CHARLESTON ENTERPRISES LIMITED

Address:
Charleston, Firle, Lewes, East Sussex, BN8 6LL

CHARLESTON ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02203968. The registration start date is December 9, 1987. The current status is Active.

Company Overview

Company Number 02203968
Company Name CHARLESTON ENTERPRISES LIMITED
Registered Address Charleston
Firle
Lewes
East Sussex
BN8 6LL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-12-09
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47190 Other retail sale in non-specialised stores
56101 Licensed restaurants
56290 Other food services
68202 Letting and operating of conference and exhibition centres

Office Location

Address CHARLESTON
FIRLE
Post Town LEWES
County EAST SUSSEX
Post Code BN8 6LL

Companies with the same location

Entity Name Office Address
THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) Charleston, Firle, Lewes, East Sussex, BN8 6LL

Companies with the same post code

Entity Name Office Address
THE RETREAT ACADEMY LTD Tilton House Lewes Road, Firle, Lewes, East Sussex, BN8 6LL, United Kingdom
SUSSEX STUDIOS LIMITED Upper Tilton Barn, Firle, Lewes, BN8 6LL, United Kingdom
HELLODPO LTD Old Stable, Tilton, Lewes, East Sussex, BN8 6LL, United Kingdom
PRIVACY ON DEMAND LIMITED Stable Barn, Firle, Lewes, BN8 6LL, England
TILTON TECHNOLOGIES LIMITED Upper Tilton Barn, Firle, Lewes, BN8 6LL, United Kingdom

Companies with the same post town

Entity Name Office Address
BROWN’S (SUSSEX) LTD 3 Juziers Drive, East Hoathly, Lewes, East Sussex, BN8 6AE, United Kingdom
KOTORI LTD 22 St. John Street, Lewes, BN7 2QE, England
AMYGDALA SOLUTIONS LTD Bryony, Mill Road, Lewes, BN7 2RT, England
STUDIO CREATIVO LTD Office 2 Albion House, Albion Street, Lewes, East Sussex, BN7 2NF, United Kingdom
GAGE DEVELOPMENTS LIMITED 15 Green Close Green Close, Ringmer, Lewes, East Sussex, BN8 5LG, England
OSSEOUSLONDON LIMITED White Cottage, East Hoathly, Lewes, BN8 6RA, England
LASTOVER LIMITED 51 Newick Drive, Newick, Lewes, BN8 4NZ, England
HOG THE DOG PRODUCTIONS LTD Little Muddle, Muddles Green, Chiddingly, Lewes, BN8 6HN, England
RENEW LEAF ENERGY LTD. 1 Paygate Villas Lewes Road, Ringmer, Lewes, East Sussex, BN8 5ER, United Kingdom
WJC ACCOUNTING SERVICES LIMITED 66 Newick Drive, Newick, Lewes, BN8 4PB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HIGSON, Sarah Secretary (Active) Charleston, Firle, Lewes, East Sussex, England, BN8 6LL /
20 November 2015
/
CASSON, Dinah Victoria Director (Active) Charleston, Firle, Lewes, East Sussex, England, BN8 6LL October 1946 /
27 April 2012
British /
Uk
Designer
FARTHING, Michael John Godfrey Director (Active) Charleston, Firle, Lewes, East Sussex, BN8 6LL March 1948 /
1 July 2016
British /
England
Medical Practitioner
PRICHARD, Jonathan Martin Robin Director (Active) Charleston, Firle, Lewes, East Sussex, England, BN8 6LL March 1952 /
14 April 2000
British /
United Kingdom
Dioscean Secretary Chief Execu
MARTIN, Alan Alfred Reginald Secretary (Resigned) 9 Lindley Court, Glamorgan Road, Hampton Wick, Kingston, Surrey, KT1 4HU /
/
MCKENZIE, Colin Secretary (Resigned) 72 Upper North Street, Brighton, East Sussex, BN1 3FL /
8 December 2006
/
NICHOLSON, Virginia Secretary (Resigned) Charleston, Firle, Lewes, East Sussex, England, BN8 6LL /
15 February 2013
/
RUSSELL, Andrew Neville Secretary (Resigned) Flat 2 18 Lewes Crescent, Brighton, East Sussex, BN2 1GB /
10 February 2006
/
UPTON, Alastair David Secretary (Resigned) 17 Brigden Street, Brighton, BN1 5DP /
14 April 2000
/
BERRY, Patrick John Director (Resigned) 34 St Nicholas Lane, Lewes, East Sussex, BN7 2JZ December 1940 /
14 April 2000
British /
England
Retired
CLIFTON, Ian Paul James Director (Resigned) Lenham, Southover High Street, Lewes, East Sussex, BN7 1HX January 1943 /
12 March 1993
British /
Accountant
FOOT, Anthony Graeme Director (Resigned) Windmill Cottage Yapton Road, Barnham, Bognor Regis, West Sussex, PO22 0BD June 1947 /
12 March 1993
British /
Solicitor
NEWTON, Nigel Director (Resigned) Charleston, Firle, Lewes, East Sussex, England, BN8 6LL June 1955 /
27 April 2012
British /
United Kingdom
Publishing Chief Executive
NICHOLSON, Virginia Director (Resigned) Charleston, Firle, Lewes, East Sussex, England, BN8 6LL October 1955 /
British /
England
Author
SKIDELSKY, Robert Jacob Alexander, Lord Director (Resigned) Tilton House, Firle, Lewes, East Sussex, BN8 6LL April 1939 /
British /
United Kingdom
Professor Of Political Economy
STOCKLEY, David Henry Director (Resigned) 3 Moorhouse Road, London, W2 5DH August 1948 /
27 April 2007
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town LEWES
Post Code BN8 6LL
SIC Code 47190 - Other retail sale in non-specialised stores

Improve Information

Please provide details on CHARLESTON ENTERPRISES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches