Address: 20-22 Wenlock Road, London

Incorporation date: 17 Jan 2013

Address: Ayrton House, Parliament Business Park Commerce Way, Liverpool, Merseyside

Incorporation date: 15 Dec 2017

Address: The Valley, Floyd Road, London

Incorporation date: 02 Feb 1984

Address: The Valley, Floyd Road, Charlton

Incorporation date: 19 Feb 1992

Address: The Valley, Floyd Road, London

Incorporation date: 09 Feb 2013

Address: Seafield House, Crosby Road North, Waterloo

Incorporation date: 18 Mar 1971

Address: 7-7c Snuff Street, Devizes

Incorporation date: 25 May 2006

Address: The Courtyard, 33 Duke Street, Trowbridge

Incorporation date: 14 Nov 2003

CHARLTON BIRKETT LIMITED

Status: Active

Address: 1 Wellington Street, Leicester

Incorporation date: 06 Oct 1987

CHARLTON BLAIR LIMITED

Status: Active

Address: 8 Winchester Drive, South West Industrial Estate, Peterlee

Incorporation date: 09 Mar 2012

Address: 8 Winchester Drive South West Industrial Estate, Peterlee, Co Durham

Incorporation date: 05 Sep 2022

Address: 2 Back Lane, London

Incorporation date: 03 Feb 2020

CHARLTON CAPITAL TWO LTD

Status: Active

Address: 221 Charlton Road, Harrow

Incorporation date: 10 Jan 2023

CHARLTON CAR CARE LTD

Status: Active

Address: Unit 18, Crabtree Manorway South, Belvedere

Incorporation date: 28 Mar 2018

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 05 Mar 2009

CHARLTON CIVILS LTD

Status: Active

Address: 1 Heather Close, Oldham

Incorporation date: 07 Sep 2020

CHARLTON CLASSIC CARS LTD

Status: Active

Address: Farrins Farm Datchworth Green, Datchworth, Knebworth

Incorporation date: 04 Jul 2013

Address: Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton

Incorporation date: 01 Jul 2020

Address: 9 Kirkharle Crescent, Ashington

Incorporation date: 25 Feb 2020

Address: The Clock House Western Court, Bishop's Sutton, Alresford

Incorporation date: 01 Feb 2012

CHARLTON CONTRACTORS LTD

Status: Active

Address: 24 Downsview, Chatham

Incorporation date: 24 Jan 2008

Address: Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield

Incorporation date: 12 May 2011

Address: Minton Place, Station Road, Swindon

Incorporation date: 16 Aug 2007

Address: Highfield Station Road, Plympton, Plymouth

Incorporation date: 24 Feb 1983

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 05 Jan 2006

CHARLTON DHEW LIMITED

Status: Active - Proposal To Strike Off

Address: 150 St. Ann's Hill, Wandsworth, London

Incorporation date: 29 Oct 2010

CHARLTON DHEW PRIVATE TUTORS LIMITED

Status: Active - Proposal To Strike Off

Address: 150 St. Ann's Hill, Wandsworth

Incorporation date: 19 Jul 2013

CHARLTON DOUR LIMITED

Status: Active

Address: 41 Castle Street, Dover

Incorporation date: 18 Apr 2007

CHARLTON DRAINAGE LIMITED

Status: Active

Address: Braewell Workshop, West Woodburn, Hexham

Incorporation date: 10 Oct 2007

CHARLTON EDUCATION LTD

Status: Active

Address: Courtyard Courtyard, Eight Dormers, Snowdenham Lane, Bramley

Incorporation date: 06 Oct 2021

Address: The Vicarage Frogham Hill, Stuckton, Fordingbridge

Incorporation date: 13 Mar 2007

Address: 5th Floor Colman House, King Street, Maidstone

Incorporation date: 11 May 1998

Address: Elizabeth House, 13-19 London Road, Newbury

Incorporation date: 15 Oct 1999

CHARLTON ESTATES LLP

Status: Active

Address: Brentor, Fishpool Hill, Bristol

Incorporation date: 14 Sep 2005

Address: Swan Building, Swan Street, Manchester

Incorporation date: 11 Jan 2006

CHARLTON GARDENS LIMITED

Status: Active

Address: Twelvetrees Management Company 65 Long Beach Road, Longwell Green, Bristol

