CHARSLEY HARRISON LLP

Register to unlock more data on OkredoRegister

CHARSLEY HARRISON LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC340885

Incorporation date

17/10/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Windsor House, Victoria Street, Windsor, Berkshire SL4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon03/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Appointment of Mrs Amy Leigh Victoria Burgess as a member on 2025-08-15
dot icon19/08/2025
Termination of appointment of Graeme Andrew Toms as a member on 2025-08-07
dot icon11/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2021-03-31
dot icon25/07/2023
Member's details changed for Mr Graeme Andrew Toms on 2023-07-25
dot icon25/07/2023
Termination of appointment of Madeline Harris as a member on 2023-07-25
dot icon14/04/2023
Member's details changed for Mrs Madeline Harris on 2023-04-14
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon11/05/2022
Appointment of Mrs Madeline Harris as a member on 2022-05-09
dot icon10/05/2022
Termination of appointment of Paul Robert Owen as a member on 2022-02-28
dot icon05/01/2022
Termination of appointment of Phillip Howard Jones as a member on 2021-12-31
dot icon31/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon12/08/2021
Termination of appointment of Emma Sindey Post as a member on 2021-06-18
dot icon11/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon30/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon07/06/2020
Termination of appointment of Anthony William O'reilly as a member on 2020-05-30
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon31/10/2019
Cessation of Phillip Howard Jones as a person with significant control on 2019-10-31
dot icon31/10/2019
Appointment of Mrs Emma Sindey Post as a member on 2019-05-01
dot icon22/02/2019
Termination of appointment of Victoria Elizabeth Baker as a member on 2018-12-21
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/10/2018
Member's details changed for Bartholomew George De La Fosse Leach on 2017-12-31
dot icon31/10/2018
Termination of appointment of Paul Augustine Spooner as a member on 2017-12-31
dot icon05/01/2018
Cessation of Paul Augustine Spoooner as a person with significant control on 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon11/10/2017
Notification of Bartholomew George De La Fosse Leach as a person with significant control on 2017-10-01
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Appointment of Mr Graeme Andrew Toms as a member on 2017-04-01
dot icon19/04/2017
Member's details changed for Victoria Elizabeth Ives on 2017-04-01
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon07/09/2016
Termination of appointment of Amy Leigh Victoria Burgess as a member on 2016-03-31
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-17
dot icon07/04/2015
Appointment of Mr Anthony William O'reilly as a member on 2015-04-01
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-17
dot icon28/04/2014
Termination of appointment of Steven Barr as a member
dot icon11/11/2013
Annual return made up to 2013-10-17
dot icon11/11/2013
Member's details changed for Mr Paul Robert Owen on 2013-04-01
dot icon11/11/2013
Appointment of Ms Amy Leigh Victoria Burgess as a member
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-10-17
dot icon03/12/2012
Member's details changed for Steven John Barr on 2012-10-17
dot icon03/12/2012
Member's details changed for Mr Paul Robert Owen on 2012-10-17
dot icon03/12/2012
Member's details changed for Bartholomew George De La Fosse Leach on 2012-10-17
dot icon30/11/2012
Member's details changed for Victoria Elizabeth Ives on 2012-10-17
dot icon30/11/2012
Member's details changed for Paul Augustine Spooner on 2012-10-17
dot icon30/11/2012
Member's details changed for Mr Phillip Howard Jones on 2012-10-17
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-17
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-17
dot icon02/11/2010
Termination of appointment of James Ashby as a member
dot icon02/11/2010
Termination of appointment of Peter Beech as a member
dot icon20/10/2010
Appointment of Mr Paul Robert Owen as a member
dot icon20/10/2010
Appointment of Victoria Elizabeth Ives as a member
dot icon28/06/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/06/2010
Current accounting period shortened from 2009-10-31 to 2009-03-31
dot icon04/02/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon09/11/2009
Annual return made up to 2009-10-17
dot icon14/09/2009
LLP member appointed bartholomew george de la fosse leach
dot icon24/04/2009
LLP member appointed james peter ashby
dot icon17/10/2008
Incorporation document\certificate of 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
31/03/2021
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.84K
-
0.00
268.95K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Steven John
LLP Member
17/10/2008 - 31/12/2013
1
Harris, Madeline
LLP Designated Member
09/05/2022 - 25/07/2023
-
Toms, Graeme Andrew
LLP Designated Member
01/04/2017 - 07/08/2025
-
Burgess, Amy Leigh Victoria
LLP Designated Member
15/08/2025 - Present
-
Burgess, Amy Leigh Victoria
LLP Member
01/04/2013 - 31/03/2016
-

Persons with Significant Control

3
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 CHARSLEY HARRISON LLP

CHARSLEY HARRISON LLP is an(a) Active company incorporated on 17/10/2008 with the registered office located at Windsor House, Victoria Street, Windsor, Berkshire SL4 1EN. 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 CHARSLEY HARRISON LLP?

toggle

CHARSLEY HARRISON LLP is currently Active. It was registered on 17/10/2008 .

Where is CHARSLEY HARRISON LLP located?

toggle

CHARSLEY HARRISON LLP is registered at Windsor House, Victoria Street, Windsor, Berkshire SL4 1EN.

What is the latest filing for CHARSLEY HARRISON LLP?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-28 with no updates.