UKBizDB.co.uk

TWELVE CHARLES STREET (TENANTS) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19 - 20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Corporate Secretary12 November 2019Active
12 Charles Street, Flat 7, London, United Kingdom, W1J 5DR

Director05 May 2021Active
Flat 4, 12 Charles Street, London, W1J 5DR

Director18 December 2008Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director15 December 2021Active
Morris Cottingham Corporate Services Lim, Wilma House, 2nd Floor, Hibiscus Square, Pond Street, Grand Truck, Turks And Caicos Islands, TKCA1ZZ

Corporate Director26 July 2023Active
14, Brewhouse Court, Lichfield, ST1 3RQ

Secretary24 September 1997Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Secretary22 July 1994Active
8 Cinnamon Row, London, SW11 3TW

Secretary27 January 1997Active
12 Blades Court, Lower Mall, London, W6 9DJ

Secretary28 April 1995Active
The Orchard 382 Upper Shoreham Road, Shoreham By Sea, BN43 5ND

Secretary-Active
7 Bournect, Southend Road, Woodford Green, IG8 8UD

Corporate Secretary02 June 2009Active
12, Charles Treet, London, W1J 5DR

Director16 February 2016Active
123 Chatsworth Court, Pembroke Road, London, W8 6DL

Director-Active
Moat Barn, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH

Director25 July 1994Active
7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director16 September 2014Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Director-Active
27/31 Blandford Street, London, W1H 3AD

Director27 January 1997Active
Chidlom Place, 6/2 Chidlom Road, Ploenchit, Bangkok, Thailand,

Director18 December 2008Active
Flat 9 12 Charles Street, London, W1X 7HB

Director16 April 2009Active
Flat 9 12 Charles Street, London, W1X 7HB

Director13 May 1997Active
8 Cinnamon Row, London, SW11 3TW

Director27 January 1997Active
12 Blades Court, Lower Mall, London, W6 9DJ

Director28 April 1995Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director24 July 2023Active
6 Bellmoor, East Heath Road Hampstead, London, NW3 1DY

Director28 April 1995Active
Flat 10, 12 Charles Street, London, W1X 7HB

Director13 May 1997Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint corporate director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-07Confirmation statement

Confirmation statement.

Download
2021-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Officers

Appoint corporate secretary company with name date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.