CHARMINSTER ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHARMINSTER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03010086

Incorporation date

16/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

120-122 High Northgate, Darlington, Co Durham DL1 1URCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1995)
dot icon21/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2025
Statement by Directors
dot icon30/07/2025
Solvency Statement dated 29/07/25
dot icon30/07/2025
Resolutions
dot icon30/07/2025
Statement of capital on 2025-07-30
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon05/12/2024
Termination of appointment of Kenneth Roy Thomason as a director on 2024-10-16
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-01-16 with updates
dot icon04/07/2023
Cessation of Kenneth Roy Thomason as a person with significant control on 2023-06-28
dot icon04/07/2023
Notification of Charminster Holdings Limited as a person with significant control on 2023-06-28
dot icon15/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon15/06/2017
Satisfaction of charge 64 in full
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2017
Satisfaction of charge 6 in full
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon17/01/2017
Registration of charge 030100860086, created on 2017-01-11
dot icon21/08/2016
Director's details changed for Emily Sarah Brooke Thomason on 2016-06-04
dot icon12/07/2016
Satisfaction of charge 19 in full
dot icon12/07/2016
Satisfaction of charge 36 in full
dot icon12/07/2016
Satisfaction of charge 13 in full
dot icon12/07/2016
Satisfaction of charge 12 in full
dot icon12/07/2016
Satisfaction of charge 11 in full
dot icon12/07/2016
Satisfaction of charge 10 in full
dot icon12/07/2016
Satisfaction of charge 9 in full
dot icon12/07/2016
Satisfaction of charge 8 in full
dot icon12/07/2016
Satisfaction of charge 7 in full
dot icon12/07/2016
Satisfaction of charge 60 in full
dot icon12/07/2016
Satisfaction of charge 59 in full
dot icon12/07/2016
Satisfaction of charge 58 in full
dot icon12/07/2016
Satisfaction of charge 56 in full
dot icon12/07/2016
Satisfaction of charge 55 in full
dot icon12/07/2016
Satisfaction of charge 54 in full
dot icon12/07/2016
Satisfaction of charge 53 in full
dot icon12/07/2016
Satisfaction of charge 52 in full
dot icon12/07/2016
Satisfaction of charge 51 in full
dot icon12/07/2016
Satisfaction of charge 50 in full
dot icon12/07/2016
Satisfaction of charge 49 in full
dot icon12/07/2016
Satisfaction of charge 48 in full
dot icon12/07/2016
Satisfaction of charge 45 in full
dot icon12/07/2016
Satisfaction of charge 46 in full
dot icon12/07/2016
Satisfaction of charge 44 in full
dot icon12/07/2016
Satisfaction of charge 43 in full
dot icon12/07/2016
Satisfaction of charge 41 in full
dot icon12/07/2016
Satisfaction of charge 40 in full
dot icon12/07/2016
Satisfaction of charge 42 in full
dot icon12/07/2016
Satisfaction of charge 39 in full
dot icon12/07/2016
Satisfaction of charge 32 in full
dot icon12/07/2016
Satisfaction of charge 38 in full
dot icon12/07/2016
Satisfaction of charge 34 in full
dot icon12/07/2016
Satisfaction of charge 37 in full
dot icon12/07/2016
Satisfaction of charge 35 in full
dot icon12/07/2016
Satisfaction of charge 33 in full
dot icon12/07/2016
Satisfaction of charge 30 in full
dot icon12/07/2016
Satisfaction of charge 31 in full
dot icon12/07/2016
Satisfaction of charge 29 in full
dot icon12/07/2016
Satisfaction of charge 27 in full
dot icon12/07/2016
Satisfaction of charge 28 in full
dot icon12/07/2016
Satisfaction of charge 24 in full
dot icon12/07/2016
Satisfaction of charge 23 in full
dot icon12/07/2016
Satisfaction of charge 25 in full
dot icon12/07/2016
Satisfaction of charge 22 in full
dot icon12/07/2016
Satisfaction of charge 26 in full
dot icon12/07/2016
Satisfaction of charge 18 in full
dot icon12/07/2016
Satisfaction of charge 17 in full
dot icon12/07/2016
Satisfaction of charge 21 in full
dot icon12/07/2016
Satisfaction of charge 20 in full
dot icon12/07/2016
Satisfaction of charge 16 in full
dot icon12/07/2016
Satisfaction of charge 14 in full
dot icon12/07/2016
Satisfaction of charge 15 in full
dot icon13/06/2016
Registration of charge 030100860085, created on 2016-06-10
dot icon10/06/2016
Registration of charge 030100860084, created on 2016-06-01
dot icon06/06/2016
Registration of charge 030100860083, created on 2016-05-18
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon19/01/2015
Secretary's details changed for Mr Richard Thomas Brooke Thomason on 2014-06-05
dot icon19/01/2015
Director's details changed for Mr Richard Thomas Brooke Thomason on 2014-06-05
dot icon19/01/2015
Director's details changed for Mr Kenneth Roy Thomason on 2014-06-05
dot icon19/01/2015
Director's details changed for Mrs Julia Ann Brooke Blower on 2014-06-05
dot icon04/06/2014
Registered office address changed from Fockbury House Fockbury Dodford Bromsgrove Worcs B61 9AP on 2014-06-04
dot icon10/02/2014
Accounts for a small company made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon05/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon16/01/2013
Accounts for a small company made up to 2012-06-30
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon09/01/2012
Accounts for a small company made up to 2011-06-30
dot icon18/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon18/01/2011
Director's details changed for Emily Sarah Brooke Thomason on 2011-01-16
dot icon18/01/2011
Director's details changed for Julia Ann Brooke Thomason on 2011-01-16
dot icon14/01/2011
Accounts for a small company made up to 2010-06-30
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 80
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 81
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 82
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 78
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 79
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 77
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 76
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 75
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 74
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 73
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 72
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 71
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 70
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 69
