Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLTON PARK TRUSTEES 1 LIMITED
Company Information for

CHARLTON PARK TRUSTEES 1 LIMITED

THE ESTATE OFFICE CHARLTON PARK, CHARLTON, MALMESBURY, WILTSHIRE, SN16 9DG,
Company Registration Number
07685116
Private Limited Company
Active

Company Overview

About Charlton Park Trustees 1 Ltd
CHARLTON PARK TRUSTEES 1 LIMITED was founded on 2011-06-28 and has its registered office in Malmesbury. The organisation's status is listed as "Active". Charlton Park Trustees 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARLTON PARK TRUSTEES 1 LIMITED
 
Legal Registered Office
THE ESTATE OFFICE CHARLTON PARK
CHARLTON
MALMESBURY
WILTSHIRE
SN16 9DG
Other companies in SO51
 
Previous Names
MENSOLA CO 108 LIMITED12/07/2011
Filing Information
Company Number 07685116
Company ID Number 07685116
Date formed 2011-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLTON PARK TRUSTEES 1 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.

Company Officers of CHARLTON PARK TRUSTEES 1 LIMITED

Current Directors
Officer Role Date Appointed
PINEPAVE LIMITED
Company Secretary 2013-03-06
DAVID JOHN DAVIES
Director 2013-12-03
MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE
Director 2013-12-03
BARRY EDWARD GLAZIER
Director 2011-07-12
JACOB WILLIAM REES-MOGG
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2011-06-28 2013-03-06
JEREMY MICHAEL ALLIN
Director 2011-06-28 2011-07-12
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2011-06-28 2011-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN DAVIES CHARLTON PARK TRUSTEES 2 LIMITED Director 2013-12-03 CURRENT 2011-06-28 Active
DAVID JOHN DAVIES DJD INVESTMENTS LIMITED Director 1994-12-21 CURRENT 1994-11-22 Active - Proposal to Strike off
DAVID JOHN DAVIES RSL NO.37 LIMITED Director 1994-12-14 CURRENT 1994-11-01 Active
DAVID JOHN DAVIES DAMILLO HOLDINGS LIMITED Director 1994-12-08 CURRENT 1994-11-14 Dissolved 2014-04-01
MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE CHARLTON PARK TRUSTEES 4 LIMITED Director 2013-12-03 CURRENT 2013-09-10 Active
MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE CHARLTON PARK TRUSTEES 2 LIMITED Director 2013-12-03 CURRENT 2011-06-28 Active
MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE CHARLTON PARK TRUSTEES 3 LIMITED Director 2013-12-03 CURRENT 2011-11-07 Active
MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE ESSANBEE DEVELOPMENTS LIMITED Director 2009-12-08 CURRENT 2009-06-03 Active - Proposal to Strike off
MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE ESSANBEE LIMITED Director 2006-03-10 CURRENT 2005-12-20 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 4 LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 3 LIMITED Director 2012-08-20 CURRENT 2011-11-07 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 2 LIMITED Director 2011-07-12 CURRENT 2011-06-28 Active
BARRY EDWARD GLAZIER ENDANGERED ASIAN SPECIES TRUST Director 2006-01-21 CURRENT 2003-10-13 Active
BARRY EDWARD GLAZIER GLOWFERN LIMITED Director 2001-12-07 CURRENT 2001-12-06 Active
BARRY EDWARD GLAZIER PULCHRA LIMITED Director 2001-10-30 CURRENT 2001-10-17 Active
BARRY EDWARD GLAZIER ANGLODALE LIMITED Director 1992-12-31 CURRENT 1989-01-31 Active
BARRY EDWARD GLAZIER HAYTONTIME LIMITED Director 1992-12-31 CURRENT 1989-01-23 Active
BARRY EDWARD GLAZIER RATLAKE FARM (LEISURE) LIMITED Director 1992-12-31 CURRENT 1984-07-04 Active
BARRY EDWARD GLAZIER ROYCRAFT LIMITED Director 1991-01-12 CURRENT 1990-01-12 Active
JACOB WILLIAM REES-MOGG CHARLTON PARK TRUSTEES 4 LIMITED Director 2018-04-24 CURRENT 2013-09-10 Active
JACOB WILLIAM REES-MOGG CHARLTON PARK TRUSTEES 2 LIMITED Director 2018-04-24 CURRENT 2011-06-28 Active
JACOB WILLIAM REES-MOGG CHARLTON PARK TRUSTEES 3 LIMITED Director 2018-04-24 CURRENT 2011-11-07 Active

