CHARLTON DOWN VILLAGE SHOP LTD

Register to unlock more data on OkredoRegister

CHARLTON DOWN VILLAGE SHOP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05741210

Incorporation date

13/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

28 Aspen Road, Charlton Down, Dorchester DT2 9FHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon28/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon23/03/2017
Director's details changed for Jonna May Phillis Neale on 2017-03-23
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon14/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon07/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon10/05/2010
Director's details changed for Jonna May Phillis Neale on 2010-03-13
dot icon10/05/2010
Director's details changed for Ian Andrew Neale on 2010-03-13
dot icon10/05/2010
Director's details changed for Mrs Emma Kate Leese on 2010-03-13
dot icon10/05/2010
Director's details changed for Mr James Frederick Leese on 2010-03-13
dot icon05/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/04/2009
Return made up to 13/03/09; full list of members
dot icon26/03/2009
Amended accounts made up to 2008-06-30
dot icon15/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/07/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon15/03/2007
Return made up to 13/03/07; full list of members
dot icon30/03/2006
Ad 14/03/06--------- £ si 4@1=4 £ ic 2/6
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon13/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.56K
-
0.00
-
-
2022
0
35.34K
-
0.00
-
-
2023
0
26.92K
-
0.00
-
-
2023
0
26.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.92K £Descended-23.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Ian Andrew
Director
14/03/2006 - Present
2
Leese, James Frederick
Director
14/03/2006 - Present
3
Leese, Emma Kate
Director
14/03/2006 - Present
2
Neale, Joanna May Phyllis
Director
14/03/2006 - Present
1

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 CHARLTON DOWN VILLAGE SHOP LTD

CHARLTON DOWN VILLAGE SHOP LTD is an(a) Active company incorporated on 13/03/2006 with the registered office located at 28 Aspen Road, Charlton Down, Dorchester DT2 9FH. There are currently 4 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 CHARLTON DOWN VILLAGE SHOP LTD?

toggle

CHARLTON DOWN VILLAGE SHOP LTD is currently Active. It was registered on 13/03/2006 .

Where is CHARLTON DOWN VILLAGE SHOP LTD located?

toggle

CHARLTON DOWN VILLAGE SHOP LTD is registered at 28 Aspen Road, Charlton Down, Dorchester DT2 9FH.

What does CHARLTON DOWN VILLAGE SHOP LTD do?

toggle

CHARLTON DOWN VILLAGE SHOP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLTON DOWN VILLAGE SHOP LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.