CHARLBURY HOLDINGS LIMITED
Overview
| Company Name | CHARLBURY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02746998 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLBURY HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHARLBURY HOLDINGS LIMITED located?
| Registered Office Address | 10 John Street WC1N 2EB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLBURY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARLBURY INVESTMENTS LIMITED | Nov 16, 1992 | Nov 16, 1992 |
| GRAPHVITAL LIMITED | Sep 14, 1992 | Sep 14, 1992 |
What are the latest accounts for CHARLBURY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CHARLBURY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for CHARLBURY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Notification of John Charles Towers as a person with significant control on Sep 14, 2025 | 2 pages | PSC01 | ||
Change of details for Mrs Laura Jane Caudle-Nichols as a person with significant control on Sep 14, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with updates | 5 pages | CS01 | ||
Change of details for Mrs Laura Jane Eyres-Scott as a person with significant control on Sep 13, 2022 | 2 pages | PSC04 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Registered office address changed from 133 High Street Billericay Essex CM12 9AB United Kingdom to 10 John Street London WC1N 2EB on Jun 07, 2022 | 1 pages | AD01 | ||
Change of details for Mr David Gordon Taylor Rea as a person with significant control on Jun 07, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oca Secretaries Limited as a secretary on Jun 17, 2021 | 1 pages | TM02 | ||
Registered office address changed from 10 John Street London WC1N 2EB England to 133 High Street Billericay Essex CM12 9AB on Jun 17, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||
Who are the officers of CHARLBURY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REA, David Gordon Taylor | Director | John Street WC1N 2EB London 10 England | England | British | 206677410001 | |||||||||
| CAUDLE, Brian Frank | Secretary | Walnut Cottage Roundwood Avenue Hutton CM13 2ND Brentwood Essex | British | 92500650001 | ||||||||||
| CAUDLE, Shirley Winifred | Secretary | The Pippins Mount Avenue Hutton CM13 2NY Brentwood Essex | British | 31379200001 | ||||||||||
| CAUDLE-HILLS, Kim Shirley | Secretary | 9 Pavilion Place CM12 0ET Billericay Essex | British | 64256230001 | ||||||||||
| EYRES SCOTT, Laura Jane | Secretary | Mill Road Stock CM4 9LN Ingatestone 122 Essex England | British | 107327660002 | ||||||||||
| OCA SECRETARIES LIMITED | Secretary | 10 John Street WC1N 2BE London Oury Clark United Kingdom |
| 219719990001 | ||||||||||
| OCL FUNDING LIMITED | Secretary | 58 Herschel Street SL1 1PG Slough Herschel House Berkshire England |
| 206677800002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CAUDLE, Brian Frank | Director | 4 Hutton Gate Hutton CM13 2XA Brentwood Harvard House Essex England | England | British | 92500650003 | |||||||||
| CAUDLE, Shirley Winifred | Director | 4 Hutton Gate Hutton CM13 2XA Brentwood Harvard House Essex England | England | British | 31379200003 | |||||||||
| CAUDLE-HILLS, Kim Shirley | Director | 9 Pavilion Place CM12 0ET Billericay Essex | British | 64256230001 | ||||||||||
| EYRES SCOTT, Laura Jane | Director | Mill Road Stock CM4 9LN Ingatestone 122 Essex England | England | British | 107327660004 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHARLBURY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Charles Towers | Sep 14, 2025 | John Street WC1N 2EB London 10 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Laura Jane Caudle-Nichols | Apr 15, 2016 | John Street WC1N 2EB London 10 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Gordon Taylor Rea | Apr 06, 2016 | WC1N 2EB London 10 John Street United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0