UKBizDB.co.uk

CHARMHOPE LIMITED

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

This company is commonly known as Charmhope Limited. The company was founded 26 years ago and was given the registration number 03390740. The firm's registered office is in ROMSEY. You can find them at 3 - 4, Eastwood Court Broadwater Road, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHARMHOPE LIMITED
Company Number:03390740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 - 4, Eastwood Court Broadwater Road, Romsey, Hampshire, SO51 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mead Court, Maudlin Road, Totnes, United Kingdom, TQ9 5EX

Secretary06 January 2024Active
Bell House, East Street, Bovey Tracey, United Kingdom, TQ13 9EL

Director19 October 2009Active
Mead Court, Maudlin Road, Totnes, United Kingdom, TQ9 5EX

Director11 February 2005Active
2 The Old Workshops, St Johns Terrace, Totnes, United Kingdom, TQ9 5JH

Director06 January 2024Active
3, - 4, Eastwood Court Broadwater Road, Romsey, England, SO51 8JJ

Corporate Secretary03 September 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 June 1997Active
Glebe House, Higher Ashton, Exeter, EX6 7QT

Director03 September 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 June 1997Active

People with Significant Control

Mr David Scott Goulden
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Leechwell Street, Totnes, United Kingdom, TQ9 5SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Stephen Goulden
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:25, Leechwell Street, Totnes, England, TQ9 5SX
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 (6 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
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person secretary company with name date.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Address

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

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.