CHARNLEY HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHARNLEY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01073463

Incorporation date

25/09/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C13 Taylors Court, Parkgate, Rotherham S62 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1972)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon18/08/2025
Change of details for Devonshire Care 1 Limited as a person with significant control on 2025-08-15
dot icon15/08/2025
Registered office address changed from Bank Close House Hasland Road Chesterfield S41 0RZ United Kingdom to Unit C13 Taylors Court Parkgate Rotherham S62 6NU on 2025-08-15
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/04/2025
Registration of charge 010734630010, created on 2025-04-02
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon20/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/07/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Resolutions
dot icon17/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/10/2022
Registration of charge 010734630009, created on 2022-10-26
dot icon27/10/2022
Satisfaction of charge 010734630007 in full
dot icon27/10/2022
Satisfaction of charge 010734630008 in full
dot icon25/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Resolutions
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon14/07/2021
Satisfaction of charge 6 in full
dot icon14/07/2021
Satisfaction of charge 5 in full
dot icon04/05/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon09/04/2021
Registered office address changed from Charnley House Albert Road Hyde Cheshire SK14 1DH to Bank Close House Hasland Road Chesterfield S41 0RZ on 2021-04-09
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon06/11/2020
Change of details for Devonshire Care 1 Limited as a person with significant control on 2020-07-31
dot icon28/08/2020
Appointment of Mr Peter James Hill as a director on 2020-07-31
dot icon28/08/2020
Termination of appointment of Lynda Elizabeth Lanceley as a director on 2020-07-31
dot icon28/08/2020
Termination of appointment of Stuart Clifford Lanceley as a secretary on 2020-07-31
dot icon28/08/2020
Notification of Devonshire Care 1 Limited as a person with significant control on 2020-07-31
dot icon28/08/2020
Cessation of Stuart Clifford Lanceley as a person with significant control on 2020-07-31
dot icon28/08/2020
Cessation of Lynda Elizabeth Lanceley as a person with significant control on 2020-07-31
dot icon26/08/2020
Registration of charge 010734630008, created on 2020-07-31
dot icon25/08/2020
Registration of charge 010734630007, created on 2020-07-31
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon06/11/2017
Change of details for Mrs Lynda Elizabeth Lanceley as a person with significant control on 2017-07-06
dot icon06/11/2017
Cessation of Winifred Elsie Lanceley as a person with significant control on 2017-07-06
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mrs Lynda Elizabeth Lanceley on 2009-11-17
dot icon11/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 31/10/05; no change of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Return made up to 31/10/04; no change of members
dot icon30/03/2004
Accounts for a small company made up to 2003-12-31
dot icon14/11/2003
Return made up to 31/10/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-12-31
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-12-31
dot icon22/10/1998
Return made up to 31/10/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 31/10/97; no change of members
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Director resigned
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon20/11/1996
Return made up to 31/10/96; full list of members
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon28/11/1995
Return made up to 31/10/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/10/94; no change of members
dot icon21/12/1994
Registered office changed on 21/12/94 from: 4TH floor colwyn chambers 19 york st manchester M2 3BA
dot icon20/12/1994
Auditor's resignation
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon12/12/1993
Return made up to 31/10/93; full list of members
dot icon16/08/1993
Registered office changed on 16/08/93 from: bernard house piccadilly plaza manchester M1 4DJ
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
Director resigned;new director appointed
dot icon26/11/1992
Return made up to 31/10/92; no change of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon06/11/1991
Return made up to 31/10/91; no change of members
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon18/10/1991
Particulars of mortgage/charge
dot icon21/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Return made up to 12/11/90; full list of members
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon02/02/1990
Full accounts made up to 1988-12-31
dot icon02/02/1990
Return made up to 13/10/89; full list of members
dot icon11/04/1989
Full accounts made up to 1987-12-31
dot icon11/04/1989
Secretary resigned;new secretary appointed
dot icon11/04/1989
Return made up to 30/12/88; full list of members
dot icon14/01/1988
Full accounts made up to 1986-12-31
dot icon14/01/1988
Return made up to 09/11/87; no change of members
dot icon23/12/1986
Full accounts made up to 1985-12-31
dot icon18/11/1986
Annual return made up to 02/07/86
dot icon25/09/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

33
2022
change arrow icon+0.29 % *

* during past year

Cash in Bank

£304,041.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
257.51K
-
0.00
303.17K
-
2022
33
566.82K
-
0.00
304.04K
-
2022
33
566.82K
-
0.00
304.04K
-

Employees

2022

Employees

33 Ascended3 % *

Net Assets(GBP)

566.82K £Ascended120.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

304.04K £Ascended0.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Peter James
Director
31/07/2020 - Present
14

Persons with Significant Control

4
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 CHARNLEY HOUSE LIMITED

CHARNLEY HOUSE LIMITED is an(a) Active company incorporated on 25/09/1972 with the registered office located at Unit C13 Taylors Court, Parkgate, Rotherham S62 6NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARNLEY HOUSE LIMITED?

toggle

CHARNLEY HOUSE LIMITED is currently Active. It was registered on 25/09/1972 .

Where is CHARNLEY HOUSE LIMITED located?

toggle

CHARNLEY HOUSE LIMITED is registered at Unit C13 Taylors Court, Parkgate, Rotherham S62 6NU.

What does CHARNLEY HOUSE LIMITED do?

toggle

CHARNLEY HOUSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CHARNLEY HOUSE LIMITED have?

toggle

CHARNLEY HOUSE LIMITED had 33 employees in 2022.

What is the latest filing for CHARNLEY HOUSE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.