Background WavePink WaveYellow Wave

CHARLESTON TRUST LIMITED (02032613)

CHARLESTON TRUST LIMITED (02032613) is an active UK company. incorporated on 30 June 1986. with registered office in Whathampstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHARLESTON TRUST LIMITED has been registered for 39 years. Current directors include PAYNE, Graham David, PAYNE, Nicola Jane.

Company Number
02032613
Status
active
Type
ltd
Incorporated
30 June 1986
Age
39 years
Address
York House, 5 Place Farm, Wheathampstead, Whathampstead, AL4 8SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAYNE, Graham David, PAYNE, Nicola Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLESTON TRUST LIMITED

CHARLESTON TRUST LIMITED is an active company incorporated on 30 June 1986 with the registered office located in Whathampstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHARLESTON TRUST LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02032613

LTD Company

Age

39 Years

Incorporated 30 June 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (3 months ago)
Submitted on 16 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

PORTEVEN LIMITED
From: 30 June 1986To: 24 September 1986
Contact
Address

York House, 5 Place Farm, Wheathampstead Place Farm Whathampstead, AL4 8SB,

Previous Addresses

Paddock Hill House Sacombe Green Sacombe Ware Hertfordshire SG12 0JH
From: 15 March 2011To: 16 March 2026
York House Place Farm Wheathampstead Herts AL4 8SB
From: 30 June 1986To: 15 March 2011
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Sept 21
Director Left
Sept 21
Loan Secured
Aug 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PAYNE, Graham David

Active
Place Farm, WhathampsteadAL4 8SB
Born August 1970
Director
Appointed 22 Jul 2019

PAYNE, Nicola Jane

Active
Place Farm, WhathampsteadAL4 8SB
Born March 1967
Director
Appointed 22 Jul 2019

ALLPORT, Carole Anne

Resigned
41 Selwyn Crescent, HatfieldAL10 9NW
Secretary
Appointed 16 Aug 2004
Resigned 20 Oct 2015

BAXTER, Derek Michael

Resigned
14 Hillydeal Road, OtfordTN14 5RU
Secretary
Appointed 23 Nov 1994
Resigned 23 Feb 2005

BAXTER NOMINEES LIMITED

Resigned
Lynwood House, OrpingtonBR6 8QE
Corporate secretary
Appointed N/A
Resigned 23 Nov 1994

PAYNE, Allana Georgina

Resigned
New Road, WelwynAL6 0AH
Born March 1947
Director
Appointed N/A
Resigned 23 Sept 2021

PAYNE, David

Resigned
74 Harmer Green Lane, DigswellAL6 0EJ
Born July 1945
Director
Appointed N/A
Resigned 29 Jan 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Graham Payne

Active
Place Farm, WhathampsteadAL4 8SB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2019

Mrs Nicola Jane Payne

Active
Place Farm, WhathampsteadAL4 8SB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2019

Mrs Allana Payne

Ceased
Sacombe Green, WareSG12 0JH
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

138

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Legacy
1 July 2009
190190
Legacy
1 July 2009
353353
Legacy
1 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
13 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
363aAnnual Return
Legacy
14 August 2006
169169
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
19 February 2002
AAMDAAMD
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
17 July 2001
287Change of Registered Office
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 2000
AAAnnual Accounts
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
22 September 2000
CERT10CERT10
Re Registration Memorandum Articles
22 September 2000
MARMAR
Legacy
22 September 2000
5353
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1998
AAAnnual Accounts
Legacy
9 October 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Accounts With Accounts Type Full Group
29 September 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
18 May 1992
363x363x
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
24 December 1991
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
3 October 1991
CERT5CERT5
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Re Registration Memorandum Articles
27 September 1991
MARMAR
Auditors Report
27 September 1991
AUDRAUDR
Accounts Balance Sheet
27 September 1991
BSBS
Auditors Statement
27 September 1991
AUDSAUDS
Legacy
27 September 1991
43(3)e43(3)e
Legacy
27 September 1991
43(3)43(3)
Legacy
5 April 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
27 March 1991
363363
Resolution
16 November 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
288288
Legacy
12 April 1990
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 December 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
25 May 1988
363363
Accounts With Accounts Type Full Group
5 May 1988
AAAnnual Accounts
Legacy
25 June 1987
287Change of Registered Office
Legacy
19 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
287Change of Registered Office
Legacy
29 December 1986
288288
Legacy
29 December 1986
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1986
GAZ(U)GAZ(U)
Legacy
5 September 1986
288288
Certificate Incorporation
30 June 1986
CERTINCCertificate of Incorporation