CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC412117

Incorporation date

28/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Craigmillar Park, Edinburgh EH16 5NECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2011)
dot icon19/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Director's details changed for Miss Nicola Dawn Emlick on 2024-12-01
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Cessation of Joseph Lee as a person with significant control on 2022-12-31
dot icon06/01/2023
Notification of Mark Anthony Emlick as a person with significant control on 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon26/03/2021
Appointment of Miss Nicola Dawn Emlick as a director on 2021-03-25
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Change of details for Mr Joseph Lee as a person with significant control on 2021-01-20
dot icon21/01/2021
Change of details for Mr Joseph Lee as a person with significant control on 2021-01-20
dot icon19/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon14/01/2021
Director's details changed for Mr Joseph Meng Loong Lee on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr Mark Anthony Emlick on 2021-01-14
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon01/11/2018
Second filing for the appointment of Mr Joseph Meng Loong Lee as a director
dot icon29/10/2018
Appointment of Mr Mark Anthony Emlick as a director on 2018-10-29
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/03/2017
Resolutions
dot icon10/01/2017
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 2017-01-10
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon16/06/2016
Termination of appointment of Mark Anthony Emlick as a director on 2016-06-06
dot icon16/06/2016
Appointment of Mr Joseph Meng Loong Lee as a director on 2016-06-16
dot icon09/03/2016
Certificate of change of name
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Stuart David Glass as a secretary on 2015-07-01
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Appointment of Mr Stuart David Glass as a secretary
dot icon21/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/03/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon28/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+67.26 % *

* during past year

Cash in Bank

£31,726.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
100.98K
-
0.00
32.82K
-
2022
2
140.81K
-
0.00
18.97K
-
2023
3
133.24K
-
0.00
31.73K
-
2023
3
133.24K
-
0.00
31.73K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

133.24K £Descended-5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.73K £Ascended67.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emlick, Mark Anthony
Director
28/11/2011 - 06/06/2016
107
Emlick, Mark Anthony
Director
29/10/2018 - Present
107
Lee, Joseph Meng Loong
Director
16/06/2016 - Present
75
Emlick, Nicola Dawn
Director
25/03/2021 - Present
4
Glass, Stuart David
Secretary
07/01/2013 - 01/07/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD

CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 28/11/2011 with the registered office located at 10 Craigmillar Park, Edinburgh EH16 5NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD?

toggle

CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD is currently Active. It was registered on 28/11/2011 .

Where is CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD located?

toggle

CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD is registered at 10 Craigmillar Park, Edinburgh EH16 5NE.

What does CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD do?

toggle

CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD have?

toggle

CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD had 3 employees in 2023.

What is the latest filing for CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-28 with no updates.