Background WavePink WaveYellow Wave

CHARLOTTES WAY APARTMENTS LIMITED (10884128)

CHARLOTTES WAY APARTMENTS LIMITED (10884128) is an active UK company. incorporated on 26 July 2017. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLOTTES WAY APARTMENTS LIMITED has been registered for 8 years. Current directors include BALDREY, Phillippa Elspeth, SMITH, Lucy Victoria.

Company Number
10884128
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALDREY, Phillippa Elspeth, SMITH, Lucy Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTES WAY APARTMENTS LIMITED

CHARLOTTES WAY APARTMENTS LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLOTTES WAY APARTMENTS LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10884128

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jul 21
Director Left
Apr 22
Director Joined
Feb 24
Director Joined
May 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BALDREY, Phillippa Elspeth

Active
Charlotte's Way, DelabolePL33 9BE
Born March 1993
Director
Appointed 06 May 2025

SMITH, Lucy Victoria

Active
Charlottes Way, DelabolePL33 9BE
Born November 1992
Director
Appointed 01 May 2025

ASHWORTH, Gideon

Resigned
Church View Apartments, DelabolePL33 9BE
Born June 1981
Director
Appointed 01 Oct 2020
Resigned 20 Sept 2021

DAVIS, Stuart Peter Graham

Resigned
Hillfields Farm, WolverleyDY11 5TG
Born February 1962
Director
Appointed 01 Oct 2020
Resigned 24 Jul 2025

HAWLEY, Mervyn

Resigned
52 Highcross Road, KentDA13 9PH
Born August 1973
Director
Appointed 20 Feb 2024
Resigned 01 Aug 2025

MITCHELL, Ann

Resigned
Tregolls Road, TruroTR1 2NA
Born December 1965
Director
Appointed 26 Jul 2017
Resigned 01 Oct 2020

MITCHELL, Paul Frederick

Resigned
Tregolls Road, TruroTR1 2NA
Born June 1964
Director
Appointed 26 Jul 2017
Resigned 01 Oct 2020

Persons with significant control

1

0 Active
1 Ceased
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Incorporation Company
26 July 2017
NEWINCIncorporation