About

Registered Number: 01913898
Date of Incorporation: 15/05/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 22b Freehold Management Services Ltd, Weston Park Road, Plymouth, PL3 4NU,

 

West Charleton Court Ltd was registered on 15 May 1985, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Gerrard, Donald Ian, Harvey, David, Harvey, Louisa, Hawkes, Ashley John, Hawkes, Sally-anne Anne, Partridge, Joseph Richard, Pengelly, Amanda Jane, Walsh, Debra Kay, Woodhead, Martin Henry, Blackwell, Donald Arthur, Brooking, Michael Arthur, Gardner, Thomas Keith, Gosling, Brian Edward, Hargreaves, Harry, Hayhurst, Andrew, Howard, David George, Lamble, Juliet Ann, Leckie, Kenneth William Stuart, Luck, Albert Edward, Luker, Susan Anne, Moase, Douglas Keith, Morgan, Judith Ann, O'regan, Sarah Jane, Oldroyd, Charles Edward, Olney, Gillian Elizabeth, Orchard, Phillip George, Owen, Roger Granville, Rogers, Anthony Philip, Rogers, William George, Salmon, Michael John, Stevens, Yvonne Elizabeth, Witts, Sally Elizabeth. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, David 19 September 2018 - 1
HARVEY, Louisa 18 September 2018 - 1
HAWKES, Ashley John 18 September 2018 - 1
HAWKES, Sally-Anne Anne 07 May 2011 - 1
PARTRIDGE, Joseph Richard 12 June 1995 - 1
PENGELLY, Amanda Jane 25 June 2016 - 1
WALSH, Debra Kay 17 June 2017 - 1
BLACKWELL, Donald Arthur 12 May 2001 01 August 2003 1
BROOKING, Michael Arthur N/A 22 May 1993 1
GARDNER, Thomas Keith 03 May 2008 16 June 2012 1
GOSLING, Brian Edward 11 May 2002 22 June 2013 1
HARGREAVES, Harry 13 June 1994 27 March 1997 1
HAYHURST, Andrew 16 June 2012 01 August 2012 1
HOWARD, David George N/A 23 May 1992 1
LAMBLE, Juliet Ann 01 May 2010 07 May 2011 1
LECKIE, Kenneth William Stuart N/A 30 April 1997 1
LUCK, Albert Edward 12 May 2001 10 May 2003 1
LUKER, Susan Anne 10 May 2003 08 May 2004 1
MOASE, Douglas Keith 25 January 1999 01 October 2009 1
MORGAN, Judith Ann 22 June 2013 06 July 2019 1
O'REGAN, Sarah Jane 30 April 2005 30 June 2006 1
OLDROYD, Charles Edward 12 June 1995 24 May 1997 1
OLNEY, Gillian Elizabeth 05 August 1997 11 May 2002 1
ORCHARD, Phillip George 12 June 1995 04 January 2000 1
OWEN, Roger Granville N/A 08 October 1993 1
ROGERS, Anthony Philip N/A 23 May 1992 1
ROGERS, William George 12 June 1995 10 May 2003 1
SALMON, Michael John 14 January 2000 27 June 2002 1
STEVENS, Yvonne Elizabeth 10 May 2003 08 May 2004 1
WITTS, Sally Elizabeth 16 September 1994 28 February 1997 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Donald Ian 26 April 2019 - 1
WOODHEAD, Martin Henry 13 February 2012 26 April 2019 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
PSC07 - N/A 09 July 2019
AD01 - Change of registered office address 29 April 2019
AP03 - Appointment of secretary 26 April 2019
TM02 - Termination of appointment of secretary 26 April 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
PSC01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 01 March 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 05 September 2013
TM01 - Termination of appointment of director 26 June 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AAMD - Amended Accounts 28 February 2012
AD01 - Change of registered office address 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AP03 - Appointment of secretary 13 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 18 January 2007
225 - Change of Accounting Reference Date 24 April 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 20 February 2004
AA - Annual Accounts 12 February 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 07 August 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 22 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 06 May 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 24 February 1998
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
363s - Annual Return 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
AA - Annual Accounts 03 February 1997
288 - N/A 25 September 1996
363s - Annual Return 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 16 February 1996
288 - N/A 16 November 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
363s - Annual Return 11 April 1995
288 - N/A 18 January 1995
AA - Annual Accounts 17 January 1995
288 - N/A 12 August 1994
363s - Annual Return 07 April 1994
288 - N/A 23 March 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 12 March 1993
288 - N/A 12 March 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 30 March 1992
288 - N/A 03 July 1991
288 - N/A 03 July 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 11 March 1991
288 - N/A 21 May 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 08 June 1989
288 - N/A 10 May 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
363 - Annual Return 10 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1986
NEWINC - New incorporation documents 15 May 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.