Charminster Estates Limited DARLINGTON


Charminster Estates started in year 1995 as Private Limited Company with registration number 03010086. The Charminster Estates company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Darlington at 120-122 High Northgate. Postal code: DL1 1UR. Since 1996-01-17 Charminster Estates Limited is no longer carrying the name Rhetor 13.

At the moment there are 4 directors in the the company, namely Emily C., Julia B. and Kenneth T. and others. In addition one secretary - Richard T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Coles Miller (secretaries) Limited who worked with the the company until 16 March 1995.

Charminster Estates Limited Address / Contact

Office Address 120-122 High Northgate
Town Darlington
Post code DL1 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03010086
Date of Incorporation Mon, 16th Jan 1995
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Emily C.

Position: Director

Appointed: 16 June 2007

Julia B.

Position: Director

Appointed: 01 February 2004

Kenneth T.

Position: Director

Appointed: 29 January 1998

Richard T.

Position: Secretary

Appointed: 16 March 1995

Richard T.

Position: Director

Appointed: 16 March 1995

Edward T.

Position: Director

Appointed: 16 March 1995

Resigned: 16 June 2007

Coles Miller (secretaries) Limited

Position: Secretary

Appointed: 16 January 1995

Resigned: 16 March 1995

Coles Miller (nominees) Limited

Position: Director

Appointed: 16 January 1995

Resigned: 16 March 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Charminster Holdings Limited from Darlington, England. The abovementioned PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kenneth T. This PSC owns 25-50% shares and has 25-50% voting rights.

Charminster Holdings Limited

120-122 High Northgate, Darlington, Co Durham, DL1 1UR, England

Legal authority England And Wales
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 14584687
Notified on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth T.

Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rhetor 13 January 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 440 1212 516 6312 505 8741 422 112       
Balance Sheet
Cash Bank In Hand10 5695728 07728 783       
Cash Bank On Hand   28 7832 0565792452459 185 1 572
Current Assets25 61696 380168 616570 863422 499397 025386 525366 165401 49910 4181 319 893
Debtors15 04795 808160 539542 080420 443396 446386 280365 920392 31410 4181 318 321
Net Assets Liabilities   1 216 4311 208 5271 201 3161 210 3191 218 8341 187 7641 042 1841 289 525
Net Assets Liabilities Including Pension Asset Liability2 440 1212 516 6312 505 8741 422 112       
Other Debtors   3 5007979     
Property Plant Equipment   2802241791431149173 
Tangible Fixed Assets548438350280       
Reserves/Capital
Called Up Share Capital210 000210 000210 000210 000       
Profit Loss Account Reserve321 979398 489248 574626 429       
Shareholder Funds2 440 1212 516 6312 505 8741 422 112       
Other
Accrued Liabilities   6 2005 5473 40022 90350 11330 25724 4572 657
Accumulated Depreciation Impairment Property Plant Equipment   4 6844 7404 7854 8214 8504 8734 8914 964
Bank Borrowings Overdrafts   78 05484 32874 363114 030107 61372 19472 000 
Corporation Tax Payable   45 055 118     
Creditors   3 809 8513 467 0843 181 7893 098 3942 362 9322 278 017267 95830 368
Creditors Due After One Year4 547 1484 456 2314 250 5743 809 851       
Creditors Due Within One Year95 405180 466173 827197 290       
Disposals Investment Property Fair Value Model    260 742278 872  201 0001 780 5822 282 476
Fixed Assets7 057 0587 056 9486 761 6594 858 3904 597 5924 318 1654 318 1294 309 1004 063 2482 282 648 
Increase From Depreciation Charge For Year Property Plant Equipment    56453629231873
Investment Property   4 857 5014 596 7594 317 8874 317 8874 308 8874 063 0582 282 476 
Investment Property Fair Value Model   4 857 5014 596 7594 317 8874 317 8874 308 8874 063 0582 282 476 
Investments Fixed Assets5105106096096099999999999 
Investments In Group Undertakings   6096099999999999-99
Net Current Assets Liabilities-69 789-84 086-5 211373 573243 209206 525132 169-570 802-457 990-709 2681 289 525
Number Shares Allotted 210 000210 000210 000       
Number Shares Issued Fully Paid    210 000210 000210 000210 000210 000210 000210 000
Other Creditors   21 807       
Other Remaining Borrowings   330 438337 311297 450353 732312 892318 783267 958 
Other Taxation Social Security Payable     1182 1207 751  10
Par Value Share 1111111111
Prepayments Accrued Income   32 725       
Property Plant Equipment Gross Cost   4 9644 9644 9644 9644 9644 9644 964 
Provisions   205 681165 190141 585141 585156 532139 477263 238 
Provisions For Liabilities Balance Sheet Subtotal   205 681165 190141 585141 585156 532139 477263 238 
Revaluation Reserve1 887 1421 887 1422 026 300564 683       
Secured Debts3 947 8163 841 8853 557 4623 046 557       
Share Capital Allotted Called Up Paid210 000210 000210 000210 000       
Share Premium Account21 00021 00021 00021 000       
Tangible Fixed Assets Cost Or Valuation4 9644 9644 9644 857 501       
Tangible Fixed Assets Depreciation4 4164 5264 6144 684       
Tangible Fixed Assets Depreciation Charged In Period 1108870       
Tangible Fixed Assets Disposals  295 300745 709       
Tangible Fixed Assets Increase Decrease From Revaluations   -1 157 490       
Total Assets Less Current Liabilities6 987 2696 972 8626 756 4485 231 9634 840 8014 524 6904 450 2983 738 2983 605 2581 573 3801 289 525
Trade Creditors Trade Payables   3 6021 8902 6203 3392 4695 01917 980 
Trade Debtors Trade Receivables   18 51224 4877 6802 818 15 27210 418 
Prepayments        2 444  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 15th, May 2023
Free Download (10 pages)

Company search

Advertisements