UKBizDB.co.uk

CHARLTON NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charlton Nominees Limited. The company was founded 22 years ago and was given the registration number 04311230. The firm's registered office is in LONDON. You can find them at Unit 3 Edge Business Centre, Humber Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHARLTON NOMINEES LIMITED
Company Number:04311230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Edge Business Centre, Humber Road, London, NW2 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Edge Business Centre, Humber Road, London, United Kingdom, NW2 6EW

Secretary28 April 2004Active
Unit 3, Edge Business Centre, Humber Road, London, United Kingdom, NW2 6EW

Director07 February 2013Active
Unit 3, Edge Business Centre, Humber Road, London, United Kingdom, NW2 6EW

Director28 April 2004Active
Unit 3, Edge Business Centre, Humber Road, London, United Kingdom, NW2 6EW

Director28 April 2004Active
Unit 3, Edge Business Centre, Humber Road, London, United Kingdom, NW2 6EW

Director07 February 2013Active
Summer Cottage, 134a Kippington Road, Sevenoaks, TN13 2LW

Secretary17 October 2003Active
49 Pine Gardens, Surbiton, KT5 8LJ

Nominee Secretary25 October 2001Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
Rectory Lodge, Kyre, Tenbury Wells, WR15 8RW

Nominee Director25 October 2001Active
Moatside, 124 Browns Lane, Knowle, Solihull, B93 9BD

Director25 October 2001Active

People with Significant Control

Greater London Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Edge Business Centre, London, United Kingdom, NW2 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.