About

Registered Number: 04187613
Date of Incorporation: 27/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 2 Charnock View Road, Gleadless, Sheffield, South Yorkshire, S12 3HJ

 

Charnock Properties Ltd was registered on 27 March 2001 and has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". Grant, Mary Bernadette, Grant, Kevin John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Kevin John 06 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Mary Bernadette 06 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 02 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 23 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 19 April 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 18 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
225 - Change of Accounting Reference Date 25 July 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 November 2001 Outstanding

N/A

Debenture 02 November 2001 Outstanding

N/A

Mortgage 03 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.