CHARLTON PARK TRUSTEES 4 LIMITED

Register to unlock more data on OkredoRegister

CHARLTON PARK TRUSTEES 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08684521

Incorporation date

10/09/2013

Size

Dormant

Contacts

Registered address

Registered address

The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire SN16 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2013)
dot icon12/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon11/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/11/2025
Notification of Barry Edward Glazier as a person with significant control on 2025-10-22
dot icon06/11/2025
Cessation of Jake William Hogarth Irwin as a person with significant control on 2025-06-09
dot icon06/11/2025
Cessation of Barry Edward Glazier as a person with significant control on 2025-10-22
dot icon22/10/2025
Termination of appointment of David John Davies as a director on 2025-10-22
dot icon22/10/2025
Termination of appointment of Barry Edward Glazier as a director on 2025-10-22
dot icon21/07/2025
Appointment of Mr Rhodri Glyn Lougher Thomas as a director on 2025-07-21
dot icon10/06/2025
Termination of appointment of Jake William Hogarth Irwin as a director on 2025-06-09
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon20/10/2023
Appointment of Mrs Penelope Ann Hylton Elliott as a director on 2023-10-17
dot icon05/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon17/04/2023
Change of details for Mr Barry Edward Glazier as a person with significant control on 2023-03-22
dot icon17/04/2023
Change of details for Mr Jake William Hogarth Irwin as a person with significant control on 2023-03-22
dot icon17/04/2023
Change of details for Mr William Bown Shepheard Rogers as a person with significant control on 2023-03-22
dot icon29/03/2023
Director's details changed for Mr Barry Edward Glazier on 2023-03-29
dot icon22/03/2023
Notification of Barry Edward Glazier as a person with significant control on 2023-03-22
dot icon22/03/2023
Notification of Jake William Hogarth Irwin as a person with significant control on 2023-03-22
dot icon22/03/2023
Notification of William Bown Shepheard Rogers as a person with significant control on 2023-03-22
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon13/09/2022
Termination of appointment of Michael John James George Robert Earl of Suffolk and Berkshire as a director on 2022-08-05
dot icon13/09/2022
Cessation of Michael John James George Robert Earl of Suffolk and Berkshire as a person with significant control on 2022-08-05
dot icon21/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon29/01/2021
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to The Estate Office Charlton Park Charlton Malmesbury Wiltshire SN16 9DG on 2021-01-29
dot icon29/01/2021
Appointment of Mr Simon Andrew Bennett as a secretary on 2021-01-29
dot icon29/01/2021
Termination of appointment of Pinepave Limited as a secretary on 2021-01-29
dot icon27/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/10/2020
Appointment of Mr William Bowen Shepheard Rogers as a director on 2020-09-29
dot icon13/10/2020
Director's details changed for Sir David John Davies on 2020-10-01
dot icon02/10/2020
Appointment of Sir David John Davies as a director on 2020-09-29
dot icon02/10/2020
Termination of appointment of Jacob William Rees-Mogg as a director on 2020-09-29
dot icon22/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/10/2019
Resolutions
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon21/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-09-10 with updates
dot icon24/04/2018
Termination of appointment of Lester Aldridge Trust Company as a director on 2018-04-24
dot icon24/04/2018
Appointment of Mr Jacob William Rees-Mogg as a director on 2018-04-24
dot icon10/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon15/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon13/02/2017
Registration of charge 086845210004, created on 2017-02-07
dot icon23/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/02/2015
Director's details changed for Mr Barry Edward Glazier on 2015-02-02
dot icon13/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon27/10/2014
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2014-10-27
dot icon08/03/2014
Registration of charge 086845210001
dot icon08/03/2014
Registration of charge 086845210002
dot icon08/03/2014
Registration of charge 086845210003
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-12-03
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-12-03
dot icon27/02/2014
Appointment of The Rt Hon Michael John James George Robert Earl of Suffolk and Berkshire as a director
dot icon27/02/2014
Appointment of Mr Jake William Hogarth Irwin as a director
dot icon27/02/2014
Appointment of Lester Aldridge Trust Company as a director
dot icon15/11/2013
Current accounting period shortened from 2014-09-30 to 2014-06-30
dot icon15/11/2013
Appointment of Pinepave Limited as a secretary
dot icon10/09/2013
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
30/06/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glazier, Barry Edward
Director
10/09/2013 - 22/10/2025
24
Penelope Ann Hylton Elliott
Director
17/10/2023 - Present
64
The Right Honourable Michael John James George Robert Earl Of Suffolk And Berkshire
Director
03/12/2013 - 05/08/2022
10
LESTER ALDRIDGE TRUST COMPANY
Corporate Director
03/12/2013 - 24/04/2018
1
Sir David John Davies
Director
29/09/2020 - 22/10/2025
24

Persons with Significant Control

8
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 PARK TRUSTEES 4 LIMITED

CHARLTON PARK TRUSTEES 4 LIMITED is an(a) Active company incorporated on 10/09/2013 with the registered office located at The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire SN16 9DG. There are currently 4 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 CHARLTON PARK TRUSTEES 4 LIMITED?

toggle

CHARLTON PARK TRUSTEES 4 LIMITED is currently Active. It was registered on 10/09/2013 .

Where is CHARLTON PARK TRUSTEES 4 LIMITED located?

toggle

CHARLTON PARK TRUSTEES 4 LIMITED is registered at The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire SN16 9DG.

What does CHARLTON PARK TRUSTEES 4 LIMITED do?

toggle

CHARLTON PARK TRUSTEES 4 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHARLTON PARK TRUSTEES 4 LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-02 with no updates.