CHARGETREE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARGETREE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01666319

Incorporation date

22/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

57 Harrington Gardens, London SW7 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1982)
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-12-25
dot icon07/04/2025
Director's details changed for Dario Mondi on 2025-04-03
dot icon22/08/2024
Micro company accounts made up to 2023-12-25
dot icon07/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon25/01/2024
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 57 Harrington Gardens London SW7 4JZ on 2024-01-25
dot icon11/01/2024
Resolutions
dot icon27/11/2023
Appointment of Mrs. Angela Marie Delbourgo as a director on 2023-11-14
dot icon10/11/2023
Termination of appointment of Tlc Real Estate Services Ltd as a secretary on 2023-11-09
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon17/03/2023
Micro company accounts made up to 2022-12-25
dot icon18/10/2022
Register inspection address has been changed from 57 Harrington Gardens London SW7 4JZ England to Flat 7 57 Harrington Gardens London SW7 4JZ
dot icon17/10/2022
Registered office address changed from 57 Harrington Gardens London SW7 4JZ to Flat 7 57 Harrington Gardens London SW7 4JZ on 2022-10-17
dot icon17/10/2022
Registered office address changed from Flat 7 57 Harrington Gardens London SW7 4JZ United Kingdom to 8 Hogarth Place London SW5 0QT on 2022-10-17
dot icon17/10/2022
Director's details changed for Ms Leila Sandell on 2022-10-17
dot icon17/10/2022
Appointment of Tlc Real Estate Services Ltd as a secretary on 2022-09-16
dot icon26/09/2022
Termination of appointment of Angela Marie Delbourgo as a director on 2022-09-23
dot icon19/08/2022
Accounts for a dormant company made up to 2021-12-25
dot icon14/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-12-25
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon17/11/2020
Resolutions
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-25
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon04/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon10/06/2019
Resolutions
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-25
dot icon24/05/2019
Appointment of Leila Sandell as a director on 2019-05-22
dot icon17/09/2018
Termination of appointment of Abraham Matamoros Benavides as a director on 2018-09-01
dot icon13/08/2018
Resolutions
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon03/08/2018
Director's details changed for Abraham Matamoros Benavides on 2018-08-02
dot icon02/08/2018
Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH to 57 Harrington Gardens London SW7 4JZ
dot icon02/08/2018
Register(s) moved to registered office address 57 Harrington Gardens London SW7 4JZ
dot icon02/08/2018
Director's details changed for Abraham Matamonos Benavides on 2018-08-02
dot icon11/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Termination of appointment of Benjamin James Plant as a director on 2018-05-17
dot icon01/06/2018
Appointment of James Wyatt-Tilby as a director on 2018-05-17
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon13/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-08-01. List of shareholders has changed
dot icon27/07/2015
Appointment of Benjamin James Plant as a director on 2015-07-07
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Resolutions
dot icon21/04/2015
Termination of appointment of Rachel Sharon Cartwright as a director on 2015-04-03
dot icon29/12/2014
Resolutions
dot icon12/12/2014
Appointment of Abraham Matamonos Benavides as a director on 2014-11-26
dot icon12/12/2014
Termination of appointment of Anna Carin Blomqvist as a director on 2014-11-24
dot icon12/12/2014
Director's details changed for Dario Mondi on 2014-11-26
dot icon04/11/2014
Director's details changed for Don Sandra Ward on 2014-10-16
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-01. List of shareholders has changed
dot icon18/12/2013
Appointment of Anna Carin Blomqvist as a director
dot icon14/10/2013
Termination of appointment of Ah Clowes as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon17/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-01
dot icon01/10/2010
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2010-10-01
dot icon01/10/2010
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Secretary's details changed for Stardata Business Services Limited on 2010-07-24
dot icon09/08/2010
Register inspection address has been changed
dot icon06/08/2010
Director's details changed for Giorgio Salvatores on 2010-07-24
dot icon06/08/2010
Director's details changed for Don Sandra Ward on 2010-07-24
dot icon06/08/2010
Director's details changed for Dario Mondi on 2010-07-24
dot icon06/08/2010
Director's details changed for Angela Marie Delbourgo on 2010-07-24
dot icon06/08/2010
Director's details changed for Miss Rachel Sharon Cartwright on 2010-07-24
dot icon06/08/2010
Director's details changed for Christine Elizabeth Collins on 2010-07-24
dot icon06/08/2010
Director's details changed for Ah Wan Lim Clowes on 2010-07-24
dot icon05/05/2010
Resolutions
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 24/07/09; full list of members
dot icon11/08/2009
Location of debenture register
dot icon11/08/2009
Registered office changed on 11/08/2009 from harben house harben parade finchley road london NW3 6LH
dot icon11/08/2009
Location of register of members
dot icon10/08/2009
Director's change of particulars / dario mondi / 24/07/2009
dot icon15/07/2009
Resolutions
dot icon07/07/2009
Appointment terminated director christopher horne
dot icon07/07/2009
Director appointed christine elizabeth collins
dot icon20/05/2009
Director appointed christopher frederic horne
dot icon18/05/2009
