General information

Name:

Charndon Concepts Limited

Office Address:

Unit 4 Basepoint Andersons Road SO14 5FE Southampton

Number: 13409323

Incorporation date: 2021-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 4 Basepoint, Southampton SO14 5FE Charndon Concepts Ltd is classified as a Private Limited Company registered under the 13409323 Companies House Reg No. The firm appeared on Wednesday 19th May 2021. This company's principal business activity number is 41202, that means Construction of domestic buildings. 2022-05-31 is the last time when company accounts were reported.

This firm owes its accomplishments and unending progress to a team of three directors, namely Paul D., Anthony T. and Edward W., who have been guiding the firm for two years.

The companies with significant control over this firm are: Bluebellcorner Developments Limited owns 1/2 or less of company shares. This business can be reached in Chalfont St. Giles at Mill Lane, HP8 4NX and was registered as a PSC under the reg no 13125821. Zanzibar Flooring Limited owns 1/2 or less of company shares. This business can be reached in Southampton at Andersons Road, SO14 5FE and was registered as a PSC under the reg no 08101570. Farnham Concepts Limited owns 1/2 or less of company shares. This business can be reached in Southampton at Andersons Road, SO14 5FE and was registered as a PSC under the reg no 11059478.

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 01 July 2022

Latest update: 3 February 2024

Anthony T.

Role: Director

Appointed: 01 July 2022

Latest update: 3 February 2024

Edward W.

Role: Director

Appointed: 19 May 2021

Latest update: 3 February 2024

People with significant control

Bluebellcorner Developments Limited
Address: Summer Hill Mill Lane, Chalfont St. Giles, HP8 4NX, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13125821
Notified on 19 October 2022
Nature of control:
1/2 or less of shares
Zanzibar Flooring Limited
Address: Unit 4 Basepoint Andersons Road, Southampton, SO14 5FE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08101570
Notified on 1 July 2022
Nature of control:
1/2 or less of shares
Farnham Concepts Limited
Address: Unit 4 Basepoint Andersons Road, Southampton, SO14 5FE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11059478
Notified on 1 July 2022
Nature of control:
1/2 or less of shares
Bambino Developments Ltd
Address: Summer Hill Mill Lane, Chalfont St. Giles, HP8 4NX, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01016346
Notified on 1 July 2022
Ceased on 19 October 2022
Nature of control:
1/2 or less of shares
Edward W.
Notified on 19 May 2021
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts
Start Date For Period Covered By Report 19 May 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
2
Company Age

Closest Companies - by postcode