CHARLTON CHURCH LANE LIMITED

Register to unlock more data on OkredoRegister

CHARLTON CHURCH LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06837907

Incorporation date

05/03/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Appointment of Mr Alfredo Mariani as a director on 2025-07-29
dot icon16/04/2025
Termination of appointment of Keith David Gillard as a director on 2025-03-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon15/01/2025
Appointment of Ms Fang-Yu Hsu as a director on 2025-01-09
dot icon30/10/2024
Termination of appointment of Ann Cung as a director on 2024-07-08
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon04/12/2023
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-12-04
dot icon04/12/2023
Appointment of Prime Management (Ps) Limited as a secretary on 2023-12-01
dot icon30/11/2023
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2023-11-30
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/04/2021
Appointment of Mr Keith David Gillard as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Keith David Gillard as a director on 2021-03-29
dot icon23/03/2021
Appointment of Mr Keith David Gillard as a director on 2021-03-11
dot icon11/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon11/03/2021
Termination of appointment of Keith David Gillard as a director on 2021-02-10
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/03/2020
Appointment of Mr Keith David Gillard as a director on 2020-03-01
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon26/11/2019
Appointment of Nicky Lee as a director on 2019-05-03
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon14/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon14/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-14
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon29/03/2012
Secretary's details changed for Urban Owners Limited on 2012-03-13
dot icon30/08/2011
Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 2011-08-30
dot icon31/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/10/2010
Appointment of Ann Cung as a director
dot icon15/06/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon20/04/2010
Termination of appointment of Gavin Booth as a director
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Gavin Booth on 2010-03-01
dot icon04/01/2010
Appointment of Urban Owners Limited as a secretary
dot icon16/12/2009
Registered office address changed from 72-74 Charlton Church Lane London SE7 7AB on 2009-12-16
dot icon15/12/2009
Termination of appointment of Ann Cung as a secretary
dot icon23/09/2009
Resolutions
dot icon03/09/2009
Gbp ic 9/8\26/08/09\gbp sr 1@1=1\
dot icon20/03/2009
Director's change of particulars / gavin booth / 17/03/2009
dot icon05/03/2009
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
31/12/2024
dot iconNext confirmation date
04/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 30/11/2023
798
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/12/2023 - Present
756
URBAN OWNERS LIMITED
Corporate Secretary
04/01/2010 - 02/03/2018
354
Lee, Nicky
Director
03/05/2019 - Present
1
Cung, Ann
Director
27/10/2010 - 08/07/2024
2

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 CHARLTON CHURCH LANE LIMITED

CHARLTON CHURCH LANE LIMITED is an(a) Active company incorporated on 05/03/2009 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 4 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 CHARLTON CHURCH LANE LIMITED?

toggle

CHARLTON CHURCH LANE LIMITED is currently Active. It was registered on 05/03/2009 .

Where is CHARLTON CHURCH LANE LIMITED located?

toggle

CHARLTON CHURCH LANE LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does CHARLTON CHURCH LANE LIMITED do?

toggle

CHARLTON CHURCH LANE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLTON CHURCH LANE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with updates.