CHARLOTTE JAMES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE JAMES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07370035

Incorporation date

08/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

14 Rother Crescent, Treeton, Rotherham S60 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2010)
dot icon03/12/2025
Change of details for Mr Raymond Beale as a person with significant control on 2025-11-26
dot icon27/11/2025
Director's details changed for Mr Raymond Beale on 2025-11-26
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon02/08/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon29/09/2020
Director's details changed for Mr Raymond Beale on 2019-12-13
dot icon29/09/2020
Change of details for Mr Raymond Beale as a person with significant control on 2019-12-13
dot icon16/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon16/09/2019
Change of details for Mr Raymond Beale as a person with significant control on 2019-09-16
dot icon16/09/2019
Director's details changed for Mr Raymond Beale on 2019-09-16
dot icon21/06/2019
Micro company accounts made up to 2019-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/09/2018
Director's details changed for Mr Raymond Beale on 2018-02-23
dot icon12/09/2018
Change of details for Mr Raymond Beale as a person with significant control on 2018-02-23
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon13/09/2017
Change of details for Mr Raymond Beale as a person with significant control on 2017-09-08
dot icon13/09/2017
Director's details changed for Mr Raymond Beale on 2017-09-08
dot icon19/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon19/09/2016
Director's details changed for Raymond Beale on 2016-09-08
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Peter Britland on 2015-09-08
dot icon18/09/2015
Director's details changed for Raymond Beale on 2015-09-08
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon28/09/2012
Director's details changed for Mr Peter Britland on 2012-09-28
dot icon28/09/2012
Director's details changed for Raymond Beale on 2012-09-28
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon25/05/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon08/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
607.19K
-
0.00
-
-
2022
2
565.68K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Britland, Peter
Director
08/09/2010 - Present
2
Beale, Raymond
Director
08/09/2010 - Present
3

Persons with Significant Control

2
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 JAMES PROPERTIES LIMITED

CHARLOTTE JAMES PROPERTIES LIMITED is an(a) Active company incorporated on 08/09/2010 with the registered office located at 14 Rother Crescent, Treeton, Rotherham S60 5QY. 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 JAMES PROPERTIES LIMITED?

toggle

CHARLOTTE JAMES PROPERTIES LIMITED is currently Active. It was registered on 08/09/2010 .

Where is CHARLOTTE JAMES PROPERTIES LIMITED located?

toggle

CHARLOTTE JAMES PROPERTIES LIMITED is registered at 14 Rother Crescent, Treeton, Rotherham S60 5QY.

What does CHARLOTTE JAMES PROPERTIES LIMITED do?

toggle

CHARLOTTE JAMES PROPERTIES 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 CHARLOTTE JAMES PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Mr Raymond Beale as a person with significant control on 2025-11-26.