CHARLOTTE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09592994

Incorporation date

15/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2015)
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Registered office address changed from Office 3 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-09-22
dot icon03/08/2022
Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3 56 Broadwick Street London W1F 7AJ on 2022-08-03
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/09/2021
Appointment of Miss Grace Charlesworth as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Duncan Joseph Whittle as a director on 2021-09-30
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 2021-08-20
dot icon18/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Appointment of Mr Duncan Joseph Whittle as a director on 2020-08-31
dot icon14/09/2020
Termination of appointment of David Cathersides as a director on 2020-08-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon23/02/2018
Termination of appointment of Richard Peter Hazzard as a director on 2018-02-23
dot icon23/02/2018
Appointment of Mr David Cathersides as a director on 2018-02-23
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon30/03/2017
Registered office address changed from . Fourth Floor Margaret Street London W1W 8RS England to Fourth Floor 20 Margaret Street London W1W 8RS on 2017-03-30
dot icon30/03/2017
Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to . Fourth Floor Margaret Street London W1W 8RS on 2017-03-30
dot icon30/03/2017
Appointment of Mr Benjamin James Anthony Bateson as a director on 2017-03-01
dot icon30/03/2017
Appointment of Mr Richard Peter Hazzard as a director on 2017-03-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Mrs Beatrice Signori on 2016-06-06
dot icon01/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon15/04/2016
Termination of appointment of Leon Rodolfo Nahon as a director on 2016-01-21
dot icon13/04/2016
Termination of appointment of Annabel Jeanette Bartfeld as a secretary on 2016-01-21
dot icon03/03/2016
Registered office address changed from 64 New Cavendish Street London W1G8TB United Kingdom to 10 Palace Avenue Maidstone Kent ME15 6NF on 2016-03-03
dot icon15/10/2015
Director's details changed for Mrs Beatrice Signori on 2015-10-15
dot icon03/09/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon15/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittle, Duncan Joseph
Director
31/08/2020 - 30/09/2021
12
Signori, Beatrice
Director
15/05/2015 - Present
15
Bateson, Benjamin James Anthony
Director
01/03/2017 - Present
137
Charlesworth, Grace Bridget
Director
30/09/2021 - Present
10
Nahon, Leon Rodolfo
Director
15/05/2015 - 21/01/2016
39

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 CHARLOTTE HOLDINGS LIMITED

CHARLOTTE HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/2015 with the registered office located at 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB. There are currently 3 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 CHARLOTTE HOLDINGS LIMITED?

toggle

CHARLOTTE HOLDINGS LIMITED is currently Active. It was registered on 15/05/2015 .

Where is CHARLOTTE HOLDINGS LIMITED located?

toggle

CHARLOTTE HOLDINGS LIMITED is registered at 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB.

What does CHARLOTTE HOLDINGS LIMITED do?

toggle

CHARLOTTE HOLDINGS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for CHARLOTTE HOLDINGS LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-26 with no updates.