This company is commonly known as Charter House (flat Owners) Limited. The company was founded 20 years ago and was given the registration number 04993798. The firm's registered office is in PINNER. You can find them at Wisteria Grange Barn, Pikes End, Pinner, London. This company's SIC code is 98000 - Residents property management.
Name | : | CHARTER HOUSE (FLAT OWNERS) LIMITED |
---|---|---|
Company Number | : | 04993798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wisteria Grange Barn, Pikes End, Pinner, London, England, HA5 2EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lees House, Dyke Road, Brighton, England, BN1 3FE | Secretary | 05 January 2023 | Active |
Flat 23, Charter House, Crown Court, London, WC2B 5EX | Director | 18 August 2009 | Active |
Flat 3 Charter House, Crown Court, London, WC2B 5EX | Director | 07 April 2004 | Active |
50, Monkhams Avenue, Woodford Green, England, IG8 0EY | Director | 09 December 2014 | Active |
Far Rockaway, Durford Wood, Petersfield, England, GU31 5AW | Director | 23 December 2015 | Active |
4000 Cathedral Avenue, Nw., Apartments 334-335,, Washington Dc, United States, | Director | 07 April 2004 | Active |
12, Bateman Mews, Cambridge, England, CB2 1NN | Director | 16 August 2013 | Active |
55 Princes Gate Mews, London, SW7 2PR | Secretary | 12 December 2003 | Active |
160 Marston Avenue, Dagenham, RM10 7LP | Secretary | 12 December 2003 | Active |
2, Tanworth Close, Northwood, England, HA6 2GF | Secretary | 22 August 2013 | Active |
The Grange Barn, Pikes End, Pinner, England, HA5 2EX | Corporate Secretary | 05 June 2018 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 12 December 2003 | Active |
55 Princes Gate Mews, London, SW7 2PR | Director | 12 December 2003 | Active |
Firdale House, Old Frensham Road Lower Bourne, Farnham, GU10 3PT | Director | 12 December 2003 | Active |
Flat 11, Charter House, Crown Court, London, England, WC2B 5EX | Director | 09 December 2014 | Active |
Flat 17 Charter House, Crown Court, London, England, WC2B 5EX | Director | 23 December 2015 | Active |
Beckdale House, Hackness Road, Scalby, Scarborough, England, YO13 0QY | Director | 13 June 2014 | Active |
12, Bateman Mews, Cambridge, CB2 1NN | Director | 07 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Officers | Appoint person secretary company with name date. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-05 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.