Background WavePink WaveYellow Wave

CHARLTON GARDENS LIMITED (06077922)

CHARLTON GARDENS LIMITED (06077922) is an active UK company. incorporated on 1 February 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLTON GARDENS LIMITED has been registered for 19 years. Current directors include CHUNG, Yuk Kong, PACKER, Philip George, SHORE, Richard Neil and 2 others.

Company Number
06077922
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 2007
Age
19 years
Address
Twelvetrees Management Company 65 Long Beach Road, Bristol, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHUNG, Yuk Kong, PACKER, Philip George, SHORE, Richard Neil, TOMKINGS, Christopher, YAKUB, Shakil Abdul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON GARDENS LIMITED

CHARLTON GARDENS LIMITED is an active company incorporated on 1 February 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLTON GARDENS LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06077922

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Twelvetrees Management Company 65 Long Beach Road Longwell Green Bristol, BS30 9XD,

Previous Addresses

65 Long Beach Road Longwell Green Bristol South Gloucestershire BS30 9XD
From: 1 February 2007To: 4 November 2009
Timeline

16 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 15
Director Left
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

WILLIAMS, Louise Sharon

Active
Long Beach Road, BristolBS30 8XD
Secretary
Appointed 22 Dec 2008

CHUNG, Yuk Kong

Active
Maria Theresa Close, New MaldenKT3 5EF
Born October 1951
Director
Appointed 22 Dec 2008

PACKER, Philip George

Active
Coombe Brook Close, BristolBS15 1PD
Born February 1937
Director
Appointed 22 Dec 2008

SHORE, Richard Neil

Active
35 Riviera Crescent, BristolBS16 4SF
Born October 1965
Director
Appointed 22 Dec 2008

TOMKINGS, Christopher

Active
Coombe Brook Close, BristolBS15 1PD
Born August 1983
Director
Appointed 22 Dec 2008

YAKUB, Shakil Abdul

Active
65 Hazelbury Road, BristolBS14 9ES
Born July 1958
Director
Appointed 22 Dec 2008

NEWMAN, Linda Mary

Resigned
14 Redland Park, BristolBS6 6SB
Secretary
Appointed 30 Apr 2007
Resigned 22 Dec 2008

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 01 Feb 2007
Resigned 01 Feb 2007

CONRAD, Donald Malcolm

Resigned
Coombe Brook Close, BristolBS15 1PD
Born July 1958
Director
Appointed 22 Dec 2008
Resigned 26 Feb 2015

DAWE, Michael Nicholas

Resigned
Coombe Brook Close, BristolBS15 1PD
Born April 1980
Director
Appointed 22 Dec 2008
Resigned 03 Apr 2021

ENGLAND, Stacey

Resigned
Coombe Brook Close, BristolBS15 1PD
Born March 1987
Director
Appointed 22 Dec 2008
Resigned 01 Feb 2013

HARRIS, Michael Fraser

Resigned
Coombe Brook Close, BristolBS15 1PD
Born January 1974
Director
Appointed 22 Dec 2008
Resigned 03 Apr 2021

HARRIS, Steven Andrew

Resigned
Coombe Brook Close, BristolBS15 1PD
Born August 1985
Director
Appointed 22 Dec 2008
Resigned 03 Apr 2021

LEWIS, Victoria Emma

Resigned
Coombe Brook Close, BristolBS15 1PD
Born November 1984
Director
Appointed 22 Dec 2008
Resigned 26 Feb 2013

MERCHANT, Stephen

Resigned
Charlton Gardens, BristolBS15 1PD
Born April 1980
Director
Appointed 22 Dec 2008
Resigned 03 Apr 2021

NEWMAN, Linda Mary

Resigned
14 Redland Park, BristolBS6 6SB
Born February 1954
Director
Appointed 22 Dec 2008
Resigned 02 Oct 2017

NEWMAN, Martin Adrian

Resigned
14 Redland Park, BristolBS6 6SB
Born August 1955
Director
Appointed 30 Apr 2007
Resigned 02 Oct 2017

SMITH, Keren

Resigned
Coombe Brook Close, BristolBS15 1PD
Born February 1980
Director
Appointed 22 Dec 2008
Resigned 01 May 2017

SPILLER, Stuart Steven

Resigned
Coombe Brook Close, BristolBS15 1PD
Born June 1987
Director
Appointed 22 Dec 2008
Resigned 15 Feb 2017

WHELAN, Richard Malachi

Resigned
Coombe Brook Close, BristolBS15 1PD
Born January 1974
Director
Appointed 22 Dec 2008
Resigned 01 May 2017

WILLIAMS, Marc John

Resigned
Fouracre Road, BristolBS16 6PE
Born March 1982
Director
Appointed 22 Dec 2008
Resigned 03 Apr 2021

WILLIAMS, Paul Robert

Resigned
Fouracre Road, BristolBS16 6PG
Born July 1986
Director
Appointed 22 Dec 2008
Resigned 26 Feb 2013

WORGAN, Mark Steven

Resigned
Charlton Gardens, BristolBS15 1PD
Born August 1981
Director
Appointed 22 Dec 2008
Resigned 03 Apr 2021

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 01 Feb 2007
Resigned 01 Feb 2007

Persons with significant control

1

Louise Sharon Williams

Active
65 Long Beach Road, BristolBS30 9XD
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
24 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Incorporation Company
1 February 2007
NEWINCIncorporation