CHARMWEALD LIMITED

Register to unlock more data on OkredoRegister

CHARMWEALD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05947992

Incorporation date

27/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

51 Ormond Crescent, Hampton TW12 2TJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon17/10/2025
Registered office address changed from Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW to 51 Ormond Crescent Hampton TW12 2TJ on 2025-10-17
dot icon17/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon06/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon15/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon19/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/03/2022
Director's details changed for Gareth Edward John Turpin on 2022-02-21
dot icon02/03/2022
Director's details changed for Mr Timothy John Norrisbottom on 2022-02-21
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Nina Nilsson as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/11/2012
Director's details changed for Nina Maria Ulrika Nilsson on 2012-09-27
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/09/2011
Secretary's details changed for Mr Ian Neal Boage on 2011-09-27
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon29/09/2010
Director's details changed for Gareth Edward John Turpin on 2010-09-27
dot icon25/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/12/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/06/2009
Registered office changed on 03/06/2009 from little hamdown langport somerset TA10 9EX
dot icon03/02/2009
Return made up to 27/09/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/01/2008
Return made up to 27/09/07; full list of members
dot icon23/10/2007
Ad 19/09/07--------- £ si 3@1=3 £ ic 1/4
dot icon07/11/2006
Registered office changed on 07/11/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned
dot icon27/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
157.53K
-
0.00
-
-
2022
2
157.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/09/2006 - 18/10/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
27/09/2006 - 18/10/2006
9963
Mr Timothy John Norrisbottom
Director
18/10/2006 - Present
4
Nilsson, Nina Maria Ulrika
Director
18/10/2006 - 01/09/2013
2
Boage, Ian Neal
Secretary
18/10/2006 - Present
9

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+
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 CHARMWEALD LIMITED

CHARMWEALD LIMITED is an(a) Active company incorporated on 27/09/2006 with the registered office located at 51 Ormond Crescent, Hampton TW12 2TJ. There are currently 3 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 CHARMWEALD LIMITED?

toggle

CHARMWEALD LIMITED is currently Active. It was registered on 27/09/2006 .

Where is CHARMWEALD LIMITED located?

toggle

CHARMWEALD LIMITED is registered at 51 Ormond Crescent, Hampton TW12 2TJ.

What does CHARMWEALD LIMITED do?

toggle

CHARMWEALD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHARMWEALD LIMITED?

toggle

The latest filing was on 17/10/2025: Registered office address changed from Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW to 51 Ormond Crescent Hampton TW12 2TJ on 2025-10-17.