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

CHARLESPAR LTD

SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD, TAKELEY, BISHOP'S STORTFORD, CM22 6PU,
Company Registration Number
02878173
Private Limited Company
Active

Company Overview

About Charlespar Ltd
CHARLESPAR LTD was founded on 1993-12-07 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Charlespar Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARLESPAR LTD
 
Legal Registered Office
SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD
TAKELEY
BISHOP'S STORTFORD
CM22 6PU
Other companies in EC1M
 
Filing Information
Company Number 02878173
Company ID Number 02878173
Date formed 1993-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB710602193  
Last Datalog update: 2024-01-09 09:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLESPAR LTD
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 CHARLESPAR LTD
The following companies were found which have the same name as CHARLESPAR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLESPARTNER REAL ESTATE CORP Delaware Unknown

Company Officers of CHARLESPAR LTD

Current Directors
Officer Role Date Appointed
GABRIELLE JOSEPHINE ETTLES
Company Secretary 1994-01-27
CHRISTOPHER MILES ETTLES
Director 1994-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-12-07 1994-01-27
COMPANY DIRECTORS LIMITED
Nominated Director 1993-12-07 1994-01-27

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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-04-15Amended mirco entity accounts made up to 2020-12-31
2023-04-15Amended mirco entity accounts made up to 2016-12-31
2023-04-15Amended mirco entity accounts made up to 2019-12-31
2023-04-15Amended mirco entity accounts made up to 2017-12-31
2023-04-15Amended mirco entity accounts made up to 2018-12-31
2023-04-15Amended mirco entity accounts made up to 2021-12-31
2023-04-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-06-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-07-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20PSC07CESSATION OF CHRISTOPHER ETTLES AS A PERSON OF SIGNIFICANT CONTROL
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILES ETTLES
2021-05-20AP01DIRECTOR APPOINTED MRS GABRIELLE ETTLES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 117 Charterhouse Street London EC1M 6AA
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE JOSEPHINE ETTLES
2018-05-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0107/12/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/14 FROM 117 Charterhouse Street London EC1M 6PN
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-05MG01Particulars of a mortgage or charge / charge no: 5
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0107/12/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0107/12/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09MG01Particulars of a mortgage or charge / charge no: 4
2009-12-21AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01Director's details changed for Christopher Miles Ettles on 2009-10-01
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-04-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: BOUNDARY HOUSE 3RD FLOOR 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-14363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-18363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1999-01-1888(2)RAD 31/03/98--------- £ SI 100@1
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-04287REGISTERED OFFICE CHANGED ON 04/07/98 FROM: 61 WEST SMITHFIELD LONDON EC19 9EA
1998-01-12363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-11-18CERTNMCOMPANY NAME CHANGED TRITEX COMPUTERS LIMITED CERTIFICATE ISSUED ON 19/11/97
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-21363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-09-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-27363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-04-28AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-05363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1994-03-10287REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR
1994-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-07NEWINCINCORPORATION 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 CHARLESPAR LTD 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 CHARLESPAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-12-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-02-09 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-09-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-09-29 Satisfied HSBC BANK PLC
DEBENTURE 2003-08-29 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CHARLESPAR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLESPAR LTD
Trademarks
We have not found any records of CHARLESPAR LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AUTOMATED FLOW CONTROL LIMITED 2005-05-14 Outstanding
RENT DEPOSIT DEED GT.YARMOUTH HEATING COMPANY LIMITED 2011-09-29 Outstanding

We have found 2 mortgage charges which are owed to CHARLESPAR LTD

Income
Government Income
We have not found government income sources for CHARLESPAR LTD. 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 CHARLESPAR LTD 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 CHARLESPAR LTD 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 CHARLESPAR LTD 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 CHARLESPAR LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1