This company is commonly known as Charville Limited. The company was founded 25 years ago and was given the registration number 03619261. The firm's registered office is in EAST SUSSEX. You can find them at 20 Havelock Road, Hastings, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHARVILLE LIMITED |
---|---|---|
Company Number | : | 03619261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1998 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Havelock Road, Hastings, East Sussex, TN34 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Havelock Road, Hastings, East Sussex, TN34 1BP | Secretary | 06 November 2006 | Active |
20 Havelock Road, Hastings, East Sussex, TN34 1BP | Director | 28 August 1998 | Active |
55a St Leonards Road, Bexhill On Sea, TN40 1JA | Secretary | 01 August 2002 | Active |
147 Park View, Hastings, TN34 2PE | Secretary | 28 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 August 1998 | Active |
147 Park View, Hastings, TN34 2PE | Director | 28 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 August 1998 | Active |
Mr Leonard John Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Havelock Road, Hastings, United Kingdom, TN34 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Gazette | Gazette filings brought up to date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-25 | Gazette | Gazette filings brought up to date. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Gazette | Gazette notice compulsory. | Download |
2017-08-11 | Officers | Change person director company with change date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Officers | Change person director company with change date. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.