CHARTER HOUSE (FLAT OWNERS) LIMITED
Overview
| Company Name | CHARTER HOUSE (FLAT OWNERS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04993798 |
| 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 CHARTER HOUSE (FLAT OWNERS) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHARTER HOUSE (FLAT OWNERS) LIMITED located?
| Registered Office Address | Lees House Dyke Road BN1 3FE Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTER HOUSE (FLAT OWNERS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHARTER HOUSE (FLAT OWNERS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 12, 2025 |
| Next Confirmation Statement Due | Dec 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2024 |
| Overdue | Yes |
What are the latest filings for CHARTER HOUSE (FLAT OWNERS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Appointment of Ms Nina Isaac as a director on Aug 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr Geoffrey Ronald Davies as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nigel Edward Robson as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Termination of appointment of Robert Robertson Parker as a director on May 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Wisteria Registrars Limited as a secretary on Jan 05, 2023 | 1 pages | TM02 | ||
Appointment of Stiles Harold Williams Partnership Llp as a secretary on Jan 05, 2023 | 2 pages | AP03 | ||
Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX England to Lees House Dyke Road Brighton BN1 3FE on Jan 18, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Registered office address changed from C/O Lawrence Hurst & Co Morritt House Morritt House 10/12 Love Lane Pinner HA5 3EF to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on May 21, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Who are the officers of CHARTER HOUSE (FLAT OWNERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAROLD WILLIAMS PARTNERSHIP LLP, Stiles | Secretary | Dyke Road BN1 3FE Brighton Lees House England | 304392670001 | |||||||||||
| DAVIES, Geoffrey Ronald | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | 287279750001 | |||||||||
| GENET, Mark | Director | Charter House Crown Court WC2B 5EX London Flat 23 | United Kingdom | British | 140430920001 | |||||||||
| ISAAC, Nina | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | 290092180001 | |||||||||
| JESSOP, David | Director | Flat 3 Charter House Crown Court WC2B 5EX London | United Kingdom | British | 46822480001 | |||||||||
| NOY, Elaine | Director | Monkhams Avenue IG8 0EY Woodford Green 50 Essex England | United Kingdom | British | 13605310001 | |||||||||
| WEBSTER, Maree Therese | Director | 4000 Cathedral Avenue Nw., Apartments 334-335, Washington Dc 20016 United States | United States | British | 98103270001 | |||||||||
| WORTHINGTON, Peter Anthony | Director | Bateman Mews CB2 1NN Cambridge 12 England | United Kingdom | British | 127142640003 | |||||||||
| FIELD, Christopher Michael | Secretary | 55 Princes Gate Mews SW7 2PR London | British | 44905750002 | ||||||||||
| HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||||||
| HURST, Lawrence David | Secretary | Tanworth Close HA6 2GF Northwood 2 Middlesex England | 180785820001 | |||||||||||
| WISTERIA REGISTRARS LIMITED | Secretary | Pikes End HA5 2EX Pinner The Grange Barn Middlesex England |
| 115265810001 | ||||||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||||||
| FIELD, Christopher Michael | Director | 55 Princes Gate Mews SW7 2PR London | United Kingdom | British | 44905750002 | |||||||||
| MILBURN, Kenneth John | Director | Firdale House Old Frensham Road Lower Bourne GU10 3PT Farnham Surrey | United Kingdom | British | 95807610001 | |||||||||
| NASR, Joumanna | Director | Crown Court WC2B 5EX London Flat 11, Charter House England | England | British | 192495770001 | |||||||||
| PARKER, Robert Robertson | Director | Crown Court WC2B 5EX London Flat 17 Charter House England | United Kingdom | British | 204975680001 | |||||||||
| ROBSON, Nigel Edward | Director | Durford Wood GU31 5AW Petersfield Far Rockaway Hampshire England | United Kingdom | British | 1306200002 | |||||||||
| THOMAS, Nicholas Jeffrey | Director | Hackness Road Scalby YO13 0QY Scarborough Beckdale House North Yorkshire England | England | British | 29286600001 | |||||||||
| WORTHINGTON, Peter Anthony | Director | Bateman Mews CB2 1NN Cambridge 12 Cambridgeshire | United Kingdom | British | 127142640003 |
What are the latest statements on persons with significant control for CHARTER HOUSE (FLAT OWNERS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | 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