CHARLES II PLACE MANAGEMENT (1991) LIMITED

Register to unlock more data on OkredoRegister

CHARLES II PLACE MANAGEMENT (1991) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02581633

Incorporation date

12/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1991)
dot icon16/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon15/12/2025
Termination of appointment of Brian Russell Carr as a director on 2025-11-26
dot icon29/11/2025
Notification of a person with significant control statement
dot icon15/11/2025
Cessation of Peter Stanley Mielewczyk as a person with significant control on 2025-09-29
dot icon29/09/2025
Registered office address changed from 20 Red Lion Street Fourth Floor 20 Red Lion Street London WC1R 4PQ United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 2025-09-29
dot icon29/09/2025
Termination of appointment of Peter Mielewczyk as a secretary on 2025-06-14
dot icon29/09/2025
Appointment of Graham Bartholomew Limited as a secretary on 2025-06-14
dot icon29/09/2025
Director's details changed for Mr Ronald William Forrest on 2025-09-29
dot icon29/09/2025
Director's details changed for Sir James Jervoise Scott on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Brian Russell Carr on 2025-09-29
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Registered office address changed from High Holborn House Fourth Floor 52-54 High Holborn London WC1V 6RL to 20 Red Lion Street Fourth Floor 20 Red Lion Street London WC1R 4PQ on 2025-02-21
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon14/11/2019
Appointment of Mr Henry Taylor Ferguson as a director on 2019-11-12
dot icon30/05/2019
Termination of appointment of Ian Brindle as a director on 2019-05-28
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with no updates
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon26/02/2015
Registered office address changed from C/O Faraday Property Management Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL to High Holborn House Fourth Floor 52-54 High Holborn London WC1V 6RL on 2015-02-26
dot icon23/04/2014
Accounts for a small company made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon11/05/2012
Accounts for a small company made up to 2011-12-31
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/03/2012
Appointment of Mr Peter Mielewczyk as a secretary
dot icon06/03/2012
Termination of appointment of Martyn Whaley as a secretary
dot icon06/03/2012
Registered office address changed from Priory House 18-25 St Johns Lane London EC1M 4HD on 2012-03-06
dot icon12/05/2011
Accounts for a small company made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon08/11/2010
Appointment of Mr Ian Brindle as a director
dot icon25/08/2010
Accounts for a small company made up to 2009-12-31
dot icon26/03/2010
Termination of appointment of Michael Linnit as a director
dot icon23/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Michael Sidney Linnit on 2010-02-22
dot icon23/02/2010
Director's details changed for Brian Russell Carr on 2010-02-22
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/02/2008
Return made up to 12/02/08; change of members
dot icon22/09/2007
Accounts for a small company made up to 2006-12-31
dot icon15/03/2007
Return made up to 12/02/07; full list of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: 18-14 priory house st johns street london EC1M 4HD
dot icon26/02/2007
Registered office changed on 26/02/07 from: henrietta house 93 turnmill street london EC1M 5TQ
dot icon17/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/03/2006
Return made up to 12/02/06; change of members
dot icon06/10/2005
Accounts for a small company made up to 2004-12-31
dot icon31/08/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon10/03/2005
Return made up to 12/02/05; change of members
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon13/03/2004
Return made up to 12/02/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon20/03/2003
Return made up to 12/02/03; change of members
dot icon03/09/2002
Accounts for a small company made up to 2001-12-31
dot icon20/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Auditor's resignation
dot icon15/02/2002
Return made up to 12/02/02; change of members
dot icon22/10/2001
New director appointed
dot icon18/10/2001
Memorandum and Articles of Association
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Director resigned
dot icon16/02/2001
Return made up to 12/02/01; full list of members
dot icon04/01/2001
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Resolutions
dot icon05/12/2000
New director appointed
dot icon04/12/2000
Registered office changed on 04/12/00 from: 1 mornington avenue 1 st floor london W14 8UJ
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New director appointed
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
£ nc 100/52 28/04/00
dot icon18/05/2000
£ ic 52/51 28/04/00 £ sr 1@1=1
dot icon03/03/2000
Return made up to 12/02/00; change of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 12/02/99; full list of members
dot icon02/12/1998
Ad 27/11/98--------- £ si 1@1=1 £ ic 49/50
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 12/02/98; change of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon14/03/1997
Return made up to 12/02/97; change of members
dot icon26/11/1996
Auditor's resignation
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon27/08/1996
Registered office changed on 27/08/96 from: 49 charles ii place 77 kings road chelsea london SW3 4NG
dot icon28/02/1996
Return made up to 12/02/96; full list of members
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Return made up to 12/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Registered office changed on 20/07/94 from: 14/16 portland street london W1N 6BL
dot icon12/03/1994
Return made up to 12/02/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1992-12-31
dot icon18/04/1993
Director resigned
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
New director appointed
dot icon08/03/1993
Return made up to 12/02/93; full list of members
dot icon20/01/1993
Ad 08/11/91-27/11/92 £ si 3@1
dot icon08/10/1992
Accounts for a small company made up to 1991-12-31
dot icon19/02/1992
Return made up to 12/02/92; full list of members
dot icon04/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/11/1991
Registered office changed on 11/11/91 from: queensbridge house 60 upper thames street london EC4V 3BD
dot icon11/11/1991
Director resigned;new director appointed
dot icon11/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1991
Memorandum and Articles of Association
dot icon13/08/1991
Resolutions
dot icon12/08/1991
Ad 12/06/91-25/07/91 £ si 45@1=45 £ ic 2/47
dot icon22/05/1991
Memorandum and Articles of Association
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Accounting reference date notified as 31/03
dot icon29/04/1991
Certificate of change of name
dot icon23/04/1991
Secretary resigned;new director appointed
dot icon10/04/1991
Certificate of change of name
dot icon09/04/1991
New secretary appointed;director resigned;new director appointed
dot icon12/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
253.07K
-
0.00
-
-
2022
4
253.07K
-
0.00
-
-
2022
4
253.07K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

253.07K £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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
14/06/2025 - Present
124
Jordan, Michael Anthony
Director
12/03/1991 - 25/07/1991
3
Linnit, Michael Sidney
Director
10/09/2001 - 22/03/2010
17
Scott, James Jervoise, Sir
Director
22/11/2000 - Present
9
Brindle, Ian
Director
14/10/2010 - 28/05/2019
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARLES II PLACE MANAGEMENT (1991) LIMITED

CHARLES II PLACE MANAGEMENT (1991) LIMITED is an(a) Active company incorporated on 12/02/1991 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames KT1 2BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES II PLACE MANAGEMENT (1991) LIMITED?

toggle

CHARLES II PLACE MANAGEMENT (1991) LIMITED is currently Active. It was registered on 12/02/1991 .

Where is CHARLES II PLACE MANAGEMENT (1991) LIMITED located?

toggle

CHARLES II PLACE MANAGEMENT (1991) LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames KT1 2BZ.

What does CHARLES II PLACE MANAGEMENT (1991) LIMITED do?

toggle

CHARLES II PLACE MANAGEMENT (1991) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHARLES II PLACE MANAGEMENT (1991) LIMITED have?

toggle

CHARLES II PLACE MANAGEMENT (1991) LIMITED had 4 employees in 2022.

What is the latest filing for CHARLES II PLACE MANAGEMENT (1991) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-21 with updates.