UKBizDB.co.uk

CHARLTON HOUSE (CUSTOMS COMPLIANCE) LIMITED

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

This company is commonly known as Charlton House (customs Compliance) Limited. The company was founded 6 years ago and was given the registration number 11171480. The firm's registered office is in FOREST ROW. You can find them at 3 Blacklands Crescent, , Forest Row, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:CHARLTON HOUSE (CUSTOMS COMPLIANCE) LIMITED
Company Number:11171480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:3 Blacklands Crescent, Forest Row, United Kingdom, RH18 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary01 October 2022Active
Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director13 December 2022Active
Kingshill, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director26 January 2018Active
Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director13 December 2022Active
Gresham House, 5-7, St Pauls Street, Leeds, England, LS1 2JG

Director01 December 2022Active
Kingshill, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director01 November 2018Active
3, Blacklands Crescent, Forest Row, United Kingdom, RH18 5NN

Secretary26 January 2018Active
3, Blacklands Crescent, Forest Row, United Kingdom, RH18 5NN

Director26 January 2018Active
One, St. Peters Square, Manchester, England, M2 3DE

Director01 December 2022Active

People with Significant Control

Anderson Anderson & Brown Llp
Notified on:27 July 2022
Status:Active
Country of residence:Scotland
Address:Kingshill View, Kingswells Causeway Prime Four Business Park, Aberdeen, Scotland, AB15 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charlton House (Customs Advisory) Limited
Notified on:01 December 2019
Status:Active
Country of residence:England
Address:3, Blacklands Crescent, Forest Row, England, RH18 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Edward Hicks
Notified on:26 January 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:3, Blacklands Crescent, Forest Row, United Kingdom, RH18 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-02Address

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

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Address

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

Download
2022-10-10Accounts

Change account reference date company current extended.

Download
2022-10-03Officers

Appoint corporate secretary company with name date.

Download
2022-09-13Change of name

Certificate change of name company.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Gazette

Gazette filings brought up to date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.