Director appointed giorgio salvatores
dot icon18/05/2009
Director appointed angela marie delbourgo
dot icon18/05/2009
Director appointed dario mondi
dot icon18/05/2009
Director appointed ah wan clowes
dot icon02/03/2009
Secretary appointed stardata business services LIMITED
dot icon02/03/2009
Appointment terminated secretary rachel cartwright
dot icon02/03/2009
Registered office changed on 02/03/2009 from flat 2 57 harrington gardens london SW7 4JZ
dot icon10/10/2008
Appointment terminated director ah clowes
dot icon30/09/2008
Appointment terminated director christine collins
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 24/07/08; full list of members
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from flat 2 57 harrington gardens london SW7 4JZ
dot icon19/08/2008
Appointment terminated director giorgio salvatores
dot icon19/08/2008
Appointment terminated director dario mondi
dot icon13/08/2008
Appointment terminated director angela delbourgo
dot icon27/06/2008
Secretary appointed rachel sharon cartwright
dot icon27/06/2008
Registered office changed on 27/06/2008 from 170 dorset road london SW19 3EF
dot icon17/06/2008
Appointment terminated secretary ivan whittingham
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 24/07/07; full list of members
dot icon14/06/2007
New director appointed
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 24/07/06; full list of members
dot icon18/09/2006
Location of debenture register
dot icon18/09/2006
Location of register of members
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon19/01/2006
Full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 24/07/05; full list of members
dot icon15/08/2005
Location of debenture register
dot icon15/08/2005
Location of register of members
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
Registered office changed on 15/08/05 from: 170 dorset road london SW19 3EF
dot icon16/03/2005
Registered office changed on 16/03/05 from: c/o boyle & co property management LTD 12 tilton street london SW6 7LP
dot icon16/03/2005
New secretary appointed
dot icon18/08/2004
Return made up to 24/07/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 24/07/03; full list of members
dot icon31/07/2002
Return made up to 24/07/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/07/2001
Return made up to 24/07/01; full list of members
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon02/08/2000
Return made up to 24/07/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
New director appointed
dot icon30/07/1999
Return made up to 24/07/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon04/08/1998
Return made up to 24/07/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon03/08/1997
Return made up to 24/07/97; full list of members
dot icon03/06/1997
Registered office changed on 03/06/97 from: c/o boyle & co(property management) LTD 173 old brompton road london SW5 0AN
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon07/08/1996
Return made up to 24/07/96; full list of members
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Director resigned
dot icon03/08/1995
Return made up to 24/07/95; full list of members
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Secretary resigned;new secretary appointed
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1994
Return made up to 24/07/94; full list of members
dot icon23/08/1993
Return made up to 24/07/93; full list of members
dot icon26/07/1993
Accounts for a small company made up to 1992-12-31
dot icon09/02/1993
Secretary resigned;new secretary appointed
dot icon26/01/1993
Registered office changed on 26/01/93 from: 57 harrington gardens london SW7 4JZ
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 24/07/92; change of members
dot icon08/10/1991
Return made up to 24/07/91; change of members
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
New director appointed
dot icon19/12/1990
Return made up to 25/10/90; full list of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon14/02/1990
Full accounts made up to 1988-12-31
dot icon12/02/1990
Return made up to 24/07/89; full list of members
dot icon13/12/1988
Full accounts made up to 1987-12-31
dot icon04/11/1988
Return made up to 13/08/88; full list of members
dot icon06/11/1987
Full accounts made up to 1986-12-25
dot icon06/11/1987
Return made up to 15/08/87; full list of members
dot icon20/10/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Full accounts made up to 1985-12-25
dot icon21/08/1986
Return made up to 21/07/86; full list of members
dot icon22/09/1982
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
25/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
16/09/2022 - 09/11/2023
135
Delbourgo, Angela Marie, Mrs.
Director
09/02/2000 - 11/08/2008
-
Delbourgo, Angela Marie, Mrs.
Director
14/11/2023 - Present
-
Delbourgo, Angela Marie, Mrs.
Director
11/05/2009 - 23/09/2022
-
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
21/01/2009 - 20/09/2010
91

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+
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 CHARGETREE PROPERTIES LIMITED

CHARGETREE PROPERTIES LIMITED is an(a) Active company incorporated on 22/09/1982 with the registered office located at 57 Harrington Gardens, London SW7 4JZ. There are currently 7 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 CHARGETREE PROPERTIES LIMITED?

toggle

CHARGETREE PROPERTIES LIMITED is currently Active. It was registered on 22/09/1982 .

Where is CHARGETREE PROPERTIES LIMITED located?

toggle

CHARGETREE PROPERTIES LIMITED is registered at 57 Harrington Gardens, London SW7 4JZ.

What does CHARGETREE PROPERTIES LIMITED do?

toggle

CHARGETREE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARGETREE PROPERTIES LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-01 with no updates.