Warning: file_put_contents(c/c09e73ffee2133029a6fab11253ecc0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chargot Estates Limited, EX6 6RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHARGOT ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chargot Estates Limited. The company was founded 46 years ago and was given the registration number 01335206. The firm's registered office is in EXETER. You can find them at 5 Millers Way, Tedburn St. Mary, Exeter, Devon. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CHARGOT ESTATES LIMITED
Company Number:01335206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1977
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:5 Millers Way, Tedburn St. Mary, Exeter, Devon, England, EX6 6RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Millers Way, Tedburn St. Mary, Exeter, England, EX6 6RS

Secretary20 February 2020Active
5, Millers Way, Tedburn St. Mary, Exeter, England, EX6 6RS

Director16 May 2019Active
Bettws Hall, Bettws Cedewain, Newtown, Wales, SY16 3DS

Secretary12 May 2007Active
Pepper Pot Farm, Clayhill Road Lamberhurst, Tunbridge Wells, TN3 8AZ

Secretary-Active
Bettws Hall, Bettws Cedewain, Newtown, Wales, SY16 3DS

Director12 May 2007Active
Bettws Hall, Bettws Cedewain, Newtown, Wales, SY16 3DS

Director12 May 2007Active
Pepper Pot Farm, Clayhill Road Lamberhurst, Tunbridge Wells, TN3 8AZ

Director-Active
Pepper Pot Farm, Clayhill Road Lamberhurst, Tunbridge Wells, TN3 8AZ

Director-Active
Langham Farmhouse, Luxborough, Watchet, TA23 0SL

Director18 September 2007Active
12 Old Wardsdown, Flimwell, TN5 7NN

Director16 May 2007Active

People with Significant Control

P J Davidson Holdings Ltd
Notified on:16 May 2019
Status:Active
Country of residence:England
Address:5, Millers Way, Exeter, England, EX6 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Ann Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:Wales
Address:Bettws Hall, Bettws Cedewain, Newtown, Wales, SY16 3DS
Nature of control:
  • Significant influence or control
Mr Trevor Gwyn Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Wales
Address:Bettws Hall, Bettws Cedewain, Newtown, Wales, SY16 3DS
Nature of control:
  • Significant influence or control
G & A Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Bettws Hall, Bettws Cedewain, Newtown, Wales, SY16 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-02-28Accounts

Accounts with accounts type small.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2019-05-17Address

Change registered office address company with date old address new address.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.