Background WavePink WaveYellow Wave

CHARRINGTON ESTATES LTD (07582379)

CHARRINGTON ESTATES LTD (07582379) is an active UK company. incorporated on 29 March 2011. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARRINGTON ESTATES LTD has been registered for 15 years. Current directors include ISSLER, Robert.

Company Number
07582379
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
Fairways House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ISSLER, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARRINGTON ESTATES LTD

CHARRINGTON ESTATES LTD is an active company incorporated on 29 March 2011 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARRINGTON ESTATES LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07582379

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 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

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Fairways House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

66 Wellington Street East Salford M7 4DW United Kingdom
From: 10 May 2011To: 22 February 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 29 March 2011To: 10 May 2011
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 11
Director Joined
Feb 12
Director Joined
May 20
New Owner
May 20
Director Left
May 20
Owner Exit
May 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ISSLER, Robert

Active
George Street, ManchesterM25 9WS
Born January 1971
Director
Appointed 13 May 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 29 Mar 2011
Resigned 10 May 2011

NEUWIRTH, David

Resigned
George Street, ManchesterM25 9WS
Born November 1970
Director
Appointed 29 Mar 2011
Resigned 13 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Issler

Active
George Street, ManchesterM25 9WS
Born January 1971

Nature of Control

Significant influence or control
Notified 13 May 2020

Mr David Neuwirth

Ceased
George Street, ManchesterM25 9WS
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2017
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Incorporation Company
29 March 2011
NEWINCIncorporation