76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02229564

Incorporation date

11/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

140a Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1988)
dot icon03/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Director's details changed for Ms Mary Margaret Barcus on 2024-11-08
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon26/09/2023
Termination of appointment of Simon Christian Martin as a secretary on 2023-09-21
dot icon25/09/2023
Termination of appointment of Simon Christian Martin as a director on 2023-09-21
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/02/2023
Appointment of Ms Mary Margaret Barcus as a director on 2023-02-03
dot icon05/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon28/07/2022
Director's details changed for Mrs Diana Elizabeth Dalton on 2022-07-14
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon10/07/2019
Micro company accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Registered office address changed from 35 Ballards Lane London N3 1XW on 2013-04-16
dot icon09/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2008-10-02 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2007-10-02 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2006-10-02 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon09/04/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/03/2010
Appointment of Simon Christian Martin as a secretary
dot icon12/03/2010
Appointment of Simon Christian Martin as a director
dot icon02/02/2010
Termination of appointment of Antony White as a director
dot icon02/02/2010
Termination of appointment of Antony White as a secretary
dot icon27/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/12/2008
Return made up to 02/10/08; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/10/2007
Return made up to 02/10/07; full list of members
dot icon23/10/2007
Location of debenture register
dot icon23/10/2007
Location of register of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: hillside house 2-6 friern park london N12 9BY
dot icon21/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/10/2006
Return made up to 02/10/06; full list of members
dot icon19/07/2006
Secretary resigned;director resigned
dot icon19/07/2006
New secretary appointed;new director appointed
dot icon02/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/12/2005
New director appointed
dot icon07/11/2005
Return made up to 02/10/05; full list of members
dot icon25/10/2005
Registered office changed on 25/10/05 from: 76 charlwood street london SW1V 4PF
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/11/2004
Return made up to 02/10/04; full list of members
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
Secretary resigned;director resigned
dot icon14/05/2004
Secretary resigned;director resigned
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/02/2004
Return made up to 02/10/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/10/2002
Return made up to 02/10/02; full list of members
dot icon22/01/2002
New secretary appointed
dot icon14/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/11/2001
Return made up to 02/10/01; full list of members
dot icon11/07/2001
Secretary resigned;director resigned
dot icon11/07/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon14/12/2000
Accounts for a small company made up to 2000-06-30
dot icon11/12/2000
Secretary resigned;director resigned
dot icon11/12/2000
New secretary appointed
dot icon13/10/2000
Return made up to 02/10/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-06-30
dot icon12/10/1999
Return made up to 02/10/99; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-06-30
dot icon24/02/1999
Return made up to 02/10/98; full list of members
dot icon24/02/1999
New secretary appointed
dot icon13/02/1998
Full accounts made up to 1997-06-30
dot icon15/10/1997
Return made up to 02/10/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-06-30
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Return made up to 02/10/96; no change of members
dot icon16/11/1995
Full accounts made up to 1995-06-30
dot icon09/10/1995
Return made up to 02/10/95; full list of members
dot icon01/12/1994
Full accounts made up to 1994-06-30
dot icon17/11/1994
Return made up to 02/10/94; no change of members
dot icon24/10/1994
Registered office changed on 24/10/94 from: 41 vine street london EC3N 2AA
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon23/11/1993
Return made up to 02/10/93; full list of members
dot icon18/04/1993
Full accounts made up to 1992-06-30
dot icon06/11/1992
Return made up to 02/10/92; no change of members
dot icon05/06/1992
Full accounts made up to 1991-06-30
dot icon06/11/1991
New secretary appointed
dot icon06/11/1991
Director resigned;new director appointed
dot icon01/11/1991
Return made up to 02/10/91; no change of members
dot icon01/11/1991
Registered office changed on 01/11/91 from: field fisher & martineau lincoln house 296-302 high holborn london WC1V 7JL
dot icon09/04/1991
Full accounts made up to 1990-06-30
dot icon26/03/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon21/03/1991
Return made up to 22/01/91; full list of members
dot icon13/10/1989
Full accounts made up to 1989-06-30
dot icon13/10/1989
Return made up to 02/10/89; full list of members
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon11/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.60K
-
0.00
-
-
2022
0
6.16K
-
0.00
-
-
2022
0
6.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.16K £Ascended71.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddis, Charles Edmund
Secretary
14/05/2001 - 12/05/2004
-
Hansen, Simon Cornelius
Secretary
12/05/2004 - 19/06/2006
-
Hansen, Simon Cornelius
Secretary
04/02/1998 - 01/11/2000
-
Holmes, Timothy John
Secretary
01/11/2000 - 14/05/2001
-
Martin, Simon Christian
Secretary
05/12/2009 - 21/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED

76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/1988 with the registered office located at 140a Tachbrook Street, London SW1V 2NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED?

toggle

76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/1988 .

Where is 76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED located?

toggle

76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED is registered at 140a Tachbrook Street, London SW1V 2NE.

What does 76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED do?

toggle

76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-02 with no updates.