CHARTER HOUSE (FLAT OWNERS) LIMITED

CHARTER HOUSE (FLAT OWNERS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHARTER HOUSE (FLAT OWNERS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04993798
    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 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 AddressNo

    What are the latest accounts for CHARTER HOUSE (FLAT OWNERS) LIMITED?

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

    What is the status of the latest confirmation statement for CHARTER HOUSE (FLAT OWNERS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueYes

    What are the latest filings for CHARTER HOUSE (FLAT OWNERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Appointment of Ms Nina Isaac as a director on Aug 25, 2025

    2 pagesAP01

    Appointment of Mr Geoffrey Ronald Davies as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Nigel Edward Robson as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Termination of appointment of Robert Robertson Parker as a director on May 01, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 12, 2022 with updates

    5 pagesCS01

    Termination of appointment of Wisteria Registrars Limited as a secretary on Jan 05, 2023

    1 pagesTM02

    Appointment of Stiles Harold Williams Partnership Llp as a secretary on Jan 05, 2023

    2 pagesAP03

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 12, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 12, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Who are the officers of CHARTER HOUSE (FLAT OWNERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAROLD WILLIAMS PARTNERSHIP LLP, Stiles
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Secretary
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    304392670001
    DAVIES, Geoffrey Ronald
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritish287279750001
    GENET, Mark
    Charter House
    Crown Court
    WC2B 5EX London
    Flat 23
    Director
    Charter House
    Crown Court
    WC2B 5EX London
    Flat 23
    United KingdomBritish140430920001
    ISAAC, Nina
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritish290092180001
    JESSOP, David
    Flat 3 Charter House
    Crown Court
    WC2B 5EX London
    Director
    Flat 3 Charter House
    Crown Court
    WC2B 5EX London
    United KingdomBritish46822480001
    NOY, Elaine
    Monkhams Avenue
    IG8 0EY Woodford Green
    50
    Essex
    England
    Director
    Monkhams Avenue
    IG8 0EY Woodford Green
    50
    Essex
    England
    United KingdomBritish13605310001
    WEBSTER, Maree Therese
    4000 Cathedral Avenue
    Nw., Apartments 334-335,
    Washington Dc
    20016
    United States
    Director
    4000 Cathedral Avenue
    Nw., Apartments 334-335,
    Washington Dc
    20016
    United States
    United StatesBritish98103270001
    WORTHINGTON, Peter Anthony
    Bateman Mews
    CB2 1NN Cambridge
    12
    England
    Director
    Bateman Mews
    CB2 1NN Cambridge
    12
    England
    United KingdomBritish127142640003
    FIELD, Christopher Michael
    55 Princes Gate Mews
    SW7 2PR London
    Secretary
    55 Princes Gate Mews
    SW7 2PR London
    British44905750002
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    HURST, Lawrence David
    Tanworth Close
    HA6 2GF Northwood
    2
    Middlesex
    England
    Secretary
    Tanworth Close
    HA6 2GF Northwood
    2
    Middlesex
    England
    180785820001
    WISTERIA REGISTRARS LIMITED
    Pikes End
    HA5 2EX Pinner
    The Grange Barn
    Middlesex
    England
    Secretary
    Pikes End
    HA5 2EX Pinner
    The Grange Barn
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number05918838
    115265810001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    FIELD, Christopher Michael
    55 Princes Gate Mews
    SW7 2PR London
    Director
    55 Princes Gate Mews
    SW7 2PR London
    United KingdomBritish44905750002
    MILBURN, Kenneth John
    Firdale House
    Old Frensham Road Lower Bourne
    GU10 3PT Farnham
    Surrey
    Director
    Firdale House
    Old Frensham Road Lower Bourne
    GU10 3PT Farnham
    Surrey
    United KingdomBritish95807610001
    NASR, Joumanna
    Crown Court
    WC2B 5EX London
    Flat 11, Charter House
    England
    Director
    Crown Court
    WC2B 5EX London
    Flat 11, Charter House
    England
    EnglandBritish192495770001
    PARKER, Robert Robertson
    Crown Court
    WC2B 5EX London
    Flat 17 Charter House
    England
    Director
    Crown Court
    WC2B 5EX London
    Flat 17 Charter House
    England
    United KingdomBritish204975680001
    ROBSON, Nigel Edward
    Durford Wood
    GU31 5AW Petersfield
    Far Rockaway
    Hampshire
    England
    Director
    Durford Wood
    GU31 5AW Petersfield
    Far Rockaway
    Hampshire
    England
    United KingdomBritish1306200002
    THOMAS, Nicholas Jeffrey
    Hackness Road
    Scalby
    YO13 0QY Scarborough
    Beckdale House
    North Yorkshire
    England
    Director
    Hackness Road
    Scalby
    YO13 0QY Scarborough
    Beckdale House
    North Yorkshire
    England
    EnglandBritish29286600001
    WORTHINGTON, Peter Anthony
    Bateman Mews
    CB2 1NN Cambridge
    12
    Cambridgeshire
    Director
    Bateman Mews
    CB2 1NN Cambridge
    12
    Cambridgeshire
    United KingdomBritish127142640003

    What are the latest statements on persons with significant control for CHARTER HOUSE (FLAT OWNERS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016The 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