CHARLES II PLACE MANAGEMENT (1991) LIMITED
Overview
| Company Name | CHARLES II PLACE MANAGEMENT (1991) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02581633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLES II PLACE MANAGEMENT (1991) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHARLES II PLACE MANAGEMENT (1991) LIMITED located?
| Registered Office Address | 15 Penrhyn Road KT1 2BZ Kingston Upon Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES II PLACE MANAGEMENT (1991) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARLES II MANAGEMENT (1991) LIMITED | Apr 11, 1991 | Apr 11, 1991 |
| REFAL 301 LIMITED | Feb 12, 1991 | Feb 12, 1991 |
What are the latest accounts for CHARLES II PLACE MANAGEMENT (1991) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARLES II PLACE MANAGEMENT (1991) LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2026 |
| Overdue | No |
What are the latest filings for CHARLES II PLACE MANAGEMENT (1991) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 21, 2026 with updates | 9 pages | CS01 | ||
Termination of appointment of Brian Russell Carr as a director on Nov 26, 2025 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Peter Stanley Mielewczyk as a person with significant control on Sep 29, 2025 | 1 pages | PSC07 | ||
Director's details changed for Mr Brian Russell Carr on Sep 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ronald William Forrest on Sep 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Sir James Jervoise Scott on Sep 29, 2025 | 2 pages | CH01 | ||
Appointment of Graham Bartholomew Limited as a secretary on Jun 14, 2025 | 2 pages | AP04 | ||
Termination of appointment of Peter Mielewczyk as a secretary on Jun 14, 2025 | 1 pages | TM02 | ||
Registered office address changed from 20 Red Lion Street Fourth Floor 20 Red Lion Street London WC1R 4PQ United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on Sep 29, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from High Holborn House Fourth Floor 52-54 High Holborn London WC1V 6RL to 20 Red Lion Street Fourth Floor 20 Red Lion Street London WC1R 4PQ on Feb 21, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Taylor Ferguson as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian Brindle as a director on May 28, 2019 | 1 pages | TM01 | ||
Who are the officers of CHARLES II PLACE MANAGEMENT (1991) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM BARTHOLOMEW LIMITED | Secretary | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England |
| 133431600001 | ||||||||||
| FERGUSON, Henry Taylor | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | England | British | 264393480001 | |||||||||
| FORREST, Ronald William | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | United Kingdom | British | 177160002 | |||||||||
| SCOTT, James Jervoise, Sir | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | England | British | 30902700001 | |||||||||
| ADDY, Robin Michael | Secretary | Shelley House 3 Noble Street EC2V 7JP London | British | 34885190001 | ||||||||||
| MIELEWCZYK, Peter | Secretary | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | 167295930001 | |||||||||||
| WHALEY, Martyn John | Secretary | Eastcott House 24 Alexandra Road WR14 1HQ Malvern Worcestershire | British | 87121140001 | ||||||||||
| BRINDLE, Ian | Director | Charles 11 Place 77 Kings Road SW3 4NG London 26 England | England | British | 155497940001 | |||||||||
| CARR, Brian Russell | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | United Kingdom | British | 77230210002 | |||||||||
| CHEAH, Sin Bin | Director | Flat 2 1 Mornington Avenue W14 8UJ London | England | United Kingdom | 13961460001 | |||||||||
| COSGROVE, Martin Dominic | Director | 9 Mendip Walk TN2 3NL Tunbridge Wells Kent | British | 27449600001 | ||||||||||
| GULLICK, Elizabeth | Director | 6 Charles Ii Place Kings Road SW3 4NG London | American | 73267140001 | ||||||||||
| JORDAN, Michael Anthony | Director | Ballinger Farm Ballinger HP16 9LQ Great Missenden Buckinghamshire | United Kingdom | British | 8367520001 | |||||||||
| LINNIT, Michael Sidney | Director | Charles Ii Place SW3 4NG London 22 | England | British | 37038800002 | |||||||||
| MARTENSSON, Susanne | Director | 7 Charles Ii Place Kings Road SW3 4NG London | Swedish | 73345790001 | ||||||||||
| TEMPERTON, Peter Albert | Director | 16 Wray Mill House Batts Hill RH2 0LJ Reigate Surrey | United Kingdom | British | 156373210001 | |||||||||
| WHALEY, Martyn John | Director | Eastcott House 24 Alexandra Road WR14 1HQ Malvern Worcestershire | England | British | 87121140001 |
Who are the persons with significant control of CHARLES II PLACE MANAGEMENT (1991) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Company Secretary Peter Stanley Mielewczyk | May 12, 2016 | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England | Yes |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHARLES II PLACE MANAGEMENT (1991) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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