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 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 |
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 |
Address |
CHARLESTON FIRLE |
Post Town | LEWES |
County | EAST SUSSEX |
Post Code | BN8 6LL |
Entity Name | Office Address |
---|---|
THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) | Charleston, Firle, Lewes, East Sussex, BN8 6LL |
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 |
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 |
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 |
Post Town | LEWES |
Post Code | BN8 6LL |
SIC Code | 47190 - Other retail sale in non-specialised stores |
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.