UKBizDB.co.uk

CHARNWAIT MANAGEMENT LTD

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

This company is commonly known as Charnwait Management Ltd. The company was founded 22 years ago and was given the registration number 04444181. The firm's registered office is in BRENTWOOD. You can find them at Ground Floor West, One London Road, Brentwood, Essex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CHARNWAIT MANAGEMENT LTD
Company Number:04444181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:29 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Ground Floor West, One London Road, Brentwood, Essex, United Kingdom, CM14 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Corporate Secretary14 March 2022Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director21 February 2020Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director09 July 2020Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director09 July 2020Active
The Priory, Church Terrace, Saundersfoot, SA69 9HD

Secretary21 May 2002Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Secretary19 May 2014Active
Ground Floor West, One London Road, Brentwood, England, CM14 4QW

Secretary31 January 2019Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Secretary19 May 2014Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Secretary30 August 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 2002Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director19 May 2014Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director31 January 2019Active
Ground Floor West, One London Road, Brentwood, England, CM14 4QW

Director09 July 2020Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director26 April 2016Active
The Priory, Church Terrace, Saundersfoot, SA69 9HD

Director21 May 2002Active
The Priory, Church Terrace, Saundersfoot, SA69 9HD

Director21 May 2002Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director30 August 2017Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director19 May 2014Active
Ground Floor West, One London Road, Brentwood, England, CM14 4QW

Director19 May 2014Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director19 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 May 2002Active

People with Significant Control

Martin Mccoll Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW
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
2023-12-10Insolvency

Liquidation in administration progress report.

Download
2023-06-13Insolvency

Liquidation in administration progress report.

Download
2023-05-04Insolvency

Liquidation in administration extension of period.

Download
2022-12-17Insolvency

Liquidation in administration progress report.

Download
2022-07-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-07-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-06-09Insolvency

Liquidation in administration proposals.

Download
2022-05-18Address

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

Download
2022-05-13Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint corporate secretary company with name date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-09-06Other

Legacy.

Download
2021-09-06Other

Legacy.

Download
2021-09-06Accounts

Legacy.

Download
2021-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-12-09Address

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

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-11Accounts

Legacy.

Download
2020-11-11Other

Legacy.

Download
2020-11-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.