CHARTER PLACE (STAINES) LIMITED

Register to unlock more data on OkredoRegister

CHARTER PLACE (STAINES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858506

Incorporation date

13/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Charter Place, Staines, Middlesex TW18 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon02/12/2025
Appointment of Mr Jay Douglas Biggar as a director on 2025-11-21
dot icon02/12/2025
Termination of appointment of Michael Robert Parr as a director on 2025-11-21
dot icon02/12/2025
Micro company accounts made up to 2025-10-31
dot icon15/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-10-31
dot icon13/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon30/06/2024
Micro company accounts made up to 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon04/07/2023
Appointment of Mr Daniel Bruce Scott as a director on 2023-06-23
dot icon04/07/2023
Termination of appointment of Helen Pearson as a director on 2023-06-23
dot icon07/12/2022
Micro company accounts made up to 2022-10-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon23/05/2021
Micro company accounts made up to 2020-10-31
dot icon27/03/2021
Termination of appointment of Lynne Hill as a director on 2021-02-19
dot icon27/03/2021
Appointment of Mr Kayne Putman as a director on 2021-02-19
dot icon14/01/2021
Director's details changed for Mrs Helen Pearson on 2021-01-14
dot icon25/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon25/10/2020
Termination of appointment of Brian David Graham Herbert as a director on 2020-09-22
dot icon25/10/2020
Appointment of Mr Michael Robert Parr as a director on 2020-09-22
dot icon24/06/2020
Micro company accounts made up to 2019-10-31
dot icon13/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon05/05/2016
Termination of appointment of Christopher John Fowler as a director on 2016-04-22
dot icon05/05/2016
Appointment of Mrs Sarah Elizabeth Fowler as a director on 2016-04-22
dot icon14/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon04/11/2015
Appointment of Mr Brian David Graham Herbert as a director on 2015-10-21
dot icon04/11/2015
Termination of appointment of Lynda Johnson as a director on 2015-07-06
dot icon13/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon19/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon19/10/2009
Director's details changed for Christopher John Fowler on 2009-10-19
dot icon19/10/2009
Director's details changed for Lynda Johnson on 2009-10-19
dot icon19/10/2009
Director's details changed for Chiu Kit Fung on 2009-10-19
dot icon19/10/2009
Director's details changed for Mrs Helen Pearson on 2009-10-19
dot icon19/10/2009
Director's details changed for Alan Kenneth Porter on 2009-10-19
dot icon19/10/2009
Director's details changed for Lynne Hill on 2009-10-19
dot icon19/10/2009
Director's details changed for Mellony Jane Campbell on 2009-10-19
dot icon19/10/2009
Registered office address changed from 2 Charter Place Park Avenue Staines Middlesex TW18 2HN on 2009-10-19
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 13/10/08; full list of members
dot icon15/12/2008
Director appointed mrs helen pearson
dot icon15/12/2008
Location of debenture register
dot icon15/12/2008
Registered office changed on 15/12/2008 from 6 charter place park avenue staines middlesex TW18 2HN
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Appointment terminated director tracy weightman
dot icon21/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 13/10/06; no change of members; amend
dot icon05/11/2007
Return made up to 13/10/07; full list of members
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
Secretary resigned
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 13/10/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
New secretary appointed
dot icon14/10/2005
Return made up to 13/10/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/11/2004
Return made up to 13/10/03; full list of members; amend
dot icon25/10/2004
Ad 14/01/03--------- £ si 5@1
dot icon25/10/2004
Return made up to 13/10/04; full list of members
dot icon19/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon07/11/2003
Return made up to 13/10/03; full list of members
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon02/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/06/2003
Ad 14/01/03--------- £ si 5@1=5 £ ic 2/7
dot icon25/03/2003
Registered office changed on 25/03/03 from: 19 penrhyn road kingston upon thames surrey KT1 2BH
dot icon17/02/2003
New secretary appointed;new director appointed
dot icon27/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Secretary resigned
dot icon17/10/2002
Return made up to 13/10/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/11/2001
Return made up to 13/10/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon05/01/2001
Return made up to 13/10/00; full list of members
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon13/10/1999
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
31/10/2025
dot iconNext confirmation date
13/10/2026
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
14.69K
-
0.00
-
-
2022
0
16.65K
-
0.00
-
-
2022
0
16.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.65K £Ascended13.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fung, Chiu Kit
Director
14/01/2003 - Present
8
Baty, David
Director
13/10/1999 - 14/01/2003
10
Johnson, Lynda
Director
14/01/2003 - 06/07/2015
4
NOMINEE SECRETARIES LTD
Nominee Secretary
13/10/1999 - 13/10/1999
1396
Granados, Alan James
Director
13/10/1999 - 14/01/2003
10

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 PLACE (STAINES) LIMITED

CHARTER PLACE (STAINES) LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at 2 Charter Place, Staines, Middlesex TW18 2HN. There are currently 8 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 CHARTER PLACE (STAINES) LIMITED?

toggle

CHARTER PLACE (STAINES) LIMITED is currently Active. It was registered on 13/10/1999 .

Where is CHARTER PLACE (STAINES) LIMITED located?

toggle

CHARTER PLACE (STAINES) LIMITED is registered at 2 Charter Place, Staines, Middlesex TW18 2HN.

What does CHARTER PLACE (STAINES) LIMITED do?

toggle

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

What is the latest filing for CHARTER PLACE (STAINES) LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Mr Jay Douglas Biggar as a director on 2025-11-21.