CHARTER HOUSE (FLAT OWNERS) LIMITED

Register to unlock more data on OkredoRegister

CHARTER HOUSE (FLAT OWNERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04993798

Incorporation date

12/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon24/03/2026
Director's details changed for Maree Therese Webster on 2026-02-13
dot icon20/02/2026
Confirmation statement made on 2025-12-12 with updates
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon01/09/2025
Appointment of Ms Nina Isaac as a director on 2025-08-25
dot icon21/08/2025
Appointment of Mr Geoffrey Ronald Davies as a director on 2025-08-20
dot icon24/03/2025
Termination of appointment of Nigel Edward Robson as a director on 2025-03-21
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Termination of appointment of Robert Robertson Parker as a director on 2023-05-01
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon18/01/2023
Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX England to Lees House Dyke Road Brighton BN1 3FE on 2023-01-18
dot icon18/01/2023
Termination of appointment of Wisteria Registrars Limited as a secretary on 2023-01-05
dot icon18/01/2023
Appointment of Stiles Harold Williams Partnership Llp as a secretary on 2023-01-05
dot icon18/01/2023
Confirmation statement made on 2022-12-12 with updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Micro company accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon24/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Registered office address changed from C/O Lawrence Hurst & Co Morritt House Morritt House 10/12 Love Lane Pinner HA5 3EF to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 2019-05-21
dot icon17/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Appointment of Wisteria Registrars Limited as a secretary on 2018-06-05
dot icon05/06/2018
Termination of appointment of Lawrence David Hurst as a secretary on 2018-06-05
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/12/2016
Termination of appointment of Joumanna Nasr as a director on 2016-12-01
dot icon13/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/06/2016
Termination of appointment of Kenneth John Milburn as a director on 2016-05-13
dot icon09/02/2016
Appointment of Mr Nigel Edward Robson as a director on 2015-12-23
dot icon09/02/2016
Appointment of Mr Robert Robertson Parker as a director on 2015-12-23
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/06/2015
Termination of appointment of Nicholas Jeffrey Thomas as a director on 2015-06-24
dot icon26/01/2015
Appointment of Miss Joumanna Nasr as a director on 2014-12-09
dot icon26/01/2015
Appointment of Mrs Elaine Noy as a director on 2014-12-09
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Peter Anthony Worthington as a director on 2013-08-16
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Appointment of Mr Peter Anthony Worthington as a director
dot icon19/06/2014
Appointment of Mr Nicholas Jeffrey Thomas as a director
dot icon18/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/12/2013
Director's details changed for Maree Therese Webster on 2012-01-01
dot icon18/12/2013
Director's details changed for Mark Genet on 2012-01-01
dot icon18/12/2013
Director's details changed for David Jessop on 2012-01-01
dot icon22/08/2013
Appointment of Mr Lawrence David Hurst as a secretary
dot icon22/08/2013
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2013-08-22
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Appointment of Mr Peter Anthony Worthington as a director
dot icon08/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon06/01/2013
Termination of appointment of Christopher Field as a secretary
dot icon06/01/2013
Termination of appointment of Christopher Field as a director
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon10/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon12/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/08/2009
Director appointed mark genet
dot icon02/01/2009
Return made up to 12/12/08; full list of members
dot icon17/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon22/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2006
Return made up to 12/12/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 12/12/05; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon25/02/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon07/01/2005
Return made up to 12/12/04; full list of members
dot icon03/06/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon27/04/2004
Ad 07/04/04--------- £ si 19@1=19 £ ic 2/21
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed;new director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Secretary resigned
dot icon12/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
7
21.00
-
0.00
-
-
2022
0
20.89K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WISTERIA REGISTRARS LIMITED
Corporate Secretary
05/06/2018 - 05/01/2023
62
Noy, Elaine
Director
09/12/2014 - Present
6
Isaac, Nina
Director
25/08/2025 - Present
3
Nasr, Joumanna
Director
09/12/2014 - 01/12/2016
2
Davies, Geoffrey Ronald
Director
20/08/2025 - Present
33

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 CHARTER HOUSE (FLAT OWNERS) LIMITED

CHARTER HOUSE (FLAT OWNERS) LIMITED is an(a) Active company incorporated on 12/12/2003 with the registered office located at Lees House, Dyke Road, Brighton BN1 3FE. There are currently 8 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 CHARTER HOUSE (FLAT OWNERS) LIMITED?

toggle

CHARTER HOUSE (FLAT OWNERS) LIMITED is currently Active. It was registered on 12/12/2003 .

Where is CHARTER HOUSE (FLAT OWNERS) LIMITED located?

toggle

CHARTER HOUSE (FLAT OWNERS) LIMITED is registered at Lees House, Dyke Road, Brighton BN1 3FE.

What does CHARTER HOUSE (FLAT OWNERS) LIMITED do?

toggle

CHARTER HOUSE (FLAT OWNERS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARTER HOUSE (FLAT OWNERS) LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Maree Therese Webster on 2026-02-13.