This company is commonly known as Twelve Charles Street (tenants) Limited. The company was founded 48 years ago and was given the registration number 01254502. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | TWELVE CHARLES STREET (TENANTS) LIMITED |
---|---|---|
Company Number | : | 01254502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 - 20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Corporate Secretary | 12 November 2019 | Active |
12 Charles Street, Flat 7, London, United Kingdom, W1J 5DR | Director | 05 May 2021 | Active |
Flat 4, 12 Charles Street, London, W1J 5DR | Director | 18 December 2008 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 15 December 2021 | Active |
Morris Cottingham Corporate Services Lim, Wilma House, 2nd Floor, Hibiscus Square, Pond Street, Grand Truck, Turks And Caicos Islands, TKCA1ZZ | Corporate Director | 26 July 2023 | Active |
14, Brewhouse Court, Lichfield, ST1 3RQ | Secretary | 24 September 1997 | Active |
3 Beechcroft Avenue, Kenley, CR8 5JZ | Secretary | 22 July 1994 | Active |
8 Cinnamon Row, London, SW11 3TW | Secretary | 27 January 1997 | Active |
12 Blades Court, Lower Mall, London, W6 9DJ | Secretary | 28 April 1995 | Active |
The Orchard 382 Upper Shoreham Road, Shoreham By Sea, BN43 5ND | Secretary | - | Active |
7 Bournect, Southend Road, Woodford Green, IG8 8UD | Corporate Secretary | 02 June 2009 | Active |
12, Charles Treet, London, W1J 5DR | Director | 16 February 2016 | Active |
123 Chatsworth Court, Pembroke Road, London, W8 6DL | Director | - | Active |
Moat Barn, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH | Director | 25 July 1994 | Active |
7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 16 September 2014 | Active |
3 Beechcroft Avenue, Kenley, CR8 5JZ | Director | - | Active |
27/31 Blandford Street, London, W1H 3AD | Director | 27 January 1997 | Active |
Chidlom Place, 6/2 Chidlom Road, Ploenchit, Bangkok, Thailand, | Director | 18 December 2008 | Active |
Flat 9 12 Charles Street, London, W1X 7HB | Director | 16 April 2009 | Active |
Flat 9 12 Charles Street, London, W1X 7HB | Director | 13 May 1997 | Active |
8 Cinnamon Row, London, SW11 3TW | Director | 27 January 1997 | Active |
12 Blades Court, Lower Mall, London, W6 9DJ | Director | 28 April 1995 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 24 July 2023 | Active |
6 Bellmoor, East Heath Road Hampstead, London, NW3 1DY | Director | 28 April 1995 | Active |
Flat 10, 12 Charles Street, London, W1X 7HB | Director | 13 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint corporate director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement. | Download |
2021-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.