CHARMLEAVES LIMITED
Overview
| Company Name | CHARMLEAVES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03114540 |
| 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 CHARMLEAVES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHARMLEAVES LIMITED located?
| Registered Office Address | Harold Court St. Lukes Road South TQ2 5NZ Torquay England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARMLEAVES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARMLEAVES LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for CHARMLEAVES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 13, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mrs Helen Cope as a person with significant control on Oct 13, 2025 | 2 pages | PSC04 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Nicola Isabel Turner-Nicholson as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Cessation of Kay Cargill as a person with significant control on Dec 03, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Kay Cargill as a director on Dec 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2022 with updates | 4 pages | CS01 | ||
Cessation of Helen Frances Wilson as a person with significant control on Sep 14, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Helen Frances Wilson as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Darren Alan Munn as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy Goodenough as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Appointment of Ms Jennifer Nicola Isabel Turner-Nicholson as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Notification of Helen Frances Wilson as a person with significant control on Aug 13, 2021 | 2 pages | PSC01 | ||
Notification of Karen White as a person with significant control on Aug 13, 2021 | 2 pages | PSC01 | ||
Notification of Helen Cope as a person with significant control on Aug 13, 2021 | 2 pages | PSC01 | ||
Notification of Kay Cargill as a person with significant control on Aug 13, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Aug 16, 2021 | 2 pages | PSC09 | ||
Director's details changed for Kay Cargill on Aug 13, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of CHARMLEAVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COPE, Helen | Director | St. Lukes Road South TQ2 5NZ Torquay Harold Court England | England | British | 116072590001 | |||||||||
| GOODENOUGH, Timothy | Director | Harold Court St. Lukes Road South TQ2 5NZ Torquay 7 England | England | British | 162048870001 | |||||||||
| MUNN, Darren Alan | Director | St. Lukes Road South TQ2 5NZ Torquay 5 Harold Court England | United Kingdom | British | 297716870001 | |||||||||
| WHITE, Karen | Director | St. Lukes Road South TQ2 5NZ Torquay Harold Court England | England | British | 219431570001 | |||||||||
| YOUD, Philip John Clifford | Secretary | 35 Torwood Street TQ1 1ED Torquay Devon | British | 46463600003 | ||||||||||
| CARRICK JOHNSON MANAGEMENT SERVICES LIMITED | Secretary | Victoria Parade TQ1 2BB Torquay 22a England |
| 161625650001 | ||||||||||
| COSY LETTINGS LTD | Secretary | 53 Hyde Road TQ4 5BP Paignton Devon | 102456420001 | |||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| TMS SOUTH WEST LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | 66135910003 | |||||||||||
| WYSE HOMES LTD | Secretary | 53 Hyde Road TQ4 5BP Paignton Devon | 116623770001 | |||||||||||
| ADAMS, Paul James | Director | 7 Harold Court Saint Lukes Road South TQ2 5NZ Torquay Devon | British | 63573480001 | ||||||||||
| BURDEN, Michael John | Director | 23 The Shimmings Boxgrove Road GU1 2NG Guildford Surrey | British | 86767520001 | ||||||||||
| CARGILL, Kay | Director | St Lukes Road South TQ2 5BD Torquay Flat 4 Harold Court Devon | England | British | 141009370003 | |||||||||
| COPE, Helen | Director | Flat 8 Harold Court TQ2 5NZ Torquay Devon | England | British | 116072590001 | |||||||||
| EDNEY, Coren Zanda | Director | Serendipity Great Hill Road TQ2 8JS Torquay Devon | British | 67121750002 | ||||||||||
| EDNEY, Coren Zanda | Director | 4 Harold Court St Lukes Road South TQ2 5NZ Torquay Devon | British | 67121750001 | ||||||||||
| KEATING, Brian | Director | 43 Brook Villas Waddington BB7 3HN Clitheroe Lancashire | British | 49305990001 | ||||||||||
| KEATING, Brian | Director | 43 Brook Villas Waddington BB7 3HN Clitheroe Lancashire | British | 49305990001 | ||||||||||
| MCCAFFREY, John Lawrence | Director | 5 Harold Court St Lukes Road South TQ2 5NZ Torquay Devon | British | 60362420001 | ||||||||||
| POWELL, Nicola Jane | Director | Flat 6 Harold Court Saint Lukes Road South TQ2 5NZ Torquay Devon | British | 90940440001 | ||||||||||
| STARKEY, Andrew Peter | Director | 63 Larksmead Way East Ogwell TQ12 6FE Newton Abbot Devon | British | 60497770001 | ||||||||||
| TURNER-NICHOLSON, Jennifer Nicola Isabel | Director | St. Lukes Road South TQ2 5NZ Torquay 2 Harold Court England | United Kingdom | British | 35565250002 | |||||||||
| TURNER-NICHOLSON, Jennifer Nicola Isabel | Director | 2 Harold Court St. Lukes Road South TQ2 5NZ Torquay Devon | United Kingdom | British | 35565250002 | |||||||||
| WILSON, Helen Frances | Director | St. Lukes Road South TQ2 5NZ Torquay Harold Court England | England | British | 217404030001 | |||||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of CHARMLEAVES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kay Cargill | Aug 13, 2021 | St. Lukes Road South TQ2 5NZ Torquay Harold Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Helen Frances Wilson | Aug 13, 2021 | St. Lukes Road South TQ2 5NZ Torquay Harold Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Helen Cope | Aug 13, 2021 | St. Lukes Road South TQ2 5NZ Torquay Harold Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Karen White | Aug 13, 2021 | St. Lukes Road South TQ2 5NZ Torquay Harold Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHARMLEAVES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 13, 2016 | Aug 15, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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