24 Charles Street Limited LYMINGTON


Founded in 1990, 24 Charles Street, classified under reg no. 02567208 is an active company. Currently registered at 7 Lynwood Court SO41 9GA, Lymington the company has been in the business for 34 years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on Sat, 24th Dec 2022.

The firm has 2 directors, namely Stuart P., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 17 December 2013 and Stuart P. has been with the company for the least time - from 5 October 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

24 Charles Street Limited Address / Contact

Office Address 7 Lynwood Court
Office Address2 Priestlands Place
Town Lymington
Post code SO41 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567208
Date of Incorporation Mon, 10th Dec 1990
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 24th December
Company age 34 years old
Account next due date Tue, 24th Sep 2024 (100 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Stuart P.

Position: Director

Appointed: 05 October 2018

Richard P.

Position: Director

Appointed: 17 December 2013

William H.

Position: Director

Appointed: 08 April 2008

Resigned: 01 December 2014

Shona P.

Position: Director

Appointed: 20 March 2008

Resigned: 21 October 2017

Briggen D.

Position: Director

Appointed: 20 March 2008

Resigned: 01 December 2014

Alexandra M.

Position: Director

Appointed: 19 December 2003

Resigned: 01 December 2014

Carter Backer Winter Trustees Limited

Position: Corporate Secretary

Appointed: 06 October 2003

Resigned: 12 October 2018

Anne C.

Position: Secretary

Appointed: 28 January 1998

Resigned: 01 September 2004

Michael L.

Position: Secretary

Appointed: 18 September 1992

Resigned: 28 January 1998

Anna L.

Position: Director

Appointed: 18 September 1992

Resigned: 08 June 2007

Stephen H.

Position: Director

Appointed: 18 September 1992

Resigned: 19 December 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 24th Dec 2022
filed on: 15th, May 2023
Free Download (6 pages)

Company search