CHARLTON HOUSE LIMITED
NORTHAMPTON ELDEE (NO 68) LIMITED

Hellopages » Northamptonshire » Northampton » NN2 7AZ

Company number 04007166
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 22-24 HARBOROUGH ROAD, KINGSTHORPE, NORTHAMPTON, NORTHANTS, NN2 7AZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHARLTON HOUSE LIMITED are www.charltonhouse.co.uk, and www.charlton-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Charlton House Limited is a Private Limited Company. The company registration number is 04007166. Charlton House Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Charlton House Limited is 22 24 Harborough Road Kingsthorpe Northampton Northants Nn2 7az. . CHARLTON, Jeanette Irene is a Secretary of the company. CHARLTON, David Christopher is a Director of the company. CHARLTON, Jeanette Irene is a Director of the company. Secretary WOODFINES COMPANY SERVICES LIMITED has been resigned. Director LEEDS DAY MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHARLTON, Jeanette Irene
Appointed Date: 29 March 2001

Director
CHARLTON, David Christopher
Appointed Date: 29 March 2001
70 years old

Director
CHARLTON, Jeanette Irene
Appointed Date: 29 March 2001
74 years old

Resigned Directors

Secretary
WOODFINES COMPANY SERVICES LIMITED
Resigned: 29 March 2001
Appointed Date: 02 June 2000

Director
LEEDS DAY MANAGEMENT SERVICES LIMITED
Resigned: 29 March 2001
Appointed Date: 02 June 2000

CHARLTON HOUSE LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

20 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
21 Aug 2001
Secretary resigned
25 Apr 2001
Particulars of mortgage/charge
03 Apr 2001
Particulars of mortgage/charge
26 Mar 2001
Company name changed eldee (no 68) LIMITED\certificate issued on 26/03/01
02 Jun 2000
Incorporation

CHARLTON HOUSE LIMITED Charges

23 April 2001
Debenture
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 19 arden forest industrial estate alcester…