CHARMINSTER 2009 LTD

Register to unlock more data on OkredoRegister

CHARMINSTER 2009 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06780360

Incorporation date

27/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 New Street, Basingstoke, Hampshire RG21 7DECopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2008)
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-27 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Registration of charge 067803600002, created on 2022-11-03
dot icon31/10/2022
Notification of Loretto Linehan as a person with significant control on 2022-09-27
dot icon31/10/2022
Notification of Brian Patrick Linehan as a person with significant control on 2022-09-27
dot icon31/10/2022
Cessation of Michael Robert Jones as a person with significant control on 2022-09-27
dot icon11/10/2022
Appointment of Ms Loretto Linehan as a director on 2022-09-27
dot icon11/10/2022
Appointment of Mr Brian Patrick Linehan as a director on 2022-09-27
dot icon11/10/2022
Termination of appointment of Andrew William Lowery as a director on 2022-09-27
dot icon11/10/2022
Termination of appointment of Michael Robert Jones as a director on 2022-09-27
dot icon15/09/2022
Satisfaction of charge 067803600001 in full
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2020-12-27 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Director's details changed for Mr. Micheal Robert Jones on 2009-10-01
dot icon28/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Registration of charge 067803600001, created on 2018-01-02
dot icon29/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon03/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon24/07/2014
Termination of appointment of Ronald Hamilton as a secretary on 2014-07-24
dot icon16/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Andrew Lowery on 2013-06-17
dot icon19/08/2013
Registered office address changed from 10 Winton House Winton Square Winchester Road Basingstoke Hampshire RG21 8EN on 2013-08-19
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon20/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Andrew Lowery on 2009-10-02
dot icon10/10/2009
Registered office address changed from Uplands House Innersdown Micheldever Winchester Hampshire SO21 3BW on 2009-10-10
dot icon27/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon+53.11 % *

* during past year

Cash in Bank

£137,644.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
29.43K
-
0.00
89.90K
-
2022
13
96.47K
-
0.00
137.64K
-
2022
13
96.47K
-
0.00
137.64K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

96.47K £Ascended227.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.64K £Ascended53.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linehan, Loretto
Director
27/09/2022 - Present
3
Linehan, Brian Patrick
Director
27/09/2022 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHARMINSTER 2009 LTD

CHARMINSTER 2009 LTD is an(a) Active company incorporated on 27/12/2008 with the registered office located at 10 New Street, Basingstoke, Hampshire RG21 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMINSTER 2009 LTD?

toggle

CHARMINSTER 2009 LTD is currently Active. It was registered on 27/12/2008 .

Where is CHARMINSTER 2009 LTD located?

toggle

CHARMINSTER 2009 LTD is registered at 10 New Street, Basingstoke, Hampshire RG21 7DE.

What does CHARMINSTER 2009 LTD do?

toggle

CHARMINSTER 2009 LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHARMINSTER 2009 LTD have?

toggle

CHARMINSTER 2009 LTD had 13 employees in 2022.

What is the latest filing for CHARMINSTER 2009 LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-27 with updates.