CHARLEVILLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARLEVILLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004452

Incorporation date

16/12/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charleville, 39 Manse Road, Castlereagh, Belfast BT8 6SACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1959)
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/06/2025
Termination of appointment of Joseph Lefroy Courtenay Thompson as a director on 2024-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Cancellation of shares. Statement of capital on 2015-08-28
dot icon09/10/2015
Purchase of own shares.
dot icon22/08/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon25/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon24/07/2012
Director's details changed for Ms Georgina Louise Thompson on 2012-01-02
dot icon19/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon22/06/2011
Director's details changed for Georgina Louise Thompson on 2011-06-20
dot icon22/06/2011
Director's details changed for James Matthew Courtenay Thompson on 2011-06-20
dot icon22/06/2011
Director's details changed for Joseph Lefroy Courtenay Thompson on 2011-06-20
dot icon22/06/2011
Secretary's details changed for Joan Lesley Thompson Charceville on 2011-06-20
dot icon31/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon28/06/2010
Annual return made up to 2010-06-09
dot icon01/08/2009
30/09/08 annual accts
dot icon20/05/2009
25/03/09 annual return shuttle
dot icon28/07/2008
30/09/07 annual accts
dot icon26/03/2008
25/03/08 annual return shuttle
dot icon10/08/2007
30/09/06 annual accts
dot icon06/06/2007
Ret by co purch own shars
dot icon06/06/2007
Ret by co purch own shars
dot icon16/05/2007
Change of dirs/sec
dot icon16/05/2007
25/03/07 annual return shuttle
dot icon16/05/2007
Change of dirs/sec
dot icon19/10/2006
25/03/06 annual return shuttle
dot icon19/10/2006
Ret by co purch own shars
dot icon22/08/2006
30/09/05 annual accts
dot icon04/08/2005
30/09/04 annual accts
dot icon04/08/2004
30/09/03 annual accts
dot icon27/04/2004
25/03/04 annual return shuttle
dot icon23/04/2004
Resolutions
dot icon16/04/2004
Ret by co purch own shars
dot icon01/08/2003
30/09/02 annual accts
dot icon19/03/2003
25/03/03 annual return shuttle
dot icon06/08/2002
30/09/01 annual accts
dot icon26/03/2002
25/03/02 annual return shuttle
dot icon15/10/2001
30/09/00 annual accts
dot icon23/04/2001
25/03/01 annual return shuttle
dot icon03/11/2000
30/09/99 annual accts
dot icon12/06/2000
25/03/00 annual return shuttle
dot icon14/08/1999
30/09/98 annual accts
dot icon25/07/1999
30/09/98 annual accts
dot icon28/04/1999
25/03/99 annual return shuttle
dot icon31/07/1998
30/09/97 annual accts
dot icon04/06/1998
25/03/98 annual return shuttle
dot icon01/08/1997
30/09/96 annual accts
dot icon16/04/1997
25/03/97 annual return shuttle
dot icon03/09/1996
Ret by co purch own shars
dot icon03/09/1996
Resolutions
dot icon02/08/1996
30/09/95 annual accts
dot icon20/04/1996
25/03/96 annual return shuttle
dot icon06/07/1995
30/09/94 annual accts
dot icon22/03/1995
25/03/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
30/09/93 annual accts
dot icon12/04/1994
25/03/94 annual return shuttle
dot icon02/07/1993
Resolutions
dot icon02/07/1993
Ret by co purch own shars
dot icon25/06/1993
30/09/92 annual accts
dot icon27/04/1993
26/03/93 annual return shuttle
dot icon08/10/1992
Updated mem and arts
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Ret by co purch own shars
dot icon08/10/1992
Change of dirs/sec
dot icon10/08/1992
30/09/91 annual accts
dot icon13/04/1992
26/03/92 annual return form
dot icon05/12/1991
30/09/90 annual accts
dot icon20/04/1991
26/03/91 annual return
dot icon01/08/1990
30/03/87 annual return
dot icon10/07/1990
30/09/89 annual accts
dot icon25/04/1990
02/04/90 annual return
dot icon27/04/1989
03/05/88 annual return
