CHARMLEAVES LIMITED

Register to unlock more data on OkredoRegister

CHARMLEAVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03114540

Incorporation date

17/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Harold Court, St. Lukes Road South, Torquay TQ2 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1995)
dot icon16/10/2025
Change of details for Mrs Helen Cope as a person with significant control on 2025-10-13
dot icon16/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon03/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon09/10/2023
Termination of appointment of Jennifer Nicola Isabel Turner-Nicholson as a director on 2023-09-26
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/12/2022
Termination of appointment of Kay Cargill as a director on 2022-12-03
dot icon03/12/2022
Cessation of Kay Cargill as a person with significant control on 2022-12-03
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon14/09/2022
Cessation of Helen Frances Wilson as a person with significant control on 2022-09-14
dot icon14/09/2022
Termination of appointment of Helen Frances Wilson as a director on 2022-09-14
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Appointment of Mr Darren Alan Munn as a director on 2022-07-05
dot icon06/07/2022
Appointment of Mr Timothy Goodenough as a director on 2022-07-05
dot icon05/07/2022
Appointment of Ms Jennifer Nicola Isabel Turner-Nicholson as a director on 2022-07-05
dot icon25/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon16/08/2021
Notification of Helen Frances Wilson as a person with significant control on 2021-08-13
dot icon16/08/2021
Notification of Karen White as a person with significant control on 2021-08-13
dot icon16/08/2021
Notification of Helen Cope as a person with significant control on 2021-08-13
dot icon16/08/2021
Notification of Kay Cargill as a person with significant control on 2021-08-13
dot icon16/08/2021
Withdrawal of a person with significant control statement on 2021-08-16
dot icon13/08/2021
Director's details changed for Kay Cargill on 2021-08-13
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/10/2017
Appointment of Ms Helen Cope as a director on 2017-09-30
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/12/2016
Registered office address changed from Flat 2 Harold Court St. Lukes Road South Torquay TQ2 5NZ England to Harold Court St. Lukes Road South Torquay TQ2 5NZ on 2016-12-10
dot icon28/11/2016
Appointment of Ms Karen White as a director on 2016-11-20
dot icon26/11/2016
Director's details changed for Mrs Helen Frances Wilson on 2016-11-20
dot icon02/11/2016
Termination of appointment of Carrick Johnson Management Services as a secretary on 2016-11-02
dot icon02/11/2016
Registered office address changed from 22a Victoria Parade Torquay TQ1 2BB to Flat 2 Harold Court St. Lukes Road South Torquay TQ2 5NZ on 2016-11-02
dot icon31/10/2016
Appointment of Mrs Helen Frances Wilson as a director on 2016-10-28
dot icon31/10/2016
Termination of appointment of Jennifer Nicola Isabel Turner-Nicholson as a director on 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon04/11/2014
Director's details changed for Kay Cargill on 2014-10-10
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Appointment of Carrick Johnson Management Services as a secretary
dot icon08/01/2014
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 2014-01-08
dot icon07/01/2014
Termination of appointment of Tms South West Limited as a secretary
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Helen Cope as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-07
dot icon30/11/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon25/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/08/2010
Director's details changed for Kay Cargill on 2010-07-26
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon24/09/2009
Director appointed kay cargill
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon21/10/2008
Return made up to 13/10/08; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon09/05/2008
Appointment terminated secretary wyse homes LTD
dot icon09/05/2008
Registered office changed on 09/05/2008 from cosy lettings, 53 hyde road paignton devon TQ4 5BP
dot icon09/05/2008
Secretary appointed torbay management services LIMITED
dot icon17/10/2007
Return made up to 13/10/07; full list of members
dot icon17/10/2007
Registered office changed on 17/10/07 from: cosy lettings (paignton) LTD 53 hyde road paignton devon TQ4 5BP
dot icon14/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon12/09/2007
New director appointed
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
New secretary appointed
dot icon06/11/2006
Return made up to 13/10/06; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/10/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon21/10/2005
Return made up to 13/10/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon18/10/2004
Return made up to 17/10/04; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon22/10/2003
Return made up to 17/10/03; full list of members
dot icon10/07/2003
New director appointed
dot icon14/03/2003
Return made up to 17/10/02; full list of members
dot icon14/01/2003
Restoration by order of the court
dot icon14/01/2003
Total exemption full accounts made up to 2000-04-30
dot icon14/01/2003
Total exemption full accounts made up to 1999-04-30
dot icon14/01/2003
Total exemption full accounts made up to 2001-04-30
dot icon14/01/2003
Return made up to 17/10/01; full list of members
dot icon14/01/2003
Return made up to 17/10/00; full list of members
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon14/01/2003
Registered office changed on 14/01/03 from: 35 torwood street torquay TQ1 1ED
dot icon18/09/2001
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2001
First Gazette notice for compulsory strike-off
dot icon21/11/1999
New director appointed
dot icon12/11/1999
Return made up to 17/10/99; full list of members
dot icon09/08/1999
Director resigned
dot icon15/04/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
Return made up to 17/10/98; no change of members
dot icon29/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon27/08/1998
Full accounts made up to 1998-04-30
dot icon07/08/1998
Director resigned
dot icon18/12/1997
Accounting reference date extended from 31/10/97 to 30/04/98
dot icon18/11/1997
Full accounts made up to 1996-10-31
dot icon28/10/1997
Return made up to 17/10/97; no change of members
dot icon20/01/1997
Return made up to 17/10/96; full list of members
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
Registered office changed on 19/09/96 from: 23 devon square newton abbott devon TQ12 2HU
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Registered office changed on 04/01/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon17/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Karen
Director
20/11/2016 - Present
-
Mrs Kay Cargill
Director
01/09/2009 - 03/12/2022
-
Cope, Helen
Director
30/09/2017 - Present
-
Mr Timothy Goodenough
Director
05/07/2022 - Present
6
Turner-Nicholson, Jennifer Nicola Isabel
Director
05/07/2022 - 26/09/2023
1

Persons with Significant Control

5
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 CHARMLEAVES LIMITED

CHARMLEAVES LIMITED is an(a) Active company incorporated on 17/10/1995 with the registered office located at Harold Court, St. Lukes Road South, Torquay TQ2 5NZ. 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 CHARMLEAVES LIMITED?

toggle

CHARMLEAVES LIMITED is currently Active. It was registered on 17/10/1995 .

Where is CHARMLEAVES LIMITED located?

toggle

CHARMLEAVES LIMITED is registered at Harold Court, St. Lukes Road South, Torquay TQ2 5NZ.

What does CHARMLEAVES LIMITED do?

toggle

CHARMLEAVES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARMLEAVES LIMITED?

toggle

The latest filing was on 16/10/2025: Change of details for Mrs Helen Cope as a person with significant control on 2025-10-13.