CHARLESTON VILLA MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CHARLESTON VILLA MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757544

Incorporation date

31/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/01/2024
Resolutions
dot icon14/01/2024
Memorandum and Articles of Association
dot icon14/01/2024
Memorandum and Articles of Association
dot icon14/01/2024
Resolutions
dot icon03/01/2024
Appointment of Bernadette Louise Reilly as a director on 2023-12-22
dot icon22/12/2023
Appointment of Lewis Robert George Humphreys as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Stephen John Britton as a director on 2023-12-22
dot icon13/12/2023
Termination of appointment of Christine Loke Wai Fun Webster as a director on 2023-12-11
dot icon10/11/2023
Second filing of Confirmation Statement dated 2023-08-23
dot icon10/11/2023
Second filing of Confirmation Statement dated 2022-08-26
dot icon27/09/2023
Second filing for the appointment of Ruta Benetyte as a director
dot icon25/09/2023
Director's details changed for Ms Ruta Benetyte on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Ian Grant Webster on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Wai Fun Webster on 2023-09-25
dot icon25/09/2023
Cessation of Wai Fun Webster as a person with significant control on 2022-08-09
dot icon25/09/2023
Cessation of Ian Grant Webster as a person with significant control on 2023-04-24
dot icon25/09/2023
Notification of a person with significant control statement
dot icon04/09/2023
Registered office address changed from Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2023-09-04
dot icon04/09/2023
Termination of appointment of Andrew James Hutchinson as a secretary on 2023-09-02
dot icon04/09/2023
Appointment of Arm Secretaries Limited as a secretary on 2023-09-02
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon09/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/08/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr Andrew James Hutchinson as a secretary on 2018-09-10
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Appointment of Ms Ruta Benetyte as a director on 2017-02-06
dot icon06/11/2016
Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 2016-11-06
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Roxby House Station Road Sidcup Kent DA15 7EJ on 2015-12-21
dot icon21/12/2015
Termination of appointment of Vasuki Sivagnanavel as a director on 2015-12-21
dot icon25/11/2015
Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to Roxby House Station Road Sidcup Kent DA15 7EJ on 2015-11-25
dot icon25/11/2015
Termination of appointment of Jonathan Paul Soanes as a director on 2015-11-25
dot icon12/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon25/09/2013
Registered office address changed from Flat 3 16 Border Road London SE26 6HB United Kingdom on 2013-09-25
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon14/02/2012
Appointment of Vasuki Sivagnanavel as a director
dot icon14/02/2012
Appointment of Jonathan Paul Soanes as a director
dot icon19/09/2011
Appointment of Wai Fun Webster as a director
dot icon19/09/2011
Appointment of Ian Grant Webster as a director
dot icon05/09/2011
Termination of appointment of Barbara Kahan as a director
dot icon31/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+62.26 % *

* during past year

Cash in Bank

£847.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
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)
2021
0
45.67K
-
0.00
522.00
-
2022
0
51.40K
-
0.00
847.00
-
2022
0
51.40K
-
0.00
847.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

51.40K £Ascended12.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

847.00 £Ascended62.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
02/09/2023 - Present
139
Mr Ian Grant Webster
Director
31/08/2011 - Present
-
Mrs Wai Fun Webster
Director
31/08/2011 - 11/12/2023
-
Britton, Stephen John
Director
22/12/2023 - Present
4
Sivagnanavel, Vasuki
Director
19/01/2012 - 21/12/2015
8

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 VILLA MANAGEMENT COMPANY LTD

CHARLESTON VILLA MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 31/08/2011 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There are currently 6 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 CHARLESTON VILLA MANAGEMENT COMPANY LTD?

toggle

CHARLESTON VILLA MANAGEMENT COMPANY LTD is currently Active. It was registered on 31/08/2011 .

Where is CHARLESTON VILLA MANAGEMENT COMPANY LTD located?

toggle

CHARLESTON VILLA MANAGEMENT COMPANY LTD is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does CHARLESTON VILLA MANAGEMENT COMPANY LTD do?

toggle

CHARLESTON VILLA MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLESTON VILLA MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.