CHARTERHOUSE SQUARE HOLDINGS LIMITED

CHARTERHOUSE SQUARE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARTERHOUSE SQUARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02243473
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTERHOUSE SQUARE HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHARTERHOUSE SQUARE HOLDINGS LIMITED located?

    Registered Office Address
    C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHOUSE SQUARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRANC WARWICK & CO LIMITEDMay 18, 1988May 18, 1988
    RAPID 5737 LIMITEDApr 13, 1988Apr 13, 1988

    What are the latest accounts for CHARTERHOUSE SQUARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 05, 2025

    What is the status of the latest confirmation statement for CHARTERHOUSE SQUARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for CHARTERHOUSE SQUARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 05, 2025

    7 pagesAA

    Director's details changed for Mr Martin Keith Rodwell on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Mr Franco Pietro Giovanni Sidoli on Mar 17, 2025

    2 pagesCH01

    Change of details for Limebridge Investments Limited as a person with significant control on Mar 17, 2025

    2 pagesPSC05

    Confirmation statement made on May 31, 2025 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on Mar 19, 2025

    1 pagesAD01

    Appointment of Mr Martin Keith Rodwell as a director on Dec 12, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with updates

    5 pagesCS01

    Notification of Limebridge Investments Limited as a person with significant control on May 23, 2024

    2 pagesPSC02

    Cessation of Franco Pietro Giovanni Sidoli as a person with significant control on May 23, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Apr 25, 2024

    • Capital: GBP 10,104
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Registration of charge 022434730013, created on Apr 25, 2024

    34 pagesMR01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Registration of charge 022434730012, created on Nov 24, 2022

    32 pagesMR01

    Satisfaction of charge 022434730011 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHARTERHOUSE SQUARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODWELL, Martin Keith
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301
    Middlesex
    England
    EnglandBritish93863400001
    SIDOLI, Franco Pietro Giovanni
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    Director
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    EnglandBritish35675220004
    LOWE, Jacqueline
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    Secretary
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    British128322060005
    WARWICK, Dennis Isaac
    The Ridge House
    Totteridge Green
    N20 8PB London
    Secretary
    The Ridge House
    Totteridge Green
    N20 8PB London
    British5477750003
    WARWICK, Dennis Isaac
    The Ridge House
    Totteridge Green
    N20 8PB London
    Director
    The Ridge House
    Totteridge Green
    N20 8PB London
    British5477750003

    Who are the persons with significant control of CHARTERHOUSE SQUARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    May 23, 2024
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15050545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Franco Pietro Giovanni Sidoli
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    Apr 06, 2016
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0