CHARLOTTE STREET ESTATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE STREET ESTATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208442

Incorporation date

17/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Regal House, 14 James Street, London WC2E 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon12/03/2026
Application to strike the company off the register
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon08/12/2025
Termination of appointment of Andrew James Price as a director on 2025-12-05
dot icon25/09/2025
Change of details for Shaftesbury Plc as a person with significant control on 2025-09-18
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Appointment of Andrew James Price as a director on 2024-01-18
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon22/12/2023
Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22
dot icon11/09/2023
Termination of appointment of Jessica Louise Mundy as a secretary on 2023-09-07
dot icon05/07/2023
Change of details for Shaftesbury Plc as a person with significant control on 2023-03-06
dot icon25/04/2023
Appointment of Ruth Elizabeth Pavey as a secretary on 2023-04-19
dot icon13/03/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon09/03/2023
Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD to Regal House 14 James Street London WC2E 8BU on 2023-03-09
dot icon09/03/2023
Termination of appointment of Brian Bickell as a director on 2023-03-06
dot icon09/03/2023
Termination of appointment of Thomas James Chisnell Welton as a director on 2023-03-06
dot icon09/03/2023
Appointment of Mr Ian David Hawksworth as a director on 2023-03-06
dot icon09/03/2023
Appointment of Mr Situl Suryakant Jobanputra as a director on 2023-03-06
dot icon09/03/2023
Termination of appointment of Simon John Quayle as a director on 2023-03-06
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon05/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon04/02/2020
Termination of appointment of Penelope Ruth Thomas as a secretary on 2020-02-03
dot icon04/02/2020
Appointment of Jessica Louise Mundy as a secretary on 2020-02-03
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon19/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon11/07/2017
Secretary's details changed for Penelope Ruth Thomas on 2017-07-11
dot icon14/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon04/03/2016
Auditor's resignation
dot icon10/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon27/02/2014
Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3DL on 2014-02-27
dot icon05/01/2014
Full accounts made up to 2013-09-30
dot icon30/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Statement of company's objects
dot icon21/02/2013
Termination of appointment of Jonathan Lane as a director
dot icon01/02/2013
Statement by directors
dot icon01/02/2013
Statement of capital on 2013-02-01
dot icon01/02/2013
Solvency statement dated 01/02/13
dot icon01/02/2013
Resolutions
dot icon17/01/2013
Full accounts made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon10/01/2012
Appointment of Mr. Christopher Peter Alan Ward as a director
dot icon23/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr Simon John Quayle on 2011-04-14
dot icon14/04/2011
Director's details changed for Thomas James Chisnell Welton on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Jonathan Stewart Lane on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Brian Bickell on 2011-04-14
dot icon23/03/2011
Full accounts made up to 2010-09-30
dot icon07/12/2010
Secretary's details changed for Penelope Ruth Thomas on 2010-12-06
dot icon02/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-09-30
dot icon26/08/2009
Return made up to 17/08/09; full list of members
dot icon30/06/2009
Full accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 17/08/08; full list of members
dot icon28/03/2008
Full accounts made up to 2007-09-30
dot icon29/08/2007
Return made up to 17/08/07; full list of members
dot icon13/07/2007
Full accounts made up to 2006-09-30
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon05/10/2006
Ad 26/09/06-26/09/06 £ si [email protected]=13415000 £ ic 100/13415100
dot icon03/10/2006
£ nc 100/13415100 26/09/06
dot icon05/09/2006
Return made up to 17/08/06; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon23/06/2006
Full accounts made up to 2005-09-30
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon28/09/2005
Return made up to 17/08/05; full list of members
dot icon29/09/2004
Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/2004
New secretary appointed;new director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon29/09/2004
Registered office changed on 29/09/04 from: 21 holborn viaduct london EC1A 2DY
dot icon17/08/2004
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
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Nominee Secretary
17/08/2004 - 20/09/2004
183
LOVITING LIMITED
Nominee Director
17/08/2004 - 20/09/2004
177
Quayle, Simon John
Director
20/09/2004 - 06/03/2023
40
Lane, Jonathan Stewart
Director
20/09/2004 - 07/02/2013
25
Hawksworth, Ian David
Director
06/03/2023 - Present
152

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 CHARLOTTE STREET ESTATE HOLDINGS LIMITED

CHARLOTTE STREET ESTATE HOLDINGS LIMITED is an(a) Active company incorporated on 17/08/2004 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. 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 STREET ESTATE HOLDINGS LIMITED?

toggle

CHARLOTTE STREET ESTATE HOLDINGS LIMITED is currently Active. It was registered on 17/08/2004 .

Where is CHARLOTTE STREET ESTATE HOLDINGS LIMITED located?

toggle

CHARLOTTE STREET ESTATE HOLDINGS LIMITED is registered at Regal House, 14 James Street, London WC2E 8BU.

What does CHARLOTTE STREET ESTATE HOLDINGS LIMITED do?

toggle

CHARLOTTE STREET ESTATE HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARLOTTE STREET ESTATE HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.