CHARLTON MANOR ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHARLTON MANOR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02030354

Incorporation date

23/06/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Tanzaro One, Ardwick Green North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon22/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Daniel Mulholland as a director on 2025-07-17
dot icon14/07/2025
Notification of Tanzaro Estates Limited as a person with significant control on 2025-07-08
dot icon14/07/2025
Cessation of Emma Bodie as a person with significant control on 2025-07-08
dot icon14/07/2025
Cessation of Jayne Kilham as a person with significant control on 2025-07-08
dot icon14/07/2025
Cessation of Simon James Kilham as a person with significant control on 2025-07-08
dot icon11/07/2025
Registration of charge 020303540009, created on 2025-07-08
dot icon11/07/2025
Registration of charge 020303540010, created on 2025-07-08
dot icon21/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon16/10/2024
Registered office address changed from 27 Ardwick Green North Manchester Greater Manchester M12 6FZ England to Tanzaro One Ardwick Green North Manchester M12 6JH on 2024-10-16
dot icon16/10/2024
Change of details for Mrs Emma Bodie as a person with significant control on 2024-10-16
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Simon Kilham on 2023-07-14
dot icon14/07/2023
Registered office address changed from 27 Ardwick Green North Manchester M12 6JH to 27 Ardwick Green North Manchester Greater Manchester M12 6FZ on 2023-07-14
dot icon14/07/2023
Change of details for Mr Simon James Kilham as a person with significant control on 2023-07-14
dot icon14/07/2023
Change of details for Mrs Emma Bodie as a person with significant control on 2023-07-14
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon06/10/2021
Satisfaction of charge 7 in full
dot icon06/10/2021
Satisfaction of charge 6 in full
dot icon06/10/2021
Satisfaction of charge 3 in full
dot icon06/10/2021
Satisfaction of charge 2 in full
dot icon06/10/2021
Satisfaction of charge 1 in full
dot icon06/10/2021
Satisfaction of charge 4 in full
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/05/2021
Termination of appointment of Bryan Parker as a director on 2021-04-29
dot icon29/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon22/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon28/09/2020
Notification of Emma Bodie as a person with significant control on 2019-10-21
dot icon28/09/2020
Notification of Jayne Kilham as a person with significant control on 2019-10-21
dot icon25/09/2020
Second filing of Confirmation Statement dated 2020-04-18
dot icon25/09/2020
Change of details for Mr Simon Kilham as a person with significant control on 2019-10-21
dot icon20/04/2020
18/04/20 Statement of Capital gbp 300
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon04/11/2019
Resolutions
dot icon04/11/2019
Resolutions
dot icon17/10/2019
Appointment of Mr Daniel Mulholland as a director on 2019-09-25
dot icon01/10/2019
Audited abridged accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/07/2018
Director's details changed for Mr Simon Kilham on 2018-07-02
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon19/04/2018
Change of details for Mr Simon Kilham as a person with significant control on 2017-11-29
dot icon18/04/2018
Director's details changed
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon19/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/10/2017
Termination of appointment of Mary Kilham as a secretary on 2017-10-06
dot icon11/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon18/11/2016
Director's details changed for Mr Simon Kilham on 2016-11-17
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Simon Kilham on 2016-01-04
dot icon17/12/2015
Appointment of Mr Bryan Parker as a director on 2015-12-17
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Simon Kilham on 2014-10-15
dot icon06/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/01/2015
Secretary's details changed for Mary Kilham on 2014-11-14
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Termination of appointment of Michael Kilham as a director
dot icon21/02/2014
Appointment of Mr Simon Kilham as a director
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon15/01/2010
Director's details changed for Michael John Kilham on 2009-11-01
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 20/12/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 20/12/07; full list of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: tanzaro house ardwick green north manchester M12 6JH
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 20/12/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 20/12/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 20/12/04; full list of members
dot icon04/03/2004
Return made up to 20/12/03; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/09/2003
New secretary appointed
dot icon25/09/2003
Secretary resigned
dot icon15/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 20/12/02; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 20/12/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/12/2000
Return made up to 20/12/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon21/08/1997
Particulars of mortgage/charge
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon03/03/1997
Particulars of mortgage/charge
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon18/09/1996
Accounts for a small company made up to 1995-12-31
dot icon20/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Particulars of mortgage/charge
dot icon14/06/1996
Particulars of mortgage/charge
dot icon14/06/1996
Particulars of mortgage/charge
dot icon19/01/1996
Return made up to 31/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/01/1995
Director's particulars changed
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Auditor's resignation
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon31/07/1993
Particulars of mortgage/charge
dot icon11/02/1993
Return made up to 31/12/92; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon16/01/1992
Registered office changed on 16/01/92
dot icon12/12/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Particulars of mortgage/charge
dot icon08/01/1991
Return made up to 14/11/90; full list of members
dot icon08/11/1990
Particulars of contract relating to shares
dot icon08/11/1990
Ad 28/09/90--------- £ si 100@1
dot icon01/11/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon30/10/1990
Full accounts made up to 1990-06-30
dot icon30/10/1990
Ad 28/09/90--------- £ si 100@1=100 £ ic 100/200
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1989
Full accounts made up to 1989-06-30
dot icon21/04/1989
Full accounts made up to 1988-06-30
dot icon23/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1989
Full accounts made up to 1987-06-30
dot icon23/01/1988
Return made up to 31/12/87; full list of members
dot icon11/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Accounting reference date notified as 30/06
dot icon24/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1986
Registered office changed on 24/07/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon23/06/1986
Certificate of Incorporation
dot icon23/06/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
6.39M
-
0.00
156.19K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilham, Simon
Director
21/02/2014 - Present
4
Mulholland, Daniel
Director
25/09/2019 - 17/07/2025
23
Parker, Bryan
Director
16/12/2015 - 28/04/2021
1
Kilham, Mary
Secretary
18/09/2003 - 05/10/2017
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLTON MANOR ESTATES LIMITED

CHARLTON MANOR ESTATES LIMITED is an(a) Active company incorporated on 23/06/1986 with the registered office located at Tanzaro One, Ardwick Green North, Manchester M12 6JH. 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 MANOR ESTATES LIMITED?

toggle

CHARLTON MANOR ESTATES LIMITED is currently Active. It was registered on 23/06/1986 .

Where is CHARLTON MANOR ESTATES LIMITED located?

toggle

CHARLTON MANOR ESTATES LIMITED is registered at Tanzaro One, Ardwick Green North, Manchester M12 6JH.

What does CHARLTON MANOR ESTATES LIMITED do?

toggle

CHARLTON MANOR ESTATES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CHARLTON MANOR ESTATES LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2024-12-31.