CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED

Register to unlock more data on OkredoRegister

CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03226316

Incorporation date

17/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charnwood House, Charnwood Road, Salisbury SP2 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon27/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon23/04/2025
Termination of appointment of Paul Hugh Kevin Miller as a secretary on 2025-04-14
dot icon23/04/2025
Termination of appointment of Caroline Amanda Cooper as a director on 2025-04-14
dot icon23/04/2025
Appointment of Mr Paul Hugh Kevin Miller as a director on 2025-04-14
dot icon23/04/2025
Appointment of Mr Ian Slark as a secretary on 2025-04-14
dot icon12/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/04/2022
Appointment of Mr Paul Hugh Kevin Miller as a secretary on 2022-04-20
dot icon21/04/2022
Termination of appointment of Harriet Lyons as a secretary on 2022-04-20
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon09/03/2019
Termination of appointment of Caroline Amanda Cooper as a director on 2019-03-09
dot icon09/03/2019
Appointment of Ms Caroline Amanda Cooper as a director on 2019-03-08
dot icon05/03/2019
Termination of appointment of Remus Management Limited as a secretary on 2019-03-05
dot icon05/03/2019
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Charnwood House Charnwood Road Salisbury SP2 7HT on 2019-03-05
dot icon03/03/2019
Appointment of Miss Harriet Lyons as a secretary on 2019-03-03
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/01/2018
Appointment of Remus Management Limited as a secretary on 2018-01-16
dot icon15/01/2018
Registered office address changed from Charnwood House Charnwood Road Salisbury SP2 7HT to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2018-01-15
dot icon14/09/2017
Appointment of Ms Caroline Amanda Cooper as a director on 2017-09-13
dot icon14/09/2017
Termination of appointment of Caroline Amanda Cooper as a secretary on 2017-09-13
dot icon14/09/2017
Registered office address changed from Flat 8 Charnwood House 11 Charnwood Road Salisbury Wiltshiresp2 7Ht to Charnwood House Charnwood Road Salisbury SP2 7HT on 2017-09-14
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon04/07/2017
Termination of appointment of Judit Marriott as a director on 2017-07-01
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon10/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon16/07/2015
Secretary's details changed for Caroline Amanda Mcconnell on 2009-10-01
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/12/2014
Appointment of Mrs Judit Marriott as a director on 2014-12-04
dot icon04/12/2014
Termination of appointment of Simon Edward Fitzgerald Rawlence as a director on 2014-12-04
dot icon21/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon25/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon22/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon10/11/2010
Termination of appointment of Judit Marriott as a director
dot icon04/11/2010
Appointment of Mr Simon Edward Fitzgerald Rawlence as a director
dot icon16/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon16/07/2010
Director's details changed for Judit Marriott on 2010-07-07
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 07/07/09; full list of members
dot icon20/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/07/2008
Return made up to 07/07/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon31/08/2007
Return made up to 07/07/07; no change of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 07/07/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/07/2005
Return made up to 07/07/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/07/2004
Return made up to 17/07/04; full list of members
dot icon26/04/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned
dot icon25/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/07/2003
Return made up to 17/07/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon27/07/2002
Return made up to 17/07/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon31/07/2001
Return made up to 17/07/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-07-31
dot icon21/07/2000
Return made up to 17/07/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-07-31
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Return made up to 17/07/99; full list of members
dot icon11/05/1999
Accounts for a small company made up to 1998-07-31
dot icon06/08/1998
Return made up to 17/07/98; full list of members
dot icon06/04/1998
Accounts for a small company made up to 1997-07-31
dot icon02/04/1998
Memorandum and Articles of Association
dot icon02/04/1998
Resolutions
dot icon19/11/1997
New director appointed
dot icon30/10/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Director resigned
dot icon11/08/1997
Return made up to 17/07/97; full list of members
dot icon11/08/1997
Ad 17/07/96--------- £ si 11@10
dot icon09/01/1997
Director resigned
dot icon24/10/1996
Director resigned
dot icon24/10/1996
New director appointed
dot icon02/10/1996
Secretary resigned
dot icon02/10/1996
New secretary appointed
dot icon01/08/1996
Director resigned
dot icon01/08/1996
Secretary resigned
dot icon01/08/1996
New secretary appointed
dot icon01/08/1996
New director appointed
dot icon19/07/1996
Registered office changed on 19/07/96 from: 129 queen street cardiff CF1 4BJ
dot icon17/07/1996
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 icon+1.07 % *

* during past year

Cash in Bank

£8,441.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.59K
-
0.00
8.34K
-
2022
-
8.98K
-
0.00
8.35K
-
2023
-
10.76K
-
0.00
8.44K
-
2023
-
10.76K
-
0.00
8.44K
-

Employees

2023

Employees

-

Net Assets(GBP)

10.76K £Ascended19.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.44K £Ascended1.07 % *

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
Marriott, Judit
Director
04/12/2014 - 01/07/2017
2
Marriott, Judit
Director
27/02/2003 - 25/09/2010
2
Miller, Paul Hugh Kevin
Secretary
20/04/2022 - 14/04/2025
-
Cooper, Caroline Amanda
Director
08/03/2019 - 14/04/2025
-
Miller, Paul Hugh Kevin
Director
14/04/2025 - Present
-

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 CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED

CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED is an(a) Active company incorporated on 17/07/1996 with the registered office located at Charnwood House, Charnwood Road, Salisbury SP2 7HT. There are currently 2 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 CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED?

toggle

CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED is currently Active. It was registered on 17/07/1996 .

Where is CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED located?

toggle

CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED is registered at Charnwood House, Charnwood Road, Salisbury SP2 7HT.

What does CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED do?

toggle

CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARNWOOD HOUSE RESIDENTS' ASSOCIATION (SALISBURY) LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-07-31.