CHARTER QUAY MOORINGS LIMITED

Register to unlock more data on OkredoRegister

CHARTER QUAY MOORINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07574325

Incorporation date

22/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon29/07/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon27/03/2025
Director's details changed for Mr Jack Ducker on 2025-03-27
dot icon27/03/2025
Director's details changed for Ms Lorna Schofield on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Ms Patricia Mary Linton on 2025-03-27
dot icon03/12/2024
Resolutions
dot icon04/10/2024
Second filing of Confirmation Statement dated 2024-04-19
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Memorandum and Articles of Association
dot icon01/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon26/01/2022
Resolutions
dot icon18/01/2022
Notification of a person with significant control statement
dot icon18/01/2022
Withdrawal of a person with significant control statement on 2022-01-18
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-04-28
dot icon12/01/2022
Notification of a person with significant control statement
dot icon11/01/2022
Withdrawal of a person with significant control statement on 2022-01-11
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Notification of a person with significant control statement
dot icon02/09/2021
Appointment of Ms Lorna Schofield as a director on 2021-06-06
dot icon18/08/2021
Termination of appointment of Penelope Louisa Rickard as a director on 2021-07-06
dot icon18/08/2021
Termination of appointment of Basil John Damien Rickard as a director on 2021-07-06
dot icon13/05/2021
Cessation of Basil John Damien Rickard as a person with significant control on 2021-04-24
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon20/03/2021
Termination of appointment of Lorna Schofield as a director on 2021-03-05
dot icon29/08/2020
Change of details for Mr Basil John Damien Rickard as a person with significant control on 2018-03-30
dot icon01/06/2020
Appointment of Mr Jack Ducker as a director on 2020-05-29
dot icon21/05/2020
Micro company accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon09/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon31/03/2019
Notification of Basil John Rickard as a person with significant control on 2016-04-06
dot icon08/12/2018
Withdrawal of a person with significant control statement on 2018-12-08
dot icon05/07/2018
Appointment of Ms Patricia Mary Linton as a director on 2017-05-23
dot icon03/05/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon24/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/03/2017
Termination of appointment of Penny Rickard as a secretary on 2017-02-02
dot icon01/03/2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 2017-02-02
dot icon01/03/2017
Registered office address changed from , C/O C/O Mr and Mrs Rickard, Lady Phantasie Palmers Wharf, Emms Passage, Kingston upon Thames, Surrey, KT1 1HG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-01
dot icon17/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/08/2016
Termination of appointment of Sue Gurney as a director on 2016-07-27
dot icon14/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Rex Walden as a director on 2016-02-11
dot icon05/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/08/2015
Appointment of Mr Rex Walden as a director on 2015-07-11
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/10/2014
Appointment of Mrs Lorna Schofield as a director on 2014-10-27
dot icon20/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon15/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon02/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/05/2012
Secretary's details changed for Mrs Penny Rickard on 2012-05-03
dot icon03/05/2012
Director's details changed for Mr Basil John Damien Rickard on 2012-05-03
dot icon03/05/2012
Director's details changed for Mrs Penelope Louisa Rickard on 2012-05-03
dot icon03/05/2012
Director's details changed for Sue Gurney on 2012-05-03
dot icon03/05/2012
Registered office address changed from , 44 Welbeck Street, London, W1G 8DY on 2012-05-03
dot icon19/08/2011
Registered office address changed from , 17 Bentinck Street, London, W1U 2ES, United Kingdom on 2011-08-19
dot icon22/03/2011
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
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.08K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ducker, Jack
Director
29/05/2020 - Present
2
Schofield, Lorna
Director
06/06/2021 - Present
1
Linton, Patricia Mary
Director
23/05/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTER QUAY MOORINGS LIMITED

CHARTER QUAY MOORINGS LIMITED is an(a) Active company incorporated on 22/03/2011 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 QUAY MOORINGS LIMITED?

toggle

CHARTER QUAY MOORINGS LIMITED is currently Active. It was registered on 22/03/2011 .

Where is CHARTER QUAY MOORINGS LIMITED located?

toggle

CHARTER QUAY MOORINGS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHARTER QUAY MOORINGS LIMITED do?

toggle

CHARTER QUAY MOORINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARTER QUAY MOORINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.