CHARLWOOD NURSERY LTD

Register to unlock more data on OkredoRegister

CHARLWOOD NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04347503

Incorporation date

04/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairway House, Portland Road, East Grinstead RH19 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon01/12/2023
Application to strike the company off the register
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Cessation of Charlwood Properties Limited as a person with significant control on 2022-08-01
dot icon10/02/2023
Notification of Stockbridge Sussex Limited as a person with significant control on 2022-08-01
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/06/2021
Notification of Charlwood Properties Limited as a person with significant control on 2021-06-11
dot icon18/06/2021
Cessation of Stockbridge Sussex Limited as a person with significant control on 2021-06-11
dot icon23/02/2021
Director's details changed for Mr Stuart Mathieson Guy on 2020-10-16
dot icon23/02/2021
Change of details for Stockbridge Sussex Limited as a person with significant control on 2021-01-01
dot icon11/02/2021
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon09/02/2021
Registered office address changed from 147-149 London Road East Grinstead RH19 1ET England to Fairway House Portland Road East Grinstead RH19 4ET on 2021-02-09
dot icon03/02/2021
Resolutions
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/03/2020
Previous accounting period extended from 2019-07-31 to 2020-01-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon11/11/2019
Notification of Stockbridge Sussex Limited as a person with significant control on 2019-11-11
dot icon11/11/2019
Cessation of Charlwood House Day Nursery Group Limited as a person with significant control on 2019-11-11
dot icon11/11/2019
Termination of appointment of Victoria Mary Phyllis Thomas as a director on 2019-11-11
dot icon06/11/2019
Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to 147-149 London Road East Grinstead RH19 1ET on 2019-11-06
dot icon02/05/2019
Termination of appointment of Nola Elizabeth Waight as a director on 2019-05-02
dot icon02/05/2019
Termination of appointment of Nola Elizabeth Waight as a secretary on 2019-05-02
dot icon01/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon16/01/2019
Appointment of Mr Stuart Mathieson Guy as a director on 2019-01-02
dot icon10/09/2018
Secretary's details changed for Nola Elizabeth Attwater on 2018-08-31
dot icon06/09/2018
Director's details changed for Nola Elizabeth Attwater on 2018-08-31
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon16/01/2017
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 2017-01-16
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon22/05/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon22/05/2015
Director's details changed for Ms Victoria Mary Phyllis Thomas on 2014-12-09
dot icon22/05/2015
Termination of appointment of Nicholas Stewart Thomas as a director on 2014-12-09
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/03/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon18/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon18/01/2010
Director's details changed for Victoria Mary Phyllis Thomas on 2010-01-18
dot icon18/01/2010
Director's details changed for Nicholas Stewart Thomas on 2010-01-18
dot icon18/01/2010
Director's details changed for Nola Elizabeth Attwater on 2010-01-18
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/04/2009
Return made up to 04/01/09; full list of members
dot icon29/12/2008
Return made up to 04/01/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from 26 high street rickmansworth hertfordshire WD3 1ER
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/04/2008
Registered office changed on 30/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER
dot icon11/10/2007
New director appointed
dot icon28/09/2007
Return made up to 04/01/07; full list of members
dot icon17/07/2007
New director appointed
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/03/2006
Return made up to 04/01/06; full list of members
dot icon08/03/2006
Registered office changed on 08/03/06 from: mount manor house 16 the mount guildford surrey GU2 4HS
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
New secretary appointed
dot icon27/05/2005
Return made up to 04/01/05; full list of members; amend
dot icon27/05/2005
Secretary resigned;director resigned
dot icon22/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/02/2005
Return made up to 04/01/05; full list of members
dot icon30/03/2004
Return made up to 04/01/04; full list of members
dot icon05/03/2004
Secretary resigned;director resigned
dot icon05/03/2004
New secretary appointed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/11/2003
Return made up to 04/01/03; full list of members; amend
dot icon18/11/2003
Ad 02/01/03--------- £ si 99@1
dot icon18/11/2003
Secretary resigned;director resigned
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
New director appointed
dot icon31/08/2003
Return made up to 04/01/03; full list of members
dot icon15/04/2003
Particulars of mortgage/charge
dot icon03/03/2003
Accounts made up to 2002-07-31
dot icon03/03/2003
Accounting reference date shortened from 31/01/03 to 31/07/02
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: 788-790 finchley road london NW11 7TJ
dot icon04/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
31/03/2023
dot iconNext confirmation date
10/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
256.48K
-
0.00
30.97K
-
2022
23
319.84K
-
0.00
-
-
2023
0
257.64K
-
0.00
-
-
2023
0
257.64K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

257.64K £Descended-19.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Stuart Mathieson
Director
02/01/2019 - Present
70
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/01/2002 - 17/01/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/01/2002 - 17/01/2002
67500
Thomas, Nicholas Stewart
Director
17/01/2002 - 09/12/2014
1
Barrett, Kimberley Jane
Director
02/01/2003 - 04/05/2005
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLWOOD NURSERY LTD

CHARLWOOD NURSERY LTD is an(a) Dissolved company incorporated on 04/01/2002 with the registered office located at Fairway House, Portland Road, East Grinstead RH19 4ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLWOOD NURSERY LTD?

toggle

CHARLWOOD NURSERY LTD is currently Dissolved. It was registered on 04/01/2002 and dissolved on 24/03/2026.

Where is CHARLWOOD NURSERY LTD located?

toggle

CHARLWOOD NURSERY LTD is registered at Fairway House, Portland Road, East Grinstead RH19 4ET.

What does CHARLWOOD NURSERY LTD do?

toggle

CHARLWOOD NURSERY LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CHARLWOOD NURSERY LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.