UKBizDB.co.uk

CHARLESTON HOUSE (NOTTINGHAM) LIMITED

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

This company is commonly known as Charleston House (nottingham) Limited. The company was founded 16 years ago and was given the registration number 06611330. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHARLESTON HOUSE (NOTTINGHAM) LIMITED
Company Number:06611330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director10 December 2021Active
10 Charleston House, Peel Street, Nottingham, England, NG1 4GN

Director21 June 2011Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director06 July 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director06 November 2014Active
Appartment 14 Greenbanks, Woodthorpe Drive, Nottingham, NG5 4GG

Secretary14 November 2008Active
17a, High Street, Hucknall, NG15 7HJ

Secretary05 March 2010Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary01 October 2019Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director30 January 2019Active
14 Charleston House, Peel Street, Nottingham, NG1 4GN

Director14 November 2008Active
Charleston House, Peel Street, Nottingham, NG1 4GN

Director01 February 2010Active
Ossington Chambers 6-8, Castle Gate, Newark, NG24 1AX

Director09 April 2010Active
41, Seamons Close, Dunstable, LU6 3EQ

Director14 November 2008Active
Ossington Chambers 6-8, Castle Gate, Newark, NG24 1AX

Director06 November 2014Active
1 Charleston House, Peel Street, Nottingham, NG1 4GN

Director14 November 2008Active
5a Charleston House, Peel Street, Nottingham, NG1 4GN

Director01 February 2010Active
Magnolia House, 21 Hough Lane, Wilmslow, SK9 2LQ

Director04 June 2008Active
Magnolia House, 21 Hough Lane, Wilmslow, Uk, SK9 2LQ

Director04 June 2008Active
Ossington Chambers 6-8, Castle Gate, Newark, NG24 1AX

Director21 June 2011Active

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 (5 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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Appoint corporate secretary company with name date.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-20Address

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

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-31Address

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

Download
2019-10-30Officers

Appoint corporate secretary company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.