About

Registered Number: 04511222
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 4 South Terrace, South Street, Dorchester, Dorset, DT1 1DE

 

Based in Dorchester, Dorset, Charm Properties Ltd was established in 2002, it has a status of "Active". The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, Hilary Amanda 15 August 2002 - 1
BRAIN, Martin David 15 August 2002 - 1
KEARNS, Hannah Clair 15 August 2002 - 1
KEARNS, Richard Thomas 15 August 2002 - 1
STEVENS, Christopher Paul 15 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 September 2018
AAMD - Amended Accounts 09 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 24 August 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 15 June 2004
225 - Change of Accounting Reference Date 11 June 2004
395 - Particulars of a mortgage or charge 19 December 2003
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 11 September 2003
RESOLUTIONS - N/A 07 July 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 19 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Outstanding

N/A

Deed of charge 07 June 2006 Outstanding

N/A

Legal charge 07 July 2005 Outstanding

N/A

Deed of charge 10 February 2005 Outstanding

N/A

Deed of charge 10 February 2005 Outstanding

N/A

Charge 28 January 2005 Outstanding

N/A

Deed of charge 12 December 2003 Outstanding

N/A

Legal charge 10 October 2003 Outstanding

N/A

Legal charge 22 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.