UKBizDB.co.uk

CHARLESWATER LIMITED

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

This company is commonly known as Charleswater Limited. The company was founded 43 years ago and was given the registration number 01531211. The firm's registered office is in LETCHWORTH. You can find them at 2a Dunhams Lane, , Letchworth, Herts. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHARLESWATER LIMITED
Company Number:01531211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2a Dunhams Lane, Letchworth, Herts, United Kingdom, SG6 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Lyndsey Close, Fleet Road, Farnborough, GU14 9TG

Secretary02 July 2007Active
2a, Dunhams Lane, Letchworth, United Kingdom, SG6 1BE

Director13 February 2014Active
18992 Canyon Circle, Villa Park, America, 92861

Director03 November 1997Active
15 Lyndsey Close, Fleet Road, Farnborough, GU14 9TG

Director02 July 2007Active
827 Villa Montes Circle, Corona, United States,

Director01 June 2000Active
2a, Dunhams Lane, Letchworth, United Kingdom, SG6 1BE

Director14 December 2022Active
1412 Great Plain Avenue, Needham, Usa,

Secretary30 June 2000Active
Valley View, Udimore, Rye, TN31 6AY

Secretary28 April 2004Active
51 Frant Road, Tunbridge Wells, TN2 5LE

Secretary-Active
1412 Great Plain Avenue, Needham, Usa,

Director03 November 1997Active
13663 Monteverde Drive, Chino Hills, 91709

Director03 November 1997Active
21934 Tolani Ct, Diamond Bar, United States, 91765

Director01 January 2008Active
Valley View, Udimore, Rye, TN31 6AY

Director28 April 2004Active
Silver Birches, Camden Park, Tunbridge Wells, TN2 5AA

Director03 November 1997Active
51 Frant Road, Tunbridge Wells, TN2 4LE

Director-Active
51 Frant Road, Tunbridge Wells, TN2 5LE

Director-Active

People with Significant Control

Mr John Brake
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:American
Country of residence:United States
Address:3651 Walnut Avenue, Ca 91710, Chino, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Desco Industries Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3651 Walnut Avenue, Ca 91710 2904, Chino, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type audited abridged.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type audited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type audited abridged.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type audited abridged.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type audited abridged.

Download
2018-06-27Accounts

Accounts with accounts type audited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-29Address

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

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type small.

Download
2016-05-20Accounts

Accounts with accounts type small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.