UKBizDB.co.uk

CHARNHAM PARK LIMITED

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

This company is commonly known as Charnham Park Limited. The company was founded 34 years ago and was given the registration number 02493993. The firm's registered office is in ALTON. You can find them at 4 High Street, , Alton, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHARNHAM PARK LIMITED
Company Number:02493993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 High Street, Alton, Hampshire, GU34 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Undys Cottage, Undys Cottage, 39 Charnham Street, Hungerford, United Kingdom, RG17 0EJ

Secretary28 November 2023Active
18 Betchworth Avenue, Earley, Reading, RG6 7RJ

Director29 March 2000Active
Undys Cottage, 39 Charnham Street, Hungerford, United Kingdom, RG17 0EJ

Corporate Director27 October 2000Active
Worlds End Cottage, 43 Southampton Street, Faringdon, SN7 7AZ

Secretary18 November 2002Active
Beech House 36 Caunter Road, Speen, Newbury, RG14 1QZ

Secretary29 March 2000Active
Claymore Cottage, The Green Leafield, Witney, OX29 9NP

Secretary31 July 1996Active
Walled Garden House, Binfield Heath, Henley On Thames, RG9 4DP

Secretary-Active
11 New Street, London, EC2M 4TP

Corporate Secretary05 February 1993Active
East Wing Maidenhatch House, Pangbourne, Reading, RG8 8HH

Director-Active
Longwood Seven Hills Road, Cobham, KT11 1ER

Director05 February 1993Active
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY

Director31 December 1992Active
Beech House 36 Caunter Road, Speen, Newbury, RG14 1QZ

Director29 March 2000Active
21 Moreton Terrace, London, SW1V 2NS

Director05 February 1993Active
Claymore Cottage, The Green Leafield, Witney, OX29 9NP

Director31 July 1996Active
Patchways Kiln Corner, Upper Basildon, Berkshire, RG8 8SD

Director-Active
Beechwood House, Lambridge Lane Badgemore, Henley On Thames, RG9 4NR

Director27 February 1997Active
Walled Garden House, Binfield Heath, Henley On Thames, RG9 4DP

Director-Active
Walled Garden House, Binfield Heath, Henley On Thames, RG9 4DP

Director-Active
Moreton House, Moreton Morrell, Warwick, CV35 9AR

Director18 February 1998Active

People with Significant Control

Kerridge Properties
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Undy's Cottage, 39 Charnham Street, Hungerford, England, RG17 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption full.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.