CHARTER COURT (ROMSEY) LIMITED

Register to unlock more data on OkredoRegister

CHARTER COURT (ROMSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06310021

Incorporation date

11/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon06/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon09/07/2025
Termination of appointment of Robert Alan Young as a director on 2025-07-09
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-01
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-01
dot icon25/07/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-07-11
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon26/08/2023
Accounts for a dormant company made up to 2022-12-01
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-01
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon01/04/2022
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-04-01
dot icon01/04/2022
Registered office address changed from 3 the Old School the Square Pennington Lymington SO41 8GN England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2022-04-01
dot icon28/07/2021
Accounts for a dormant company made up to 2020-12-01
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-01
dot icon03/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon12/11/2019
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 3 the Old School the Square Pennington Lymington SO41 8GN on 2019-11-12
dot icon08/11/2019
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2019-10-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-01
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-01
dot icon21/08/2017
Total exemption small company accounts made up to 2016-12-01
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon01/06/2017
Termination of appointment of Mark Peter Parsons as a director on 2017-06-01
dot icon07/07/2016
Appointment of Mr Paul Vernon Mead as a director on 2016-06-28
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-01
dot icon09/10/2015
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ England to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-10-09
dot icon23/09/2015
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 9 Carlton Crescent Southampton Hampshire SO15 2EZ on 2015-09-23
dot icon22/09/2015
Annual return made up to 2015-06-30 no member list
dot icon21/09/2015
Termination of appointment of F & S Property Management Ltd as a secretary on 2015-09-04
dot icon21/09/2015
Termination of appointment of Napier Management Services Limited as a secretary on 2015-09-04
dot icon21/09/2015
Registered office address changed from Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BX to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-09-21
dot icon15/09/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-09-04
dot icon21/07/2015
Appointment of F & S Property Management Ltd as a secretary on 2015-03-02
dot icon08/06/2015
Accounts for a dormant company made up to 2014-12-01
dot icon29/08/2014
Termination of appointment of Trevor Claude Reeve as a director on 2014-08-18
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-01
dot icon02/07/2014
Annual return made up to 2014-06-30 no member list
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-01
dot icon03/07/2013
Annual return made up to 2013-06-30 no member list
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-01
dot icon06/07/2012
Annual return made up to 2012-06-30 no member list
dot icon26/08/2011
Total exemption full accounts made up to 2010-12-01
dot icon29/07/2011
Annual return made up to 2011-06-30 no member list
dot icon21/10/2010
Current accounting period extended from 2010-07-31 to 2010-12-01
dot icon05/07/2010
Annual return made up to 2010-06-30 no member list
dot icon02/07/2010
Secretary's details changed for Napier Management Services Limited on 2010-06-30
dot icon16/03/2010
Appointment of Robert Alan Young as a director
dot icon15/03/2010
Appointment of Trevor Claude Reeve as a director
dot icon16/09/2009
Secretary appointed napier management services LIMITED
dot icon09/09/2009
Appointment terminated director edward monds
dot icon09/09/2009
Director appointed mark peter parsons
dot icon03/09/2009
Registered office changed on 03/09/2009 from 1 poole road bournemouth BH2 5QQ united kingdom
dot icon19/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon30/06/2009
Annual return made up to 30/06/09
dot icon30/06/2009
Appointment terminated secretary turners nominees LIMITED
dot icon08/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon17/02/2009
Appointment terminated director turnector LIMITED
dot icon17/02/2009
Director appointed edward brooks beatty monds
dot icon10/07/2008
Annual return made up to 30/06/08
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 1 poole road bournemouth dorset BH2 5QQ
dot icon11/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
01/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/12/2024
dot iconNext account date
01/12/2025
dot iconNext due on
01/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
11/07/2024 - Present
2975
Young, Robert Alan
Director
28/01/2010 - 09/07/2025
2
Mead, Paul Vernon
Director
28/06/2016 - 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 CHARTER COURT (ROMSEY) LIMITED

CHARTER COURT (ROMSEY) LIMITED is an(a) Active company incorporated on 11/07/2007 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 CHARTER COURT (ROMSEY) LIMITED?

toggle

CHARTER COURT (ROMSEY) LIMITED is currently Active. It was registered on 11/07/2007 .

Where is CHARTER COURT (ROMSEY) LIMITED located?

toggle

CHARTER COURT (ROMSEY) LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CHARTER COURT (ROMSEY) LIMITED do?

toggle

CHARTER COURT (ROMSEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARTER COURT (ROMSEY) LIMITED?

toggle

The latest filing was on 06/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.