UKBizDB.co.uk

CHARLES HEAD & SON LIMITED

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

This company is commonly known as Charles Head & Son Limited. The company was founded 21 years ago and was given the registration number 04747364. The firm's registered office is in DEVON. You can find them at 113 Fore Street, Kingsbridge, Devon, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHARLES HEAD & SON LIMITED
Company Number:04747364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 April 2003
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:113 Fore Street, Kingsbridge, Devon, TQ7 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Embankment Road, Kingsbridge, TQ7 1LA

Secretary29 April 2003Active
36 Embankment Road, Kingsbridge, TQ7 1LA

Director29 April 2003Active
Porch House West Alvington, Kingsbridge, TQ7 3PP

Director29 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 April 2003Active
113 Fore Street, Kingsbridge, Devon, TQ7 1BG

Director01 April 2011Active
Rosebank, 26 Lower Warren Road, Kingsbridge, TQ7 1LF

Director29 April 2003Active
113 Fore Street, Kingsbridge, Devon, TQ7 1BG

Director01 April 2011Active
113, Fore Street, Kingsbridge, United Kingdom, TQ7 1BG

Director01 February 2014Active
Cotliss, Devon Road, Salcombe, TQ8 8HQ

Director29 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 April 2003Active

People with Significant Control

Mrs Lisa Jane Titterton
Notified on:04 September 2017
Status:Active
Date of birth:September 1969
Nationality:United Kingdom
Country of residence:United Kingdom
Address:113, Fore Street, Kingsbridge, United Kingdom, TQ7 1BG
Nature of control:
  • Significant influence or control
Mr Richard George Wade Turton
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:113 Fore Street, Devon, TQ7 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Cattell
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:113 Fore Street, Devon, TQ7 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Charles Head
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:113 Fore Street, Devon, TQ7 1BG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-30Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Capital

Capital alter shares subdivision.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.