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.
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 | : |
|
Registered Address | : | 4 High Street, Alton, Hampshire, GU34 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Undys Cottage, Undys Cottage, 39 Charnham Street, Hungerford, United Kingdom, RG17 0EJ | Secretary | 28 November 2023 | Active |
18 Betchworth Avenue, Earley, Reading, RG6 7RJ | Director | 29 March 2000 | Active |
Undys Cottage, 39 Charnham Street, Hungerford, United Kingdom, RG17 0EJ | Corporate Director | 27 October 2000 | Active |
Worlds End Cottage, 43 Southampton Street, Faringdon, SN7 7AZ | Secretary | 18 November 2002 | Active |
Beech House 36 Caunter Road, Speen, Newbury, RG14 1QZ | Secretary | 29 March 2000 | Active |
Claymore Cottage, The Green Leafield, Witney, OX29 9NP | Secretary | 31 July 1996 | Active |
Walled Garden House, Binfield Heath, Henley On Thames, RG9 4DP | Secretary | - | Active |
11 New Street, London, EC2M 4TP | Corporate Secretary | 05 February 1993 | Active |
East Wing Maidenhatch House, Pangbourne, Reading, RG8 8HH | Director | - | Active |
Longwood Seven Hills Road, Cobham, KT11 1ER | Director | 05 February 1993 | Active |
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY | Director | 31 December 1992 | Active |
Beech House 36 Caunter Road, Speen, Newbury, RG14 1QZ | Director | 29 March 2000 | Active |
21 Moreton Terrace, London, SW1V 2NS | Director | 05 February 1993 | Active |
Claymore Cottage, The Green Leafield, Witney, OX29 9NP | Director | 31 July 1996 | Active |
Patchways Kiln Corner, Upper Basildon, Berkshire, RG8 8SD | Director | - | Active |
Beechwood House, Lambridge Lane Badgemore, Henley On Thames, RG9 4NR | Director | 27 February 1997 | Active |
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 | Director | 18 February 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.