CHARMERE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARMERE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679175

Incorporation date

18/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 New Heys Drive, Liverpool L18 9YECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon13/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/03/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/03/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/03/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon09/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon09/03/2022
Registered office address changed from 10 New Heys Drive Allerton Road Liverpool L18 9YE to 4 New Heys Drive Liverpool L18 9YE on 2022-03-09
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon15/11/2020
Micro company accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon04/02/2020
Appointment of Dr Marie-Louise Ryan as a director on 2020-01-24
dot icon04/02/2020
Termination of appointment of Sundeep Lathar as a director on 2020-01-24
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Michael John Guest as a director on 2016-02-17
dot icon17/02/2016
Termination of appointment of Geoffrey Furness as a director on 2015-05-25
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon12/02/2010
Director's details changed for Dr Sundeep Lathar on 2010-02-12
dot icon05/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon27/01/2009
Return made up to 18/01/09; full list of members
dot icon20/02/2008
Return made up to 18/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/04/2007
Ad 31/01/06--------- £ si 5@1=5
dot icon23/04/2007
Return made up to 18/01/07; full list of members
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
Director resigned
dot icon08/03/2006
Registered office changed on 08/03/06 from: 6-8 underwood street london N1 7JQ
dot icon18/01/2006
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
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.36K
-
0.00
-
-
2022
0
47.42K
-
0.00
-
-
2023
0
48.89K
-
0.00
-
-
2023
0
48.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.89K £Ascended3.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lathar, Sundeep, Dr
Director
24/02/2006 - 24/01/2020
-
Ryan, Marie Louise, Dr
Director
24/01/2020 - Present
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/01/2006 - 24/02/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/01/2006 - 24/02/2006
36021
Guest, Michael John
Director
17/02/2016 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARMERE PROPERTIES LIMITED

CHARMERE PROPERTIES LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at 4 New Heys Drive, Liverpool L18 9YE. There are currently 3 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 CHARMERE PROPERTIES LIMITED?

toggle

CHARMERE PROPERTIES LIMITED is currently Active. It was registered on 18/01/2006 .

Where is CHARMERE PROPERTIES LIMITED located?

toggle

CHARMERE PROPERTIES LIMITED is registered at 4 New Heys Drive, Liverpool L18 9YE.

What does CHARMERE PROPERTIES LIMITED do?

toggle

CHARMERE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARMERE PROPERTIES LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-18 with no updates.