About

Registered Number: 05184979
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: TPS ESTATES (MANAGEMENT) LTD, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES

 

18 Charleville Road Ltd was registered on 20 July 2004 and has its registered office in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed for 18 Charleville Road Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Camilla May 16 December 2004 - 1
BARLOW, Sophia 16 December 2004 17 October 2007 1
KENYON, Emma 16 December 2004 24 October 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 20 July 2012
CH01 - Change of particulars for director 20 July 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 May 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
CERTNM - Change of name certificate 22 December 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.