UKBizDB.co.uk

CHARLBURY HOLDINGS LIMITED

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

This company is commonly known as Charlbury Holdings Limited. The company was founded 31 years ago and was given the registration number 02746998. The firm's registered office is in LONDON. You can find them at 10 John Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARLBURY HOLDINGS LIMITED
Company Number:02746998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 John Street, London, England, WC1N 2EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, John Street, London, England, WC1N 2EB

Director18 March 2016Active
Walnut Cottage, Roundwood Avenue Hutton, Brentwood, CM13 2ND

Secretary15 May 2003Active
The Pippins, Mount Avenue Hutton, Brentwood, CM13 2NY

Secretary05 October 1992Active
9 Pavilion Place, Billericay, CM12 0ET

Secretary19 May 1999Active
122, Mill Road, Stock, Ingatestone, England, CM4 9LN

Secretary08 August 2005Active
Oury Clark, 10 John Street, London, United Kingdom, WC1N 2BE

Corporate Secretary29 November 2016Active
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG

Corporate Secretary19 March 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1992Active
Harvard House, 4 Hutton Gate, Hutton, Brentwood, England, CM13 2XA

Director05 October 1992Active
Harvard House, 4 Hutton Gate, Hutton, Brentwood, England, CM13 2XA

Director05 October 1992Active
9 Pavilion Place, Billericay, CM12 0ET

Director16 October 2002Active
122, Mill Road, Stock, Ingatestone, England, CM4 9LN

Director08 August 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 September 1992Active

People with Significant Control

Mrs Laura Jane Caudle-Nichols
Notified on:15 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:1, John Street, London, England, WC1N 2EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Gordon Taylor Rea
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:10 John Street, London, United Kingdom, WC1N 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-07Address

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

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-06-17Address

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

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Officers

Appoint corporate secretary company with name date.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download
2016-12-01Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.