9 ST CHARLES SQUARE LIMITED

Register to unlock more data on OkredoRegister

9 ST CHARLES SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04949846

Incorporation date

31/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Venture X C/O Blue Crystal Residential Ltd, Building 7, 566 Chiswick High Road, London, County (Optional) W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon06/02/2025
Registered office address changed from Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ England to Venture X Building 7 566 Chiswick High Road Chiswick W4 5YG on 2025-02-06
dot icon06/02/2025
Registered office address changed from Venture X Building 7 566 Chiswick High Road Chiswick W4 5YG United Kingdom to Venture X C/O Blue Crystal Residential Ltd Building 7, 566 Chiswick High Road London County (Optional) W4 5YG on 2025-02-06
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon23/05/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Termination of appointment of Charles Murray Martin as a director on 2023-05-15
dot icon19/12/2022
Termination of appointment of Roxanne Vijaya Rajah Bamford as a director on 2022-12-19
dot icon19/12/2022
Appointment of Ms Susanna Catherine Flory as a director on 2022-12-19
dot icon21/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon06/10/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ on 2022-10-06
dot icon07/06/2022
Appointment of Ms Emily Sarah Neill as a director on 2022-06-07
dot icon17/05/2022
Micro company accounts made up to 2022-03-31
dot icon20/01/2022
Notification of a person with significant control statement
dot icon04/11/2021
Appointment of Blue Crystal Residential Ltd as a secretary on 2021-11-04
dot icon04/11/2021
Cessation of Pelin Martin as a person with significant control on 2021-11-04
dot icon04/11/2021
Termination of appointment of Pelin Martin as a secretary on 2021-11-04
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon02/09/2021
Secretary's details changed for Ms Pelin Martin on 2021-09-02
dot icon04/05/2021
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2021-05-04
dot icon04/05/2021
Registered office address changed from 9 st Charles Square London W1D 6EF to 27 Old Gloucester Street London WC1N 3AX on 2021-05-04
dot icon21/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon01/07/2020
Micro company accounts made up to 2020-03-31
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon10/09/2019
Notification of Pelin Martin as a person with significant control on 2019-09-10
dot icon02/09/2019
Appointment of Ms Pelin Martin as a secretary on 2019-08-21
dot icon02/09/2019
Cessation of Elizabeth Ann Steel as a person with significant control on 2019-09-02
dot icon01/08/2019
Appointment of Miss Iona Mary Ann Hutley as a director on 2019-06-21
dot icon01/08/2019
Appointment of Miss Isabella Violet Maud Catherine Hutley as a director on 2019-06-21
dot icon10/07/2019
Confirmation statement made on 2018-10-31 with updates
dot icon15/04/2019
Micro company accounts made up to 2018-03-31
dot icon28/03/2019
Termination of appointment of Elizabeth Ann Steel as a director on 2018-12-04
dot icon28/03/2019
Appointment of Ms Roxanne Vijaya Rajah Bamford as a director on 2017-11-21
dot icon28/03/2019
Termination of appointment of Valerie Beatrice Kadanka as a director on 2017-11-21
dot icon25/01/2018
Confirmation statement made on 2017-10-31 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/07/2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 9 st Charles Square London W1D 6EF on 2016-07-06
dot icon13/01/2016
Termination of appointment of Denis Christopher Carter Lunn as a secretary on 2015-11-01
dot icon07/12/2015
Annual return made up to 2015-10-31
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Appointment of Mr Charles Martin as a director on 2012-08-01
dot icon22/12/2014
Annual return made up to 2014-10-31
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Termination of appointment of Sanmugam Jejarajah as a director
dot icon21/08/2013
Termination of appointment of Indrany Jegarajah as a director
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-10-31
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-10-31
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/04/2009
Return made up to 31/10/08; full list of members; amend
dot icon18/12/2008
Return made up to 31/10/08; full list of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/11/2007
Return made up to 31/10/07; no change of members
dot icon03/10/2007
Accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 31/10/06; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon25/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon09/07/2004
New director appointed
dot icon01/07/2004
Ad 20/05/04--------- £ si 3@1=3 £ ic 1/4
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Secretary's particulars changed
dot icon01/07/2004
Director resigned
dot icon25/05/2004
Certificate of change of name
dot icon11/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/04/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon31/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.00
-
0.00
-
-
2022
0
1.83K
-
0.00
-
-
2023
-
3.77K
-
0.00
-
-
2023
-
3.77K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.77K £Ascended105.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE CRYSTAL RESIDENTIAL LTD
Corporate Secretary
04/11/2021 - Present
23
Martin, Charles Murray
Director
01/08/2012 - 15/05/2023
2
Good, Jayne Elizabeth
Director
31/10/2003 - 20/05/2004
627
Steel, Elizabeth Ann
Director
20/05/2004 - 04/12/2018
3
Hutley, Isabella Violet Maud Catherine
Director
21/06/2019 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 ST CHARLES SQUARE LIMITED

9 ST CHARLES SQUARE LIMITED is an(a) Active company incorporated on 31/10/2003 with the registered office located at Venture X C/O Blue Crystal Residential Ltd, Building 7, 566 Chiswick High Road, London, County (Optional) W4 5YG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9 ST CHARLES SQUARE LIMITED?

toggle

9 ST CHARLES SQUARE LIMITED is currently Active. It was registered on 31/10/2003 .

Where is 9 ST CHARLES SQUARE LIMITED located?

toggle

9 ST CHARLES SQUARE LIMITED is registered at Venture X C/O Blue Crystal Residential Ltd, Building 7, 566 Chiswick High Road, London, County (Optional) W4 5YG.

What does 9 ST CHARLES SQUARE LIMITED do?

toggle

9 ST CHARLES SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 ST CHARLES SQUARE LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-31.