dot icon20/04/1989
30/09/88 annual accts
dot icon17/04/1989
31/01/87 annual return
dot icon03/06/1988
30/09/87 annual accts
dot icon07/10/1987
30/09/86 annual accts
dot icon06/05/1987
Updated mem and arts
dot icon03/04/1987
Updated mem and arts
dot icon25/03/1987
Resolutions
dot icon25/03/1987
Allotment (cash)
dot icon09/02/1987
31/12/86 annual return
dot icon29/09/1986
Change of ARD during arp
dot icon10/09/1986
Mortgage satisfaction
dot icon04/08/1986
Resolutions
dot icon31/07/1986
Not of incr in nom cap
dot icon31/07/1986
Updated mem and arts
dot icon31/07/1986
Not re consol/divn of shs
dot icon03/05/1986
31/12/85 annual return
dot icon13/01/1986
05/04/85 annual accts
dot icon10/01/1986
Allotment other than cash
dot icon24/12/1985
Change of dirs/sec
dot icon24/12/1985
Resolutions
dot icon10/12/1985
31/12/84 annual return
dot icon30/05/1984
Particulars re directors
dot icon02/04/1984
31/12/83 annual return
dot icon14/02/1984
05/04/84 annual accts
dot icon01/03/1983
31/12/82 annual return
dot icon02/07/1982
Notice of ARD
dot icon01/02/1982
31/12/81 annual return
dot icon02/02/1981
31/12/80 annual return
dot icon13/02/1980
31/12/79 annual return
dot icon28/02/1979
31/12/78 annual return
dot icon13/01/1978
31/12/77 annual return
dot icon14/09/1977
Sit of register of mems
dot icon22/02/1977
31/12/76 annual return
dot icon22/02/1977
Particulars re directors
dot icon14/01/1976
31/12/75 annual return
dot icon15/01/1975
31/12/74 annual return
dot icon19/02/1974
31/12/73 annual return
dot icon22/11/1972
31/12/72 annual return
dot icon03/08/1971
Notice of resignation of liquidator compulsory
dot icon16/12/1970
31/12/70 annual return
dot icon19/01/1970
31/12/69 annual return
dot icon22/11/1968
31/12/68 annual return
dot icon19/01/1968
31/12/67 annual return
dot icon23/01/1967
31/12/66 annual return
dot icon19/01/1966
31/12/65 annual return
dot icon18/12/1964
31/12/64 annual return
dot icon06/10/1964
Particulars re directors
dot icon02/10/1963
31/12/63 annual return
dot icon18/07/1962
Sit of reg deb holders
dot icon18/07/1962
Sit of register of mems
dot icon06/07/1962
31/12/62 annual return
dot icon11/08/1961
Particulars of a mortgage charge
dot icon14/06/1961
Return of allots (cash)
dot icon14/06/1961
Not of incr in nom cap
dot icon14/06/1961
Stat inc in nominal cap
dot icon09/06/1961
Resolutions
dot icon28/03/1961
31/12/61 annual return
dot icon16/03/1961
31/12/60 annual return
dot icon28/07/1960
Return of allots (cash)
dot icon23/03/1960
Resolutions
dot icon23/03/1960
Not of incr in nom cap
dot icon23/03/1960
Stat inc in nominal cap
dot icon18/01/1960
Particulars re directors
dot icon18/01/1960
Situation of reg office
dot icon16/12/1959
Statement of nominal cap
dot icon16/12/1959
Articles
dot icon16/12/1959
Decl on compl on incorp
dot icon16/12/1959
Memorandum
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.69M
-
0.00
90.76K
-
2022
3
5.93M
-
0.00
83.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Georgina Louise
Director
28/02/2007 - Present
4
Thompson, James Matthew Courtenay
Director
28/02/2007 - Present
5

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 CHARLEVILLE HOLDINGS LIMITED

CHARLEVILLE HOLDINGS LIMITED is an(a) Active company incorporated on 16/12/1959 with the registered office located at Charleville, 39 Manse Road, Castlereagh, Belfast BT8 6SA. There are currently 2 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 CHARLEVILLE HOLDINGS LIMITED?

toggle

CHARLEVILLE HOLDINGS LIMITED is currently Active. It was registered on 16/12/1959 .

Where is CHARLEVILLE HOLDINGS LIMITED located?

toggle

CHARLEVILLE HOLDINGS LIMITED is registered at Charleville, 39 Manse Road, Castlereagh, Belfast BT8 6SA.

What does CHARLEVILLE HOLDINGS LIMITED do?

toggle

CHARLEVILLE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHARLEVILLE HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-09-30.