Incorporation date: 01 Feb 2007

CHARLTON GRACE HW LIMITED

Status: Active

Address: Church House 94 Felpham Road, C/o Ramar Accounting Services Ltd, Bognor Regis

Incorporation date: 01 Jul 2020

CHARLTON GRACE LIMITED

Status: Active

Address: C/o A E Dowd Roentgen Court, Roentgen Road, Basingstoke

Incorporation date: 06 Aug 2004

CHARLTON GRANT LTD

Status: Active

Address: 7 Sycamore Business Park, Copt Hewick, Ripon

Incorporation date: 19 Mar 2012

Address: Harley House, 29 Cambray Place, Cheltenham

Incorporation date: 29 Jul 2021

CHARLTON HAYNES LIMITED

Status: Active

Address: Harley House, 29 Cambray Place, Cheltenham

Incorporation date: 05 Nov 2014

Address: 96 Rothes Road, Dorking

Incorporation date: 09 Jan 2023

Address: Edwards And Keeping, Unity Chambers, 34 High East Street Dorchester

Incorporation date: 04 Jul 1984

CHARLTON HOUSE GROUP LTD

Status: Active

Address: Granville House, 2 Tettenhall Road, Wolverhampton

Incorporation date: 21 Dec 2016

Address: Unit Ah36, Argent House, 175 Hook Rise South, Surbiton

Incorporation date: 20 Dec 1973

Address: Price Bailey Chartered Accountants, 6 Central Avenue, Norwich

Incorporation date: 18 Feb 2020

Address: 11 Charlton Park Gate, Cheltenham

Incorporation date: 12 Jan 2016

Address: Unit D, Stafford Park 2, Telford

Incorporation date: 23 Jun 2017

CHARLTON-KILLEN LIMITED

Status: Active

Address: 9 Watergate Way, Liverpool

Incorporation date: 07 Feb 2019

Address: Lyefield Road East, Charlton Kings, Cheltenham

Incorporation date: 01 Jul 2011

Address: East End Road, Charlton Kings, Cheltenham

Incorporation date: 04 Jul 2011

Address: Dyer House, Dyer Street, Cirencester

Incorporation date: 18 Aug 2020

CHARLTON LODGE LIMITED

Status: Active

Address: Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton

Incorporation date: 22 Jul 2004

Address: 58 Liddell Gardens, London

Incorporation date: 13 Aug 1999

Address: 27 Ardwick Green North, Manchester

Incorporation date: 23 Jun 1986

Address: The Bungalow, Charlton Manor Drive, Knaresborough

Incorporation date: 26 Aug 2015

Address: 27 Ardwick Green North, Manchester

Incorporation date: 28 Sep 2021

Address: Flat 4, 17, Warrior Gardens, St. Leonards-on-sea

Incorporation date: 18 Jan 2021

Address: 14c Atley Way, North Nelson Industrial Estate, Cramlington

Incorporation date: 30 Jan 1995

Address: 22 Onslow Street, Anlaby, Hull

Incorporation date: 05 Apr 2007

Address: 64 Keswick Road, East Kilbride, Glasgow

Incorporation date: 19 Jun 2019

Address: Charlton Nursery Main Road, Flax Bourton, Bristol

Incorporation date: 21 Jul 2016

CHARLTON NURSERY LIMITED

Status: Active

Address: Charlton Nursery Main Road, Flax Bourton, Bristol

Incorporation date: 16 Feb 2004

CHARLTON-NYIRENDA LTD

Status: Active

Address: 1 Letham Toll, Letham, Cupar

Incorporation date: 27 Jun 2011

CHARLTON PARK ACADEMY

Status: Active

Address: Charlton Park Academy, Charlton Park Road, London

Incorporation date: 06 Jul 2012

Address: Trent Lodge, Stroud Road, Cirencester

Incorporation date: 30 Nov 2016

Address: 5-6 Clifton Down Road, Clifton, Bristol