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
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-07-12CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED MRS PENELOPE ANN HYLTON ELLIOTT
2023-03-22CESSATION OF MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160012
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
2021-01-29AP03Appointment of Mr Simon Bennett as company secretary on 2021-01-29
2021-01-29TM02Termination of appointment of Pinepave Limited on 2021-01-29
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-13CH01Director's details changed for Sir David John Davies on 2020-10-01
2020-10-13PSC04Change of details for Sir David John Davies as a person with significant control on 2020-10-01
2020-10-02AP01DIRECTOR APPOINTED MR WILLIAM BOWN SHEPHEARD ROGERS
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JACOB WILLIAM REES-MOGG
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-22RES01ADOPT ARTICLES 22/10/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-24AP01DIRECTOR APPOINTED MR JACOB WILLIAM REES-MOGG
2017-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-09ANNOTATIONClarification
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160011
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN DAVIES
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 6
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY EDWARD GLAZIER
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160010
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-13AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160009
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160008
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-02AR0128/06/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-02CH01Director's details changed for Mr Barry Edward Glazier on 2015-02-02
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM Russell House Oxford Road Bournemouth Dorset BH8 8EX
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160006
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160007
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-04AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160005
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160004
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160003
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160002
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076851160001
2014-03-03SH0103/12/13 STATEMENT OF CAPITAL GBP 6
2014-03-03SH0103/12/13 STATEMENT OF CAPITAL GBP 6
2014-02-27AP01DIRECTOR APPOINTED THE RT HON MICHAEL JOHN JAMES GEORGE ROBERT EARL OF SUFFOLK AND BERKSHIRE
2014-02-27AP01DIRECTOR APPOINTED SIR DAVID JOHN DAVIES
2013-07-18AR0128/06/13 FULL LIST
2013-07-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINEPAVE LIMITED / 31/05/2013
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-21AP04CORPORATE SECRETARY APPOINTED PINEPAVE LIMITED
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
2012-07-25AR0128/06/12 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED DR BARRY EDWARD GLAZIER
2011-07-12RES15CHANGE OF NAME 12/07/2011
2011-07-12CERTNMCOMPANY NAME CHANGED MENSOLA CO 108 LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LESTER ALDRIDGE (MANAGEMENT) LIMITED
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALLIN
2011-06-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARLTON PARK TRUSTEES 1 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 CHARLTON PARK TRUSTEES 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
2017-02-07 Outstanding HSBC BANK PLC
2016-04-08 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
2016-04-08 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
2014-09-08 Outstanding HSBC BANK PLC
2014-09-08 Outstanding HSBC BANK PLC
2014-07-04 Outstanding HSBC BANKPLC
2014-07-04 Outstanding HSBC BANK PLC
2014-03-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHARLTON PARK TRUSTEES 1 LIMITED

Intangible Assets
Patents
We have not found any records of CHARLTON PARK TRUSTEES 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLTON PARK TRUSTEES 1 LIMITED
Trademarks
We have not found any records of CHARLTON PARK TRUSTEES 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLTON PARK TRUSTEES 1 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 (96090 - Other service activities n.e.c.) as CHARLTON PARK TRUSTEES 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLTON PARK TRUSTEES 1 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 CHARLTON PARK TRUSTEES 1 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 CHARLTON PARK TRUSTEES 1 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.