CHARLOTTE COURT (CREDITON) LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE COURT (CREDITON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07905857

Incorporation date

11/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House Queensway, United Kingdom, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2012)
dot icon09/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-19
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-25
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon06/02/2020
Appointment of Miss Kathryn Jane Barge as a director on 2020-01-10
dot icon06/02/2020
Termination of appointment of Sarah Helen Preece as a director on 2020-01-10
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon20/11/2019
Termination of appointment of Martin James Armstrong as a director on 2019-11-01
dot icon09/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon07/12/2018
Director's details changed for Miss Sarah Helen Preece on 2018-12-07
dot icon08/11/2018
Appointment of Miss Sarah Helen Preece as a director on 2018-09-11
dot icon03/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/01/2017
Appointment of Mr Martin Armstrong as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of Whitney Jane Parmenter as a director on 2017-01-01
dot icon12/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-11 no member list
dot icon14/01/2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 2016-01-01
dot icon14/01/2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 2016-01-01
dot icon12/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-11 no member list
dot icon14/04/2014
Appointment of Miss Whitney Jane Parmenter as a director
dot icon02/04/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-11 no member list
dot icon19/12/2013
Registered office address changed from Unit 2 Swift Units Pound Lane Exmouth Devon EX8 4NP on 2013-12-19
dot icon19/12/2013
Appointment of Mr Philip William Muzzlewhite as a secretary
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon30/10/2013
Termination of appointment of John Dean as a director
dot icon21/02/2013
Annual return made up to 2013-01-11 no member list
dot icon11/01/2012
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
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/01/2016 - 19/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
25/09/2024 - Present
2975
Dean, John Leonard
Director
11/01/2012 - 04/10/2013
-
Parmenter, Whitney Jane
Director
01/03/2014 - 01/01/2017
2
Armstrong, Martin James
Director
01/01/2017 - 01/11/2019
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 CHARLOTTE COURT (CREDITON) LIMITED

CHARLOTTE COURT (CREDITON) LIMITED is an(a) Active company incorporated on 11/01/2012 with the registered office located at Queensway House Queensway, United Kingdom, New Milton, Hampshire BH25 5NR. 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 CHARLOTTE COURT (CREDITON) LIMITED?

toggle

CHARLOTTE COURT (CREDITON) LIMITED is currently Active. It was registered on 11/01/2012 .

Where is CHARLOTTE COURT (CREDITON) LIMITED located?

toggle

CHARLOTTE COURT (CREDITON) LIMITED is registered at Queensway House Queensway, United Kingdom, New Milton, Hampshire BH25 5NR.

What does CHARLOTTE COURT (CREDITON) LIMITED do?

toggle

CHARLOTTE COURT (CREDITON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLOTTE COURT (CREDITON) LIMITED?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.