24 CHARLWOOD STREET LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
24 CHARLWOOD STREET LIMITED is a Private Limited Company from KNUTSFORD ENGLAND and has the status: Active.
24 CHARLWOOD STREET LIMITED was incorporated 15 years ago on 01/12/2008 and has the registered number: 06761614. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
24 CHARLWOOD STREET LIMITED was incorporated 15 years ago on 01/12/2008 and has the registered number: 06761614. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
24 CHARLWOOD STREET LIMITED - KNUTSFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 SLATERS COURT
KNUTSFORD
WA16 6BW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CARINA HOWITT | Jul 1963 | British | Director | 2015-05-27 | CURRENT |
MR ADRIAN NEWTON HOLDSWORTH | Nov 1960 | British | Director | 2008-12-01 | CURRENT |
MR ROWAN BROWN | Aug 1980 | British | Director | 2023-09-30 | CURRENT |
MR ROBIN DOUGLAS GORDON PARKER | Nov 1953 | British | Director | 2010-07-12 UNTIL 2013-03-08 | RESIGNED |
DAVID ALISTAIR JOHN NORRIE | May 1953 | British | Director | 2015-01-27 UNTIL 2022-10-01 | RESIGNED |
SEATON WILLIAM JAMES GORDON | Sep 1981 | British | Director | 2010-07-12 UNTIL 2014-02-17 | RESIGNED |
CHARLES ALEXANDER ROBERT GORDON | Apr 1985 | British | Director | 2010-07-12 UNTIL 2014-02-17 | RESIGNED |
GILLIAN CRAWLEY | Mar 1964 | British | Director | 2010-07-12 UNTIL 2016-09-22 | RESIGNED |
GILLIAN JOAN CRAWLEY | Secretary | 2010-07-02 UNTIL 2010-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adrian Newton Holdsworth | 2016-04-06 | 11/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Gillian Joan Crawley | 2016-04-06 | 3/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Carina Howitt | 2016-04-06 | 7/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Tristan John Howitt | 2016-04-06 | 3/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
David Alistair John Norrie | 2016-04-06 | 5/1953 | Dorking Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 24 CHARLWOOD STREET LIMITED | 2023-09-28 | 31-12-2022 | £12,923 equity |
24 Charlwood Street Limited | 2022-09-29 | 31-12-2021 | £-12,923 equity |
24 Charlwood Street Limited | 2021-09-30 | 31-12-2020 | £-12,923 equity |
24 Charlwood Street Limited | 2020-12-31 | 31-12-2019 | £-12,923 equity |
24 Charlwood Street Limited | 2019-10-02 | 31-12-2018 | £-22,616 equity |
24 Charlwood Street Limited | 2018-09-29 | 31-12-2017 | |
24 Charlwood Street Limited | 2017-11-07 | 31-12-2016 | |
24 CHARLWOOD STREET LIMITED - Accounts 2013 | 2014-11-27 | 31-12-2013 | £3 Cash £-2,551 equity |