as a director on 2014-11-06
dot icon21/04/2015
Appointment of Ms Megan Frances Mcfarlane as a director on 2014-11-06
dot icon18/11/2014
Appointment of Mr Andrew Allan Pearce as a director on 2014-11-06
dot icon24/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Oliver Sweeney as a director
dot icon03/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Lorna Richardson as a director
dot icon02/07/2012
Appointment of Mr Oliver Sweeney as a director
dot icon27/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/09/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon07/09/2011
Termination of appointment of Alan Peel as a director
dot icon01/08/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon11/07/2011
Appointment of Paul John Ford-Murphy as a director
dot icon08/06/2011
Termination of appointment of Lesley Garfitt as a director
dot icon03/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/12/2010
Termination of appointment of Dominic Moore as a secretary
dot icon15/12/2010
Termination of appointment of Robert Maile as a director
dot icon12/08/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon12/08/2010
Director's details changed for Alan Peel on 2010-06-04
dot icon12/08/2010
Director's details changed for Robert William Charles Maile on 2010-06-04
dot icon12/08/2010
Director's details changed for Don Camilleri on 2010-06-04
dot icon11/05/2010
Termination of appointment of Gary Hagland as a director
dot icon16/04/2010
Appointment of Gary Peter Hagland as a director
dot icon23/03/2010
Appointment of Keith John Perry as a secretary
dot icon22/03/2010
Appointment of Lorna Ann Richardson as a director
dot icon16/03/2010
Registered office address changed from Charleston House Peel Street Nottingham Nottinghamshire NG1 4GN on 2010-03-16
dot icon05/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/03/2010
Appointment of Lesley Amber Garfitt as a director
dot icon11/12/2009
Annual return made up to 2009-06-04 with full list of shareholders
dot icon19/11/2008
Secretary appointed dominic john moore
dot icon19/11/2008
Director appointed don camilleri
dot icon19/11/2008
Director appointed robert william charles maile
dot icon19/11/2008
Director appointed alan peel
dot icon19/11/2008
Appointment terminated director valerie russell
dot icon19/11/2008
Appointment terminated director david russell
dot icon19/11/2008
Ad 14/11/08\gbp si 33@1=33\gbp ic 2/35\
dot icon19/11/2008
Registered office changed on 19/11/2008 from, meridian house 13 west point, enterprise park, clarence avenue, trafford park, manchester, M17 1QS, uk
dot icon04/06/2008
Incorporation
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
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
2
35.00
-
0.00
35.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
01/10/2019 - 07/12/2023
422
Bunting, Daniel
Director
10/12/2021 - Present
2
Ford-Murphy, Paul John
Director
21/06/2011 - Present
3
Pearce, Andrew Allan
Director
06/11/2014 - 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+
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 HOUSE (NOTTINGHAM) LIMITED

CHARLESTON HOUSE (NOTTINGHAM) LIMITED is an(a) Active company incorporated on 04/06/2008 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 5 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 HOUSE (NOTTINGHAM) LIMITED?

toggle

CHARLESTON HOUSE (NOTTINGHAM) LIMITED is currently Active. It was registered on 04/06/2008 .

Where is CHARLESTON HOUSE (NOTTINGHAM) LIMITED located?

toggle

CHARLESTON HOUSE (NOTTINGHAM) LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CHARLESTON HOUSE (NOTTINGHAM) LIMITED do?

toggle

CHARLESTON HOUSE (NOTTINGHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLESTON HOUSE (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.