Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARVILLE LIMITED
Company Information for

CHARVILLE LIMITED

20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP,
Company Registration Number
03619261
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Charville Ltd
CHARVILLE LIMITED was founded on 1998-08-20 and has its registered office in East Sussex. The organisation's status is listed as "Active - Proposal to Strike off". Charville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARVILLE LIMITED
 
Legal Registered Office
20 HAVELOCK ROAD
HASTINGS
EAST SUSSEX
TN34 1BP
Other companies in TN34
 
Filing Information
Company Number 03619261
Company ID Number 03619261
Date formed 1998-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-05 13:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARVILLE LIMITED
The accountancy firm based at this address is ACIS BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARVILLE LIMITED
The following companies were found which have the same name as CHARVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARVILLE ESTATES GROUP LIMITED 940 GREEN LANES LONDON N21 2AD Active Company formed on the 2008-02-06
CHARVILLE ESTATES (PENZANCE) LIMITED 940 Green Lanes London N21 2AD Active - Proposal to Strike off Company formed on the 1997-03-27
CHARVILLE ESTATES (REDRUTH) LIMITED 940 GREEN LANES LONDON N21 2AD Active - Proposal to Strike off Company formed on the 1998-08-13
CHARVILLE ESTATES CONSULTANCY LLP 911 GREEN LANES LONDON N21 2QP Dissolved Company formed on the 2005-11-18
CHARVILLE ESTATES LIMITED 940 GREEN LANES LONDON N21 2AD Active Company formed on the 1981-06-10
CHARVILLE MANAGEMENT LIMITED PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ Active Company formed on the 1985-04-26
CHARVILLE ACADEMY ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ Active Company formed on the 2013-03-19
CHARVILLE CAPITAL 33 LTD CHARVILLE HOUSE INGREBOURNE LANE ESSEX ENGLAND RM139AL Dissolved Company formed on the 2015-07-01
CHARVILLE FARMS LLC 369 FITCHVILLE RIVER RD. - NEW LONDON OH 44851 Active Company formed on the 2012-03-14
CHARVILLE FAMILY LLC 165 E WASHINGTON ROW STE 311 - SANDUSKY OH 44870 Active Company formed on the 2011-10-18
CHARVILLE INVESTMENT GROUP LIMITED 42 W FRONT ST - MILAN OH 44846 Active Company formed on the 1997-06-26
CHARVILLE LLC 666 FIFTH AVENUE ATTENTION: ANDREW TUNICK NEW YORK NY 10103 Active Company formed on the 2016-02-02
CHARVILLE MONTPELIER MANAGEMENT COMPANY LTD TREM Y GLOG LLANARMON DYFFRYN CEIRIOG LLANGOLLEN LL20 7LD Active - Proposal to Strike off Company formed on the 2016-05-26
CHARVILLE DEVELOPMENTS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2016-08-17
CHARVILLE ENTERPRISES PTY LTD QLD 4069 Active Company formed on the 2005-08-22
CHARVILLE PTY. LTD. Active Company formed on the 1988-12-06
CHARVILLE COURT RTM COMPANY LIMITED PRIME PROPERTY MANAGEMENT 29-31 DEVONSHIRE HOUSE ELMFIELD ROAD BROMLEY BR1 1LT Active Company formed on the 2017-08-03
CHARVILLE LANE (HAYES) MANAGEMENT LIMITED 201 PINNER ROAD NORTHWOOD HA6 1BX Active Company formed on the 2017-11-21
CHARVILLE COURT FREEHOLD LIMITED WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA1 3HT Active Company formed on the 2018-03-23
CHARVILLE INC California Unknown

Company Officers of CHARVILLE LIMITED

Current Directors
Officer Role Date Appointed
CAROL COOK
Company Secretary 2006-11-06
LEONARD JOHN COOK
Director 1998-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JASON COOK
Company Secretary 2002-08-01 2006-11-05
DAVID GOULD
Company Secretary 1998-08-28 2002-03-31
DAVID GOULD
Director 1998-08-28 2002-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-20 1998-08-28
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-20 1998-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JOHN COOK WESTERLEIGH ESTATES LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
LEONARD JOHN COOK MOONS HILL ESTATES LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
LEONARD JOHN COOK PROJECT MANAGEMENT NINFIELD LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
LEONARD JOHN COOK BEAUHARROW INVESTMENTS LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
LEONARD JOHN COOK SUSSEX HOUSE MANAGEMENT (TN38 0BN) LIMITED Director 2013-12-01 CURRENT 2008-10-21 Active
LEONARD JOHN COOK BEAUHARROW ESTATES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02DISS40Compulsory strike-off action has been discontinued
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-22RES13Resolutions passed:
  • Re-share for share exchange/share transfer 10/03/2020
  • Resolution of removal of pre-emption rights
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-25DISS40Compulsory strike-off action has been discontinued
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-11-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-11CH01Director's details changed for Mr Leonard John Cook on 2016-04-29
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19MR05All of the property or undertaking has been released from charge for charge number 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04CH01Director's details changed for Leonard John Cook on 2015-12-04
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0120/08/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-18AR0120/08/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0120/08/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0120/08/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-03AR0120/08/10 ANNUAL RETURN FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN COOK / 20/08/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL COOK / 20/08/2010
2009-12-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-08-29288bSECRETARY RESIGNED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288aNEW SECRETARY APPOINTED
2006-09-13363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-17363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-10-17288aNEW SECRETARY APPOINTED
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-18363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/00
2000-08-21363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-24363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1998-09-16288bSECRETARY RESIGNED
1998-09-16288bDIRECTOR RESIGNED
1998-09-16225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-09-1688(2)RAD 28/08/98--------- £ SI 98@1=98 £ IC 2/100
1998-09-02287REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHARVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-02-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-13 Satisfied HSBC BANK PLC
DEBENTURE 2000-10-05 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 95,550
Creditors Due Within One Year 2012-03-31 £ 99,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARVILLE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,254
Cash Bank In Hand 2012-03-31 £ 11,380
Current Assets 2013-03-31 £ 246,281
Current Assets 2012-03-31 £ 135,168
Debtors 2013-03-31 £ 220,027
Debtors 2012-03-31 £ 123,788
Shareholder Funds 2013-03-31 £ 614,231
Shareholder Funds 2012-03-31 £ 618,027
Tangible Fixed Assets 2013-03-31 £ 463,500
Tangible Fixed Assets 2012-03-31 £ 582,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARVILLE LIMITED
Trademarks
We have not found any records of CHARVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHARVILLE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHARVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.