CHARVIL MEADOW RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHARVIL MEADOW RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761951

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

16 Charvil Meadow Road, Charvil, Reading RG10 9DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon30/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon03/03/2026
Micro company accounts made up to 2025-09-30
dot icon27/05/2025
Second filing of Confirmation Statement dated 2025-04-25
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon30/04/2025
Appointment of Miss Nicola George as a director on 2024-11-26
dot icon20/01/2025
Micro company accounts made up to 2024-09-30
dot icon07/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-09-30
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon16/03/2023
Termination of appointment of David George Parker as a director on 2022-11-15
dot icon15/03/2023
Appointment of Mr Rupesh Ahluwalia as a director on 2022-11-15
dot icon15/12/2022
Micro company accounts made up to 2022-09-30
dot icon10/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon11/11/2021
Micro company accounts made up to 2021-09-30
dot icon04/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon16/11/2020
Micro company accounts made up to 2020-09-30
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-09-30
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-09-30
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon05/03/2018
Micro company accounts made up to 2017-09-30
dot icon03/09/2017
Director's details changed for Mrs Joanna Platt on 2014-07-26
dot icon05/05/2017
Director's details changed for Ms Joanna Platt on 2014-07-26
dot icon27/04/2017
25/04/17 Statement of Capital gbp 1051.0
dot icon07/02/2017
Termination of appointment of Lesley Gold as a director on 2017-02-05
dot icon01/02/2017
Appointment of Mr Peter Tull as a director on 2017-01-18
dot icon01/02/2017
Appointment of Mr David George Parker as a director on 2017-01-18
dot icon31/01/2017
Registered office address changed from 5 Charvil Meadow Road Charvil Reading RG10 9DX to 16 Charvil Meadow Road Charvil Reading RG10 9DX on 2017-01-31
dot icon26/01/2017
Micro company accounts made up to 2016-09-30
dot icon30/08/2016
Termination of appointment of Penelope Dorothy Large as a director on 2016-07-30
dot icon04/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon15/03/2016
Micro company accounts made up to 2015-09-30
dot icon15/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Registered office address changed from 16 Charvil Meadow Road Charvil Reading RG10 9DX England to 5 Charvil Meadow Road Charvil Reading RG10 9DX on 2014-08-28
dot icon28/08/2014
Registered office address changed from 7 Tamarisk Gardens Woodley Reading Berks RG5 3BW to 5 Charvil Meadow Road Charvil Reading RG10 9DX on 2014-08-28
dot icon28/08/2014
Termination of appointment of Liz Phebey as a secretary on 2014-08-25
dot icon28/08/2014
Director's details changed for Mrs Penelope Dorothy Large on 2014-08-25
dot icon28/08/2014
Director's details changed for Ms Joanna Platt on 2014-08-25
dot icon01/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon10/12/2013
Appointment of Mrs Penelope Dorothy Large as a director
dot icon10/12/2013
Appointment of Ms Joanna Platt as a director
dot icon09/12/2013
Termination of appointment of Hayley Vardy as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon22/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon18/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon18/05/2010
Director's details changed for Lesley Gold on 2010-04-25
dot icon19/11/2009
Registered office address changed from 12 Charvil Meadow Road Charvil Reading RG10 9DX United Kingdom on 2009-11-19
dot icon16/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Secretary's details changed for Ms Liz Phebey on 2009-10-19
dot icon28/07/2009
Registered office changed on 28/07/2009 from 8 charvil meadow road charvil reading RG10 9DX
dot icon09/07/2009
Secretary appointed ms liz phebey
dot icon27/04/2009
Return made up to 25/04/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon20/06/2008
Appointment terminated director liz phebey
dot icon20/06/2008
Appointment terminated secretary liz phebey
dot icon28/04/2008
Return made up to 26/04/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-09-29
dot icon03/09/2007
Director resigned
dot icon31/05/2007
Return made up to 28/04/07; change of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-09-30
dot icon11/05/2006
Director resigned
dot icon09/05/2006
Return made up to 28/04/06; full list of members
dot icon08/05/2006
Director resigned
dot icon19/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon15/06/2005
Return made up to 28/04/05; full list of members
dot icon13/06/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
Registered office changed on 13/05/05 from: 21 charvil meadow road charvil reading berkshire RG10 9DX
dot icon13/05/2005
Director resigned
dot icon28/04/2005
Secretary resigned;director resigned
dot icon14/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/06/2004
Return made up to 28/04/04; change of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-09-29
dot icon24/07/2003
New director appointed
dot icon19/06/2003
Return made up to 28/04/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-09-29
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Return made up to 28/04/02; change of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-09-29
dot icon21/06/2001
Return made up to 28/04/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-09-29
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
Registered office changed on 21/03/01 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon14/06/2000
Ad 28/05/99-23/12/99 £ si 21@50
dot icon26/05/2000
Return made up to 28/04/00; full list of members
dot icon09/03/2000
Ad 28/05/99-23/12/99 £ si 21@50=1050 £ ic 1/1051
dot icon12/08/1999
Accounting reference date extended from 30/04/00 to 29/09/00
dot icon15/05/1999
New secretary appointed
dot icon10/05/1999
Registered office changed on 10/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
Secretary resigned
dot icon07/05/1999
Director resigned
dot icon28/04/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.76K
-
0.00
-
-
2022
-
15.22K
-
0.00
-
-
2023
-
16.35K
-
0.00
-
-
2023
-
16.35K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

16.35K £Ascended7.45 % *

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
Gold, Lesley
Director
26/04/2005 - 05/02/2017
3
Ahluwalia, Rupesh
Director
15/11/2022 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/04/1999 - 26/04/1999
16011
London Law Services Limited
Nominee Director
16/04/1999 - 28/04/1999
15403
Manning, Raymond Charles
Director
28/04/1999 - 19/12/2000
197

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 CHARVIL MEADOW RESIDENTS LIMITED

CHARVIL MEADOW RESIDENTS LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at 16 Charvil Meadow Road, Charvil, Reading RG10 9DX. There are currently 4 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 CHARVIL MEADOW RESIDENTS LIMITED?

toggle

CHARVIL MEADOW RESIDENTS LIMITED is currently Active. It was registered on 28/04/1999 .

Where is CHARVIL MEADOW RESIDENTS LIMITED located?

toggle

CHARVIL MEADOW RESIDENTS LIMITED is registered at 16 Charvil Meadow Road, Charvil, Reading RG10 9DX.

What does CHARVIL MEADOW RESIDENTS LIMITED do?

toggle

CHARVIL MEADOW RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARVIL MEADOW RESIDENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-25 with no updates.