UKBizDB.co.uk

CHARMHILL LIMITED

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

This company is commonly known as Charmhill Limited. The company was founded 30 years ago and was given the registration number 02853289. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHARMHILL LIMITED
Company Number:02853289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36a Gayton Road, London, NW3 1TY

Secretary19 December 1993Active
5 Willow Hall, Willow Road, London, NW3 1TR

Director02 January 2009Active
120 East Road, London, N1 6AA

Nominee Secretary14 September 1993Active
69 Torrington Park, London, N12 9PN

Secretary27 September 1993Active
120 East Road, London, N1 6AA

Nominee Director14 September 1993Active
67, Murrayfield Gardens, Edinburgh, EH12 6DL

Director27 September 1993Active
30 Fairmead Road, London, N19 4DF

Director22 February 2007Active
36a Gayton Road, Hampstead, London, NW3 1TY

Director27 September 1993Active

People with Significant Control

Rolestra Limited
Notified on:06 March 2020
Status:Active
Country of residence:United Kingdom
Address:15-19 Cavendish Place, London, United Kingdom, W1G 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hannah Georgina Tausz
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:5 Willow Hall, Willow Road, London, United Kingdom, NW3 1TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Dilys Kim Tausz
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:36a Gayton Road, London, United Kingdom, NW3 1TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Address

Change registered office address company with date old address new address.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.