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 68
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 67
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 66
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 65
dot icon21/01/2010
Duplicate mortgage certificatecharge no:64
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 64
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/01/2010
Accounts for a small company made up to 2009-06-30
dot icon08/02/2009
Accounts for a small company made up to 2008-06-30
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 63
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 62
dot icon12/02/2008
Return made up to 16/01/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-06-30
dot icon03/01/2008
Particulars of mortgage/charge
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon14/03/2007
Accounts for a small company made up to 2006-06-30
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 16/01/07; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: 9 st stephens court st stephens road bournemouth dorset BH2 6LA
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Accounts for a small company made up to 2005-06-30
dot icon20/02/2006
Return made up to 16/01/06; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: c/o willis parsons 3RD floor dean park house 8-10 dean park crescent bournemouth BH1 1JF
dot icon29/04/2005
Accounts for a small company made up to 2004-06-30
dot icon31/01/2005
Return made up to 16/01/05; full list of members
dot icon22/06/2004
Particulars of mortgage/charge
dot icon02/04/2004
Accounts for a small company made up to 2003-06-30
dot icon16/02/2004
New director appointed
dot icon27/01/2004
Return made up to 16/01/04; full list of members
dot icon28/11/2003
£ ic 231000/210000 29/10/03 £ sr 21000@1=21000
dot icon17/11/2003
Resolutions
dot icon23/01/2003
Return made up to 16/01/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-06-30
dot icon01/02/2002
Return made up to 16/01/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-06-30
dot icon03/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon16/02/2001
Return made up to 16/01/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-06-30
dot icon24/11/2000
Ad 10/11/00--------- £ si 96000@1=96000 £ ic 135000/231000
dot icon24/11/2000
Nc inc already adjusted 10/11/00
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon26/08/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon01/07/2000
Particulars of mortgage/charge
dot icon01/07/2000
Particulars of mortgage/charge
dot icon01/07/2000
Particulars of mortgage/charge
dot icon04/05/2000
Amended accounts made up to 1999-06-30
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Particulars of mortgage/charge
dot icon30/01/2000
Amended accounts made up to 1999-06-30
dot icon25/01/2000
Return made up to 16/01/00; full list of members
dot icon05/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
Accounts for a small company made up to 1999-06-30
dot icon25/09/1999
Particulars of mortgage/charge
dot icon25/09/1999
Particulars of mortgage/charge
dot icon25/09/1999
Particulars of mortgage/charge
dot icon25/09/1999
Particulars of mortgage/charge
dot icon25/09/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon09/06/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon27/02/1999
Particulars of mortgage/charge
dot icon20/02/1999
Particulars of mortgage/charge
dot icon25/01/1999
Return made up to 16/01/99; full list of members
dot icon16/12/1998
Accounts for a small company made up to 1998-06-30
dot icon14/11/1998
Particulars of mortgage/charge
dot icon14/11/1998
Particulars of mortgage/charge
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon05/06/1998
Registered office changed on 05/06/98 from: 8-10 dean park crescent bournemouth dorset BH1 1JF
dot icon27/03/1998
Return made up to 16/01/98; no change of members
dot icon16/03/1998
Ad 06/03/98--------- £ si 134000@1=134000 £ ic 1000/135000
dot icon16/03/1998
Resolutions
dot icon16/03/1998
£ nc 1000/150000 06/03/98
dot icon09/02/1998
New director appointed
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon08/12/1997
Accounts for a small company made up to 1997-06-30
dot icon28/01/1997
Return made up to 16/01/97; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1996-06-30
dot icon01/10/1996
Registered office changed on 01/10/96 from: 3RD floor 8-10 dead park crescent bournemouth dorset BH1 1JF
dot icon28/08/1996
Registered office changed on 28/08/96 from: forelle house, marshes end upton road poole dorset BH17 7AG
dot icon25/03/1996
Return made up to 16/01/96; full list of members
dot icon16/01/1996
Certificate of change of name
dot icon04/09/1995
Accounting reference date notified as 30/06
dot icon30/06/1995
Ad 16/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon30/06/1995
New secretary appointed;director resigned;new director appointed
dot icon30/06/1995
Secretary resigned;new director appointed
dot icon31/03/1995
Particulars of mortgage/charge
dot icon16/01/1995
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
30/06/2023
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19M
-
0.00
9.19K
-
2022
0
1.04M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomason, Kenneth Roy
Director
29/01/1998 - 16/10/2024
12
Thomason, Edward Roger Brooke
Director
16/03/1995 - 16/06/2007
8
Blower, Julia Ann Brooke
Director
01/02/2004 - Present
12
Close, Emily Sarah Brooke
Director
16/06/2007 - Present
7
Thomason, Richard Thomas Brooke
Director
16/03/1995 - Present
8

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARMINSTER ESTATES LIMITED

CHARMINSTER ESTATES LIMITED is an(a) Dissolved company incorporated on 16/01/1995 with the registered office located at 120-122 High Northgate, Darlington, Co Durham DL1 1UR. 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 CHARMINSTER ESTATES LIMITED?

toggle

CHARMINSTER ESTATES LIMITED is currently Dissolved. It was registered on 16/01/1995 and dissolved on 21/10/2025.

Where is CHARMINSTER ESTATES LIMITED located?

toggle

CHARMINSTER ESTATES LIMITED is registered at 120-122 High Northgate, Darlington, Co Durham DL1 1UR.

What does CHARMINSTER ESTATES LIMITED do?

toggle

CHARMINSTER ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHARMINSTER ESTATES LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via compulsory strike-off.