UKBizDB.co.uk

THE CHARLES CHURCH GROUP LIMITED

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

This company is commonly known as The Charles Church Group Limited. The company was founded 35 years ago and was given the registration number 02342908. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, North Yorkshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:THE CHARLES CHURCH GROUP LIMITED
Company Number:02342908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary20 July 2001Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Secretary15 October 1992Active
2 High Street, Kingswood, Wotton Under Edge, GL12 8RS

Secretary13 May 1996Active
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG

Secretary02 September 1996Active
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ

Secretary-Active
Winfields Station Road, Chilbolton, Stockbridge, S020 6AL

Secretary22 January 1999Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary18 May 2001Active
Fairacre 148 Macdonald Road, Lightwater, GU18 5YA

Director01 November 1996Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Director-Active
Low Wood, Westwood Road, Windlesham, GU20 6LX

Director-Active
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG

Director01 September 1996Active
The Counting House, Mount Beacon Place, Bath, BA1 5SP

Director13 May 1996Active
Roundwood, Micheldever, Winchester, SO21 2BA

Director29 June 1994Active
Roundwood, Micheldever, Winchester, SO21 2BA

Director-Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Director02 October 2000Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director01 May 2002Active
Winfields Station Road, Chilbolton, Stockbridge, S020 6AL

Director22 January 1999Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Director19 March 2001Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
Persimmon House, Fulford, York, YO19 4FE

Director19 March 2001Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director28 October 1999Active
25 Moreton Terrace, London, SW1V 2NS

Director04 July 1994Active
Whiteoak 16 Fairbourne, Cobham, KT11 2BT

Director30 June 1994Active
Warren Lodge, 32 Leigh Hill Road, Cobham, KT11 2HZ

Director20 March 1996Active
Knapp House, Sparrowhawk Close Ewshot, Farnham, GU10 5TJ

Director-Active
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ

Director27 August 1998Active
4 Wyvern Place, Warnham, RH12 3QU

Director01 February 1995Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
Hayley Green Farm, Malt Hill, Warfield, RG42 6BN

Director05 June 2001Active
The Coach House, Sutton Court Stowey, Bristol, BS18 4DN

Director13 May 1996Active

People with Significant Control

Beazer Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Persimmon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-01-06Auditors

Auditors resignation company.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.