Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARLESTON HOLDINGS LIMITED
Company Information for

CHARLESTON HOLDINGS LIMITED

5 VIEWLANDS PLACE, PERTH, PERTHSHIRE, PH1 1BS,
Company Registration Number
SC019536
Private Limited Company
Active

Company Overview

About Charleston Holdings Ltd
CHARLESTON HOLDINGS LIMITED was founded on 1937-01-23 and has its registered office in Perthshire. The organisation's status is listed as "Active". Charleston Holdings 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
CHARLESTON HOLDINGS LIMITED
 
Legal Registered Office
5 VIEWLANDS PLACE
PERTH
PERTHSHIRE
PH1 1BS
Other companies in PH1
 
Filing Information
Company Number SC019536
Company ID Number SC019536
Date formed 1937-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856805689  
Last Datalog update: 2024-05-05 14:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLESTON HOLDINGS 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 CHARLESTON HOLDINGS LIMITED
The following companies were found which have the same name as CHARLESTON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLESTON HOLDINGS LIMITED 43/45 La Motte Street St Helier Jersey JE4 8SD JE4 8SD Dissolved Company formed on the 2005-05-17
CHARLESTON HOLDINGS, INC. #252-1623 MILITARY RD Monroe NIAGARA FALLS NY 14304 Active Company formed on the 2012-08-02
CHARLESTON HOLDINGS, LLC 888 S FIGUEROA ST STE 1900 LOS ANGELES CA 90017 ACTIVE Company formed on the 2011-05-24
CHARLESTON HOLDINGS, LLC ORCHARD LAKE RD SUITE 110 FARMINGTON HILLS 48334 Michigan 30201 UNKNOWN Company formed on the 2010-11-17
CHARLESTON HOLDINGS LTD British Columbia Active Company formed on the 2014-08-05
CHARLESTON HOLDINGS LLC 730 E. MAIN STREET - LEBANON OH 45036 Active Company formed on the 2000-02-28
CHARLESTON HOLDINGS, INC. NV Revoked Company formed on the 1996-03-07
CHARLESTON HOLDINGS PTE LTD NORTH CANAL ROAD Singapore 048834 Active Company formed on the 2008-09-10
CHARLESTON HOLDINGS GROUP LLC Active Company formed on the 2016-04-04
CHARLESTON HOLDINGS, LLC 2900 NE 164TH STREET NORTH MIAMI BEACH FL 33160 Active Company formed on the 2018-03-01
CHARLESTON HOLDINGS LLC Delaware Unknown
CHARLESTON HOLDINGS LLC Delaware Unknown
CHARLESTON HOLDINGS LP Georgia Unknown
CHARLESTON HOLDINGS PTY LIMITED Active Company formed on the 2018-05-04
CHARLESTON HOLDINGS, LIMITED PARTNERSHIP 1617 PARK PLACE AVE STE 110-CWM FORT WORTH TX 76110 Forfeited Company formed on the 2019-07-11
CHARLESTON HOLDINGS L.P Georgia Unknown
Charleston Holdings LLC 30 N Gould St Ste 21380 Sheridan WY 82801 Active Company formed on the 2021-04-23

Company Officers of CHARLESTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MILLER HENDRY (TRUSTEES) LIMITED
Company Secretary 2006-03-23
WILLIAM ALISTAIR BRAND
Director 1989-07-12
SARAH ANNE FRANCES ROBSON
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FARQUHAR BRAND
Director 1989-07-12 2017-09-30
JAYNE CHRISTINE BRAND
Company Secretary 1994-06-29 2006-03-23
JAYNE CHRISTINE BRAND
Director 1989-07-12 2006-03-23
IAN MCINTOSH FERGUSSON
Company Secretary 1989-07-12 1994-06-29
JOHN STEWART ROBERTSON
Director 1989-11-03 1990-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILLER HENDRY (TRUSTEES) LIMITED ANDREW BURNET & COMPANY LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 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
2024-04-24Director's details changed for William Alistair Brand on 2024-04-23
2024-04-24CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-02-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-20Memorandum articles filed
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04Second filing of the annual return made up to 2010-04-22
2022-02-04Second filing of the annual return made up to 2011-04-22
2022-02-04Second filing of the annual return made up to 2012-04-22
2022-02-04Second filing of the annual return made up to 2013-04-22
2022-02-04Second filing of the annual return made up to 2014-04-22
2022-02-04Second filing of the annual return made up to 2015-04-22
2022-02-04Second filing of the annual return made up to 2016-04-22
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-05-20PSC07CESSATION OF SUSAN JAYNE WHITNEY LESLIE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MARTIN LESLIE
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-10-02AP01DIRECTOR APPOINTED MRS SARAH ANNE FRANCES ROBSON
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARQUHAR BRAND
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNEFRANCES ROBSON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JAYNE WHITNEY LESLIE
2017-06-27PSC04Change of details for William Alistair Brfand as a person with significant control on 2017-04-01
2017-06-27Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALISTAIR BRFAND
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-14AR0122/04/16 ANNUAL RETURN FULL LIST
2016-06-1405/02/22 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-18AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-1805/02/22 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-04AR0122/04/14 ANNUAL RETURN FULL LIST
2014-06-0405/02/22 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0122/04/13 ANNUAL RETURN FULL LIST
2013-05-20CH01Director's details changed for William Farquhar Brand on 2012-12-14
2013-05-2005/02/22 ANNUAL RETURN FULL LIST
2012-06-12AR0122/04/12 ANNUAL RETURN FULL LIST
2012-06-1205/02/22 ANNUAL RETURN FULL LIST
2012-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-06-30AR0122/04/11 ANNUAL RETURN FULL LIST
2011-06-3005/02/22 ANNUAL RETURN FULL LIST
2011-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0122/04/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FARQUHAR BRAND / 22/04/2010
2010-09-1405/02/22 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALISTAIR BRAND / 22/04/2010
2010-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLER HENDRY (TRUSTEES) LIMITED / 22/04/2010
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR JAYNE BRAND
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-08363sRETURN MADE UP TO 22/04/07; CHANGE OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-03363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: "WHINYEON", 16 ALBERT STREET, MONIFIETH, DUNDEE DD5 4JS
2006-04-05288bSECRETARY RESIGNED
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-04-15363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-04-23363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-04-15363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-04-25363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-21363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-04-24363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-29363sRETURN MADE UP TO 01/05/97; CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-19363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-27410(Scot)PARTIC OF MORT/CHARGE *****
1995-04-20363sRETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-20363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-05-05363sRETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-05-12AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91
1992-05-12363sRETURN MADE UP TO 01/05/92; CHANGE OF MEMBERS
1991-11-18AUDAUDITOR'S RESIGNATION
1991-05-20363aRETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS
1991-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-06-28363RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS
1990-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
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 CHARLESTON HOLDINGS 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 CHARLESTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-12-27 Outstanding SCOTTISH HOMES
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARLESTON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHARLESTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLESTON HOLDINGS LIMITED
Trademarks
We have not found any records of CHARLESTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLESTON HOLDINGS 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 CHARLESTON HOLDINGS 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 CHARLESTON HOLDINGS 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 CHARLESTON HOLDINGS 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 CHARLESTON HOLDINGS 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.