CHARLOTTE PROPERTY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE PROPERTY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128167

Incorporation date

20/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House, Aust Road, Olveston, Bristol BS35 4DECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon24/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Satisfaction of charge 10 in full
dot icon15/12/2020
Satisfaction of charge 9 in full
dot icon15/12/2020
Satisfaction of charge 11 in full
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon14/08/2020
Micro company accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2018
Termination of appointment of Jennifer Patricia Marsh as a secretary on 2018-09-13
dot icon20/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Satisfaction of charge 12 in full
dot icon19/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for Stephen Marsh on 2009-10-13
dot icon13/10/2009
Register inspection address has been changed
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 04/10/08; full list of members
dot icon09/10/2008
Director's change of particulars / stephen marsh / 31/08/2008
dot icon29/08/2008
Registered office changed on 29/08/2008 from 18 high street thornbury south gloucestershire BS12 2AH
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 04/10/07; no change of members
dot icon08/11/2006
Return made up to 04/10/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 04/10/05; full list of members
dot icon22/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/10/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon05/11/2003
Return made up to 28/10/03; full list of members
dot icon25/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/11/2002
Return made up to 14/11/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon27/11/2000
Return made up to 20/11/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-11-30
dot icon01/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon22/12/1999
Return made up to 20/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon17/08/1999
New secretary appointed
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
Director resigned
dot icon17/11/1998
Return made up to 20/11/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon17/11/1997
Return made up to 20/11/97; no change of members
dot icon30/10/1997
Full accounts made up to 1996-11-30
dot icon13/10/1997
Registered office changed on 13/10/97 from: 88 church road wick bristol south gloucestershire BS15 5PD
dot icon12/08/1997
Registered office changed on 12/08/97 from: 162 couzens close chipping sodbury bristol BS17 6BU
dot icon01/04/1997
Return made up to 20/11/96; full list of members
dot icon21/03/1997
Particulars of mortgage/charge
dot icon21/03/1997
Particulars of mortgage/charge
dot icon21/03/1997
Particulars of mortgage/charge
dot icon21/03/1997
Declaration of satisfaction of mortgage/charge
dot icon21/03/1997
Declaration of satisfaction of mortgage/charge
dot icon21/03/1997
Declaration of satisfaction of mortgage/charge
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Registered office changed on 25/02/97 from: 7 meymott street blackfriars london SE1 8DW
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon04/07/1996
Registered office changed on 04/07/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN
dot icon24/11/1995
Secretary resigned
dot icon24/11/1995
Director resigned
dot icon20/11/1995
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
04/10/2026
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
1
379.68K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Stephen
Director
20/11/1995 - 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 CHARLOTTE PROPERTY ASSOCIATES LIMITED

CHARLOTTE PROPERTY ASSOCIATES LIMITED is an(a) Active company incorporated on 20/11/1995 with the registered office located at The Coach House, Aust Road, Olveston, Bristol BS35 4DE. There is currently 1 active director 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 PROPERTY ASSOCIATES LIMITED?

toggle

CHARLOTTE PROPERTY ASSOCIATES LIMITED is currently Active. It was registered on 20/11/1995 .

Where is CHARLOTTE PROPERTY ASSOCIATES LIMITED located?

toggle

CHARLOTTE PROPERTY ASSOCIATES LIMITED is registered at The Coach House, Aust Road, Olveston, Bristol BS35 4DE.

What does CHARLOTTE PROPERTY ASSOCIATES LIMITED do?

toggle

CHARLOTTE PROPERTY ASSOCIATES 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 PROPERTY ASSOCIATES LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-04 with no updates.