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

CHARLESTON ESTATES LIMITED

1 Colleton Crescent, Exeter, Devon, EX2 4DG,
Company Registration Number
01936419
Private Limited Company
Active

Company Overview

About Charleston Estates Ltd
CHARLESTON ESTATES LIMITED was founded on 1985-08-06 and has its registered office in Devon. The organisation's status is listed as "Active". Charleston Estates 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 ESTATES LIMITED
 
Legal Registered Office
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Other companies in EX2
 
Filing Information
Company Number 01936419
Company ID Number 01936419
Date formed 1985-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB210905350  GB905806426  
Last Datalog update: 2024-03-25 09:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLESTON ESTATES 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 ESTATES LIMITED
The following companies were found which have the same name as CHARLESTON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLESTON ESTATES CONDOMINIUM ASSOCIATION MANOR DETROIT 48221 Michigan 18265 UNKNOWN Company formed on the 0000-00-00
CHARLESTON ESTATES LLC Delaware Unknown
CHARLESTON ESTATES VERO LLC Delaware Unknown
CHARLESTON ESTATES HOMEOWNERS ASSOCIATION California Unknown
CHARLESTON ESTATES LIMITED Pennsylvannia Unknown
CHARLESTON ESTATES LLC Arkansas Unknown
CHARLESTON ESTATES LIMITED 2ND FLOOR O'NEAL MARKETING ASSOCIATES BUILDING P O BOX 3174, WICKHAM'S CAY II ROAD TOWN TORTOLA VG1110 Active Company formed on the 2022-10-05
CHARLESTON ESTATES HOMEOWNERS ASSOCIATION 11950 JOLLYVILLE RD AUSTIN TX 78759 Active Company formed on the 2023-06-30

Company Officers of CHARLESTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN SCOTT
Company Secretary 2013-06-03
DAVID CHARLES SCOTT
Director 2005-06-09
MICHAEL CHARLES SCOTT
Director 1993-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES TREGAY SCOTT
Company Secretary 1996-02-06 2013-06-03
ALAN CHARLES TREGAY SCOTT
Director 1996-02-06 2005-08-01
MICHAEL CHARLES SCOTT
Company Secretary 1993-02-04 1998-04-07
ANNE MARY SCOTT
Director 1992-03-21 1996-01-25
DAVID THOMAS MARTON JONES
Company Secretary 1992-03-21 1993-02-03
DAVID THOMAS MARTON JONES
Director 1992-03-21 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES SCOTT PEPPER COMMERCIAL LIMITED Director 2001-04-30 CURRENT 2001-04-20 Dissolved 2018-07-24
MICHAEL CHARLES SCOTT CHARLESTON 300 LIMITED Director 1991-03-09 CURRENT 1990-03-19 Dissolved 2014-07-16

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
2024-03-25CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-09-1331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-07-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14MEM/ARTSARTICLES OF ASSOCIATION
2021-07-14RES13Resolutions passed:Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 24/05/2021Resolution of varying share rights or nameResolution of allotment of securitiesADOPT ARTICLES...
2021-07-14SH08Change of share class name or designation
2021-06-09PSC07CESSATION OF MICHAEL CHARLES SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09PSC04Change of details for Mrs Susan Scott as a person with significant control on 2021-05-24
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-07-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AP01DIRECTOR APPOINTED MRS SUSAN SCOTT
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES SCOTT
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-10-16AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-07-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-08-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0112/03/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0112/03/14 ANNUAL RETURN FULL LIST
2013-08-27AP03Appointment of Susan Scott as company secretary
2013-08-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN SCOTT
2013-07-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0112/03/13 ANNUAL RETURN FULL LIST
2012-06-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0112/03/12 ANNUAL RETURN FULL LIST
2011-07-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0112/03/11 ANNUAL RETURN FULL LIST
2010-07-07AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AR0112/03/10 ANNUAL RETURN FULL LIST
2009-07-21AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-14288cDirector's change of particulars / david scott / 25/03/2009
2009-03-26363aReturn made up to 12/03/09; full list of members
2008-09-22AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-27363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-13RES13SUBDIVISION OF 2 SHARES 04/04/06
2006-04-04363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-15363aRETURN MADE UP TO 12/03/05; NO CHANGE OF MEMBERS
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 5 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-22363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-05-10363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-06-25363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-02-05CERTNMCOMPANY NAME CHANGED CHARLESTON 300 LIMITED CERTIFICATE ISSUED ON 05/02/02
2002-01-28CERTNMCOMPANY NAME CHANGED CHARLESTON ESTATES LIMITED CERTIFICATE ISSUED ON 28/01/02
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-04-14363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-17363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-03363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM: J S WARA AND CO 5 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
1998-05-20288bSECRETARY RESIGNED
1998-05-20363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-07-03363sRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1997-07-03288bDIRECTOR RESIGNED
1997-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-22AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-15363sRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1995-11-13287REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 31 ST DAVIDDS HILL EXETER EX4 4DA
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-24363sRETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS
1995-02-23287REGISTERED OFFICE CHANGED ON 23/02/95 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTS CM23 3BT
1994-06-27AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-04-22363sRETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/01/93
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 ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-01-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1989-04-20 Outstanding LLOYDS BANK PLC
SECOND CHARGE 1987-11-21 Outstanding MICHAEL CHARLES SCOTT
LEGAL CHARGE 1986-02-26 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ESTATES LIMITED

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