CHARNHAM PARK LIMITED

Register to unlock more data on OkredoRegister

CHARNHAM PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02493993

Incorporation date

20/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1990)
dot icon19/12/2025
Micro company accounts made up to 2025-10-31
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-10-31
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon03/05/2024
Micro company accounts made up to 2023-10-31
dot icon29/11/2023
Appointment of Mr Mark Ranson as a secretary on 2023-11-28
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/04/2023
Confirmation statement made on 2022-08-10 with no updates
dot icon15/11/2022
Registered office address changed from C/O C/O Sheen Stickland Llp 4 High Street Alton Hampshire GU34 1BU to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2022-11-15
dot icon23/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon19/05/2022
Micro company accounts made up to 2021-10-31
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon23/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon14/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon22/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon24/04/2012
Director's details changed for Kerridge Properties Limited on 2012-04-24
dot icon02/04/2012
Termination of appointment of Phillip Clarke as a secretary
dot icon13/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/12/2011
Registered office address changed from C/O Kerridge Properties Limited Herongate Charnham Park, Hungerford Berkshire RG17 0YU on 2011-12-12
dot icon26/11/2011
Compulsory strike-off action has been discontinued
dot icon24/11/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon01/08/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon22/07/2010
Director's details changed for Kerridge Properties Limited on 2010-04-20
dot icon22/07/2010
Director's details changed for Ian Nicholas Johnson on 2010-04-20
dot icon20/07/2009
Return made up to 20/04/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-10-31
dot icon18/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/11/2008
Return made up to 20/04/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/07/2007
Return made up to 20/04/07; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon10/07/2006
Return made up to 20/04/06; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/05/2005
Return made up to 20/04/05; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon15/05/2004
Return made up to 20/04/04; full list of members
dot icon24/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/05/2003
Return made up to 20/04/03; full list of members
dot icon16/12/2002
Secretary's particulars changed
dot icon12/12/2002
Registered office changed on 12/12/02 from: c/o kerridge properties LIMITED herongate charnham park hungerford berkshire RG17 0YV
dot icon25/11/2002
Secretary resigned;director resigned
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
Registered office changed on 25/11/02 from: pronet LTD 1 tealgate hungerford berkshire RG17 0YT
dot icon30/04/2002
Return made up to 20/04/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon13/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/04/2001
Return made up to 20/04/01; full list of members
dot icon14/02/2001
New director appointed
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon23/08/2000
Director resigned
dot icon09/08/2000
Return made up to 20/04/00; full list of members
dot icon09/08/2000
Registered office changed on 09/08/00 from: 10-11 new street london EC2M 4TP
dot icon09/05/2000
Secretary resigned
dot icon22/04/2000
New secretary appointed;new director appointed
dot icon22/04/2000
New director appointed
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon25/06/1999
Full accounts made up to 1998-10-31
dot icon09/05/1999
Return made up to 20/04/99; change of members
dot icon12/08/1998
Full accounts made up to 1997-10-31
dot icon01/07/1998
Return made up to 20/04/98; change of members
dot icon20/02/1998
New director appointed
dot icon15/05/1997
Return made up to 20/04/97; full list of members
dot icon03/04/1997
New director appointed
dot icon18/11/1996
Full accounts made up to 1996-10-31
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
New secretary appointed;new director appointed
dot icon05/06/1996
Return made up to 20/04/96; no change of members
dot icon03/06/1996
Full accounts made up to 1995-10-31
dot icon17/08/1995
Full accounts made up to 1994-10-31
dot icon10/05/1995
Return made up to 20/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1993-10-31
dot icon19/07/1994
Return made up to 20/04/94; full list of members
dot icon25/07/1993
Full accounts made up to 1992-10-31
dot icon30/06/1993
Return made up to 20/04/93; no change of members
dot icon04/03/1993
Secretary resigned;new director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon17/02/1993
New secretary appointed
dot icon17/02/1993
Registered office changed on 17/02/93 from: trencherwood house, 21-23, the broadway, newbury, berkshire RG13 1AS
dot icon17/02/1993
Director resigned
dot icon24/01/1993
Director resigned;new director appointed
dot icon16/09/1992
Full accounts made up to 1991-10-31
dot icon29/06/1992
Return made up to 20/04/92; full list of members
dot icon23/07/1991
Return made up to 20/04/91; full list of members
dot icon19/07/1991
Full accounts made up to 1990-10-31
dot icon11/12/1990
Accounting reference date notified as 31/10
dot icon10/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon27/09/1990
Ad 18/09/90--------- £ si 1198@1=1198 £ ic 2/1200
dot icon27/09/1990
Registered office changed on 27/09/90 from: 26 farringdon street, london. EC4A 4AQ
dot icon27/09/1990
Resolutions
dot icon27/09/1990
Resolutions
dot icon27/09/1990
£ nc 100/1200 18/09/90
dot icon21/06/1990
Certificate of change of name
dot icon21/06/1990
Registered office changed on 21/06/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1990
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
31/10/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2022
0
1.39K
-
0.00
-
-
2023
0
1.06K
-
0.00
-
-
2023
0
1.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.06K £Descended-24.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KERRIDGE PROPERTIES LIMITED
Corporate Director
27/10/2000 - Present
-
Johnson, Ian Nicholas
Director
29/03/2000 - Present
2
Ranson, Mark
Secretary
28/11/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHARNHAM PARK LIMITED

CHARNHAM PARK LIMITED is an(a) Active company incorporated on 20/04/1990 with the registered office located at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT. 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 CHARNHAM PARK LIMITED?

toggle

CHARNHAM PARK LIMITED is currently Active. It was registered on 20/04/1990 .

Where is CHARNHAM PARK LIMITED located?

toggle

CHARNHAM PARK LIMITED is registered at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT.

What does CHARNHAM PARK LIMITED do?

toggle

CHARNHAM PARK 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 CHARNHAM PARK LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-10-31.