CHARLTON HOUSE TEIGNMOUTH LTD

Register to unlock more data on OkredoRegister

CHARLTON HOUSE TEIGNMOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11692983

Incorporation date

23/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenwood Accountancy 5-7 Pellew Arcade, Teign Street, Teignmouth TQ14 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2018)
dot icon02/04/2026
Satisfaction of charge 116929830003 in full
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Change of details for Mr Mark Dunn as a person with significant control on 2025-05-20
dot icon26/05/2025
Cessation of Nicholas Martin Stentiford as a person with significant control on 2025-05-26
dot icon26/05/2025
Termination of appointment of Nicholas Martin Stentiford as a director on 2025-05-25
dot icon26/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon09/05/2025
Registered office address changed from Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE United Kingdom to Greenwood Accountancy 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 2025-05-09
dot icon09/04/2025
Registered office address changed from Pellew Arcade 5 & 7 Teign Street Teignmouth TQ14 8EB England to Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE on 2025-04-09
dot icon07/02/2025
Director's details changed for Mr Mark Dunn on 2025-02-07
dot icon07/02/2025
Director's details changed for Mr Nicholas Martin Stentiford on 2025-02-07
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon20/06/2024
Cessation of Smugglers Developments Sw Ltd as a person with significant control on 2024-02-20
dot icon19/02/2024
Registered office address changed from West Exe Business Park Alphington Exeter EX2 9SL England to Pellew Arcade 5 & 7 Teign Street Teignmouth TQ14 8EB on 2024-02-19
dot icon14/11/2023
Notification of Mark Dunn as a person with significant control on 2023-11-01
dot icon14/11/2023
Notification of Nicholas Martin Stentiford as a person with significant control on 2023-11-01
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/06/2023
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/07/2022
Micro company accounts made up to 2021-11-30
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon07/02/2022
Certificate of change of name
dot icon23/01/2022
Registered office address changed from Exeter Estates Alphington Exeter EX2 9SL United Kingdom to West Exe Business Park Alphington Exeter EX2 9SL on 2022-01-23
dot icon05/07/2021
Micro company accounts made up to 2020-11-30
dot icon24/05/2021
Registration of charge 116929830004, created on 2021-05-24
dot icon19/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon08/02/2021
Satisfaction of charge 116929830001 in full
dot icon08/02/2021
Satisfaction of charge 116929830002 in full
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon19/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon11/09/2019
Registration of charge 116929830003, created on 2019-09-10
dot icon06/08/2019
Notification of Smugglers Developments Sw Ltd as a person with significant control on 2019-08-01
dot icon26/07/2019
Withdrawal of a person with significant control statement on 2019-07-26
dot icon26/07/2019
Termination of appointment of Russell Toghill as a director on 2019-07-26
dot icon14/03/2019
Registration of charge 116929830002, created on 2019-03-08
dot icon14/03/2019
Registration of charge 116929830001, created on 2019-03-08
dot icon23/11/2018
Incorporation
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
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
133.84K
-
0.00
-
-
2022
0
113.35K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Russell Toghill
Director
23/11/2018 - 26/07/2019
2
Dunn, Mark
Director
23/11/2018 - Present
16
Mr Nicholas Martin Stentiford
Director
23/11/2018 - 25/05/2025
29

Persons with Significant Control

5
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 HOUSE TEIGNMOUTH LTD

CHARLTON HOUSE TEIGNMOUTH LTD is an(a) Active company incorporated on 23/11/2018 with the registered office located at Greenwood Accountancy 5-7 Pellew Arcade, Teign Street, Teignmouth TQ14 8EB. 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 CHARLTON HOUSE TEIGNMOUTH LTD?

toggle

CHARLTON HOUSE TEIGNMOUTH LTD is currently Active. It was registered on 23/11/2018 .

Where is CHARLTON HOUSE TEIGNMOUTH LTD located?

toggle

CHARLTON HOUSE TEIGNMOUTH LTD is registered at Greenwood Accountancy 5-7 Pellew Arcade, Teign Street, Teignmouth TQ14 8EB.

What does CHARLTON HOUSE TEIGNMOUTH LTD do?

toggle

CHARLTON HOUSE TEIGNMOUTH LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHARLTON HOUSE TEIGNMOUTH LTD?

toggle

The latest filing was on 02/04/2026: Satisfaction of charge 116929830003 in full.