UKBizDB.co.uk

CHARK (LEE) CO. LIMITED

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

This company is commonly known as Chark (lee) Co. Limited. The company was founded 61 years ago and was given the registration number 00727476. The firm's registered office is in GOSPORT. You can find them at 21a Ashburton Road, , Gosport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHARK (LEE) CO. LIMITED
Company Number:00727476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1962
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21a Ashburton Road, Gosport, England, PO12 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Ashburton Road, Gosport, England, PO12 2LH

Secretary02 April 2019Active
21a, Ashburton Road,, Gosport, England, PO12 2LH

Director13 November 2014Active
21a, Ashburton Road, Gosport, England, PO12 2LH

Director10 November 2011Active
21a, Ashburton Road, Gosport, England, PO12 2LH

Director13 November 2014Active
26 Osborne View Road, Fareham, PO14 3JN

Director25 June 1997Active
One, Church View, Turkey Island, Shedfield, England, SO32 2JE

Director-Active
26 Osborne View Road, Fareham, PO14 3JN

Secretary24 April 1992Active
Beechers Peak Drive, Fareham, PO14 1RL

Secretary-Active
3 Court Barn Close, Lee On The Solent, PO13 9PD

Director24 April 1992Active
10 Beatty Drive, Gosport, PO12 2JZ

Director24 April 1992Active
15 Beech Grove, Gosport, PO12 2EJ

Director15 June 1999Active
19 Plantation Way, Whitehill, Bordon, GU35 9HD

Director-Active
21a, Ashburton Road, Gosport, England, PO12 2LH

Director13 November 2014Active
10 Bramley Gardens, Gosport, PO12 2DW

Director-Active
Mill House Forest Lane, Fareham, PO17 5BS

Director24 April 1992Active
67 Long Drive, Rowner, Gosport, PO13 0QX

Director-Active
10 Wykeham Croft, The Square, Wickham,

Director-Active
6 Bramley Gardens, Gosport, PO12 2DW

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Resolution

Resolution.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Address

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

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-21Officers

Change person director company with change date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.