Background WavePink WaveYellow Wave

CHARLES LAKE LIMITED (07539478)

CHARLES LAKE LIMITED (07539478) is an active UK company. incorporated on 23 February 2011. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARLES LAKE LIMITED has been registered for 15 years. Current directors include COOMBE, Robert Nigel James, HUNTER, Jacqueline Louise, WILKINS, Jonathan Michael.

Company Number
07539478
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
Suite 21 Evegate Park Barn, Ashford, TN25 6SX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOMBE, Robert Nigel James, HUNTER, Jacqueline Louise, WILKINS, Jonathan Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES LAKE LIMITED

CHARLES LAKE LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARLES LAKE LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07539478

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Suite 21 Evegate Park Barn Smeeth Ashford, TN25 6SX,

Previous Addresses

Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
From: 24 July 2013To: 1 April 2015
16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom
From: 23 February 2011To: 24 July 2013
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Nov 11
Funding Round
Jul 12
Director Joined
Apr 13
Director Joined
May 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 20
Director Left
Apr 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HUNTER, Jacqueline Louise

Active
Evegate Park Barn, AshfordTN25 6SX
Secretary
Appointed 19 Sept 2018

COOMBE, Robert Nigel James

Active
Evegate Park Barn, AshfordTN25 6SX
Born January 1960
Director
Appointed 19 Sept 2018

HUNTER, Jacqueline Louise

Active
Evegate Park Barn, AshfordTN25 6SX
Born September 1962
Director
Appointed 19 Jul 2018

WILKINS, Jonathan Michael

Active
Evegate Park Barn, AshfordTN25 6SX
Born June 1964
Director
Appointed 16 Mar 2015

CIENTANNI, Mario Phillip

Resigned
Copperfields, DartfordDA1 2DE
Born July 1960
Director
Appointed 23 Feb 2011
Resigned 16 Mar 2015

CLARKE, Roger John

Resigned
Hillcrest Road, HytheCT21 5EX
Born February 1943
Director
Appointed 16 Mar 2015
Resigned 19 Sept 2018

HAWKINS, John

Resigned
Evegate Park Barn, AshfordTN25 6SX
Born August 1956
Director
Appointed 16 Mar 2015
Resigned 01 Apr 2023

MONCKTON, Timothy Charles

Resigned
Evegate Park Barn, AshfordTN25 6SX
Born September 1953
Director
Appointed 16 Mar 2015
Resigned 31 Mar 2020

STANNETT, Duncan William

Resigned
Copperfields, DartfordDA1 2DE
Born January 1970
Director
Appointed 23 Feb 2011
Resigned 16 Mar 2015

TURNER, Nicholas Paul

Resigned
Charles Park, DartfordDA9 9AY
Born March 1971
Director
Appointed 12 Jul 2012
Resigned 16 Mar 2015

TURNER, Nicholas Paul

Resigned
Quadrant Court, GreenhitheDA9 9AY
Born March 1971
Director
Appointed 12 Jul 2012
Resigned 16 Mar 2015
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
15 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
29 December 2012
MG01MG01
Legacy
29 December 2012
MG01MG01
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Incorporation Company
23 February 2011
NEWINCIncorporation