Incorporation date: 22 Jul 2018

Address: Charlton Park House, Charlton, Malmesbury

Incorporation date: 12 May 1980

CHARLTON PARK LTD

Status: Active

Address: 9 Park Road, Faygate

Incorporation date: 25 Jul 2018

Address: C/o York Laurent, 12-13 Frederick Street, Birmingham

Incorporation date: 12 Jan 2004

Address: C/o York Laurent, 12-13 Frederick Street, Birmingham

Incorporation date: 12 Jan 2004

CHARLTON PARKSIDE

Status: Active

Address: Charlton Park Academy, Charlton Park Road, London

Incorporation date: 21 Jun 2017

Address: The Estate Office Charlton Park, Charlton, Malmesbury

Incorporation date: 28 Jun 2011

Address: The Estate Office Charlton Park, Charlton, Malmesbury

Incorporation date: 28 Jun 2011

Address: The Estate Office Charlton Park, Charlton, Malmesbury

Incorporation date: 10 Sep 2013

CHARLTON PROJECTS LTD

Status: Active

Address: 20 Gibside, Chester Le Street

Incorporation date: 10 Apr 2022

Address: Po Box 152, Crowhurst Road, Battle

Incorporation date: 21 Nov 2019

Address: 6 Ashcombe Road, Weston-super-mare

Incorporation date: 12 Mar 2019

CHARLTON PROPERTY LIMITED

Status: Active

Address: 16 Mount Wise, Newquay

Incorporation date: 01 May 2015

Address: Horizon Horizon, Coronation Road, Stroud

Incorporation date: 10 Jul 2013

Address: Armstrong Campbell Accountants The Grainger Suite, Dobson House, Newcastle Upon Tyne

Incorporation date: 24 Oct 2019

CHARLTONS BONDS LIMITED

Status: Active

Address: Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne

Incorporation date: 26 Apr 2018

Address: West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 04 Aug 2017

CHARLTON SCIENTIFIC LTD

Status: Active

Address: 2, The Walnuts, Main Street, Charlton, Banbury

Incorporation date: 17 Jun 2003

CHARLTON SERVICES LTD

Status: Active

Address: 443 Wallisdown Road, Poole

Incorporation date: 09 May 2015

Address: Bank Chambers, 61 High Street, Cranbrook

Incorporation date: 27 Mar 2017

CHARLTONS LAND LIMITED

Status: Active

Address: Clifton House, Peddles Lane, Charlton Mackrell

Incorporation date: 25 Jan 2005

Address: 35 Braeside, Burnhope, Durham

Incorporation date: 14 Feb 2023

Address: Pivotal Business Services Ltd, 285 Dodworth Road, Barnsley

Incorporation date: 08 Nov 2021

CHARLTONS PROPERTY LTD

Status: Active

Address: Sawmills Buckland Down, Buckland Dinham, Frome

Incorporation date: 03 Nov 2016

Address: Unit 91, Moss Road, Kearsley

Incorporation date: 19 Mar 2003

Address: 7 Winslow Close, Witherwack, Sunderland

Incorporation date: 16 May 2015

CHARLTON&THURLEY LIMITED

Status: Active

Address: Anlow, Gorrell Lane, Stowe

Incorporation date: 12 Jun 2013

Address: Thompson Uk Ltd, Rutland Works Vulcan Way, New Addington, Croydon

Incorporation date: 18 Jan 2021

CHARLTON TRIANGLE HOMES LIMITED

Status: Converted / Closed

Address: 45 Westminster Bridge Road, London

Incorporation date: 14 Jan 1999

Address: Optionis Hosue 840 Ibis Court, Centre Park, Warrington

Incorporation date: 18 Mar 2015

Address: The Stables, Fox Hill, Haywards Heath

Incorporation date: 12 Jul 2012