CHARLES WILLIAM UK PROPERTIES LTD

Register to unlock more data on OkredoRegister

CHARLES WILLIAM UK PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12522620

Incorporation date

18/03/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bloom West, Flat 0302 57 Nine Elms Lane, London SW11 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2020)
dot icon25/02/2026
Registered office address changed from Flat 2609 8 Casson Square London SE1 7GU England to Bloom West, Flat 0302 57 Nine Elms Lane London SW11 7DF on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Jasper Baruah on 2026-02-24
dot icon05/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/10/2025
Registered office address changed from 5 Dartmouth Road London NW2 4ET England to Flat 2609 8 Casson Square London SE1 7GU on 2025-10-13
dot icon24/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/10/2023
Registration of charge 125226200004, created on 2023-10-25
dot icon13/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon27/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon22/09/2022
Registration of charge 125226200003, created on 2022-09-21
dot icon15/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Registered office address changed from 4th Level Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 5 Dartmouth Road London NW2 4ET on 2021-11-02
dot icon18/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon07/07/2021
Registration of charge 125226200002, created on 2021-07-02
dot icon13/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon12/01/2021
Registration of charge 125226200001, created on 2021-01-11
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon17/09/2020
Appointment of Mr Jasper Baruah as a director on 2020-09-12
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon18/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
6.32K
-
0.00
-
-
2022
0
5.80K
-
0.00
3.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhao, Tianyu
Director
18/03/2020 - Present
21
Baruah, Jasper
Director
12/09/2020 - Present
22

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 CHARLES WILLIAM UK PROPERTIES LTD

CHARLES WILLIAM UK PROPERTIES LTD is an(a) Active company incorporated on 18/03/2020 with the registered office located at Bloom West, Flat 0302 57 Nine Elms Lane, London SW11 7DF. There are currently 2 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 CHARLES WILLIAM UK PROPERTIES LTD?

toggle

CHARLES WILLIAM UK PROPERTIES LTD is currently Active. It was registered on 18/03/2020 .

Where is CHARLES WILLIAM UK PROPERTIES LTD located?

toggle

CHARLES WILLIAM UK PROPERTIES LTD is registered at Bloom West, Flat 0302 57 Nine Elms Lane, London SW11 7DF.

What does CHARLES WILLIAM UK PROPERTIES LTD do?

toggle

CHARLES WILLIAM UK PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARLES WILLIAM UK PROPERTIES LTD?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Flat 2609 8 Casson Square London SE1 7GU England to Bloom West, Flat 0302 57 Nine Elms Lane London SW11 7DF on 2026-02-25.