CHARTER HOUSE PROPERTY LIMITED

CHARTER HOUSE PROPERTY LIMITED

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

    Company NameCHARTER HOUSE PROPERTY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09912788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHARTER HOUSE PROPERTY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHARTER HOUSE PROPERTY LIMITED located?

    Registered Office Address
    Gable House
    239 Regents Park Road
    N3 3LF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARTER HOUSE PROPERTY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 29, 2020
    Next Accounts Due OnJun 16, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for CHARTER HOUSE PROPERTY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 10, 2021
    Next Confirmation Statement DueDec 24, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2020
    OverdueYes

    What are the latest filings for CHARTER HOUSE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    18 pagesWU07

    Progress report in a winding up by the court

    18 pagesWU07

    Progress report in a winding up by the court

    15 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Gable House 239 Regents Park Road London N3 3LF on Jul 04, 2022

    2 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Director's details changed for Mr Richard Craig Leslie on Jun 10, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Craig Leslie on Jun 10, 2021

    2 pagesCH01

    Previous accounting period shortened from Mar 30, 2020 to Mar 29, 2020

    1 pagesAA01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Registration of charge 099127880019, created on Aug 20, 2020

    20 pagesMR01

    Registration of charge 099127880020, created on Aug 20, 2020

    33 pagesMR01

    Part of the property or undertaking has been released and no longer forms part of charge 099127880012

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 099127880006

    2 pagesMR05

    Registration of charge 099127880018, created on Jun 15, 2020

    28 pagesMR01

    Satisfaction of charge 099127880017 in full

    1 pagesMR04

    Satisfaction of charge 099127880016 in full

    1 pagesMR04

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Registration of charge 099127880017, created on Nov 19, 2019

    31 pagesMR01

    Registration of charge 099127880016, created on Oct 23, 2019

    31 pagesMR01

    Registration of charge 099127880015, created on Aug 28, 2019

    30 pagesMR01

    Satisfaction of charge 099127880014 in full

    4 pagesMR04

    Satisfaction of charge 099127880013 in full

    4 pagesMR04

    Confirmation statement made on Dec 10, 2018 with updates

    4 pagesCS01

    Who are the officers of CHARTER HOUSE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESLIE, Howard Mark
    Esplanade Gardens
    Westcliff On Sea
    SS0 8JP Southend On Sea
    5
    United Kingdom
    Director
    Esplanade Gardens
    Westcliff On Sea
    SS0 8JP Southend On Sea
    5
    United Kingdom
    United KingdomBritish43079050004
    LESLIE, Richard Craig
    239 Regents Park Road
    N3 3LF London
    Gable House
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    United KingdomBritish5441190007
    LESLIE, Spencer Adam
    239 Regents Park Road
    N3 3LF London
    Gable House
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    United KingdomBritish28543060003

    Who are the persons with significant control of CHARTER HOUSE PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cornhill
    EC3V 3QQ London
    73
    England
    Nov 22, 2016
    Cornhill
    EC3V 3QQ London
    73
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10011774
    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.

    Does CHARTER HOUSE PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 20, 2020
    Delivered On Aug 24, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency (Trading as Homes England)
    Transactions
    • Aug 24, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 20, 2020
    Delivered On Aug 24, 2020
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Aug 24, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jun 15, 2020
    Delivered On Jun 18, 2020
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jun 18, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 19, 2019
    Delivered On Nov 21, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Oasis Lending LLP (Registered Number OC414459)
    Transactions
    • Nov 21, 2019Registration of a charge (MR01)
    • Apr 16, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 23, 2019
    Delivered On Oct 25, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Oasis Lending LLP (Registered Number OC414459)
    Transactions
    • Oct 25, 2019Registration of a charge (MR01)
    • Apr 16, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2019
    Delivered On Aug 30, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Aug 30, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 17, 2018
    Delivered On Apr 23, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 23, 2018Registration of a charge (MR01)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2018
    Delivered On Apr 23, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 23, 2018Registration of a charge (MR01)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 24, 2017
    Delivered On Sep 01, 2017
    Outstanding
    Brief description
    The freehold land known as land on the west side of wellesley road, ashford registered at the land registry with title number TT53133, and the freehold land known as land on the east side of park street, ashford registered at the land registry with title number TT53135.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    • Aug 24, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Aug 24, 2017
    Delivered On Aug 30, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 24, 2017
    Delivered On Aug 30, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 24, 2017
    Delivered On Aug 30, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 23, 2017
    Delivered On Aug 23, 2017
    Outstanding
    Brief description
    All the freehold property at park street, ashford TN24 8DF with title number TT53133 and all the freehold property at park street, ashford TN24 8DF with title number TT53135.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investin Ashford Properties Limited
    Transactions
    • Aug 23, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 26, 2016
    Outstanding
    Brief description
    F/H land k/a part charter house park street ashford (phase ii, east) forming part of the land under t/no K255719.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Mar 26, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 30, 2016
    Outstanding
    Brief description
    The freehold interest in relation to east wing of the property located at charter house, park street, ashford, kent, TN34 3QE, with new title number to be allocated.. The freehold interest in relation to west wing of the property located at charter house, park street, ashford, kent, TN34 3QE, with new title number to be allocated.. The headlease interest in relation to the property located at charter house, park street, ashford, kent, TN34 3QE, with new title number to be allocated.. The sublease interests in relation to the unsold residential property located at charter house, park street, ashford, kent, TN34 3QE, with new title numbers to be allocated for each individual lease.. The sublease interest in relation to the commercial property located at charter house, park street, ashford, kent, TN34 3QE with title number K255719.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 30, 2016Registration of a charge (MR01)
    • Aug 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 23, 2016
    Outstanding
    Brief description
    The sublease interest in relation to the commercial property located at charter house, park street, ashford, kent, TN34 3QE with title number K255719.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 23, 2016
    Outstanding
    Brief description
    The sublease interest in relation to the unsold residential part of the property located at charter house, park street, ashford, kent, TN34 3QE, with title numbers to be allocated.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 23, 2016
    Outstanding
    Brief description
    The headlease interest in relation to the property located at charter house, park street, ashford, kent, TN34 3QE with title number to be allocated.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 23, 2016
    Outstanding
    Brief description
    The freehold interest in relation to east wing of the property located at charter house, park street, ashford, kent, TN34 3QE with new title number to be allocated.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 23, 2016
    Outstanding
    Brief description
    The freehold interest in relation to west wing, the property located at charter house, park street, ashford, kent, TN34 3QE with title number to be allocated.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)

    Does CHARTER HOUSE PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2021Petition date
    Jan 13, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Simon
    Gable House, 239 Regents Park Road
    N3 3LF London
    practitioner
    Gable House, 239 Regents Park Road
    N3 3LF London
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    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