CHARTER HOUSE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CHARTER HOUSE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09912788

Incorporation date

11/12/2015

Size

Small

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon19/08/2025
Progress report in a winding up by the court
dot icon29/08/2024
Progress report in a winding up by the court
dot icon17/08/2023
Progress report in a winding up by the court
dot icon07/07/2022
Appointment of a liquidator
dot icon04/07/2022
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 2022-07-04
dot icon27/01/2022
Order of court to wind up
dot icon24/08/2021
Director's details changed for Mr Richard Craig Leslie on 2021-06-10
dot icon24/08/2021
Director's details changed for Mr Richard Craig Leslie on 2021-06-10
dot icon16/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon04/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon24/08/2020
Registration of charge 099127880019, created on 2020-08-20
dot icon24/08/2020
Registration of charge 099127880020, created on 2020-08-20
dot icon24/08/2020
Part of the property or undertaking has been released and no longer forms part of charge 099127880012
dot icon13/08/2020
Part of the property or undertaking has been released and no longer forms part of charge 099127880006
dot icon18/06/2020
Registration of charge 099127880018, created on 2020-06-15
dot icon16/04/2020
Satisfaction of charge 099127880017 in full
dot icon16/04/2020
Satisfaction of charge 099127880016 in full
dot icon28/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/11/2019
Registration of charge 099127880017, created on 2019-11-19
dot icon25/10/2019
Registration of charge 099127880016, created on 2019-10-23
dot icon30/08/2019
Registration of charge 099127880015, created on 2019-08-28
dot icon28/03/2019
Satisfaction of charge 099127880014 in full
dot icon28/03/2019
Satisfaction of charge 099127880013 in full
dot icon14/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Mr Howard Mark Leslie as a director on 2018-09-01
dot icon23/04/2018
Registration of charge 099127880013, created on 2018-04-17
dot icon23/04/2018
Registration of charge 099127880014, created on 2018-04-17
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon08/09/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon01/09/2017
Registration of charge 099127880012, created on 2017-08-24
dot icon30/08/2017
Registration of charge 099127880009, created on 2017-08-24
dot icon30/08/2017
Registration of charge 099127880010, created on 2017-08-24
dot icon30/08/2017
Registration of charge 099127880011, created on 2017-08-24
dot icon23/08/2017
Registration of charge 099127880008, created on 2017-08-23
dot icon11/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon06/04/2016
Memorandum and Articles of Association
dot icon06/04/2016
Resolutions
dot icon30/03/2016
Registration of charge 099127880006, created on 2016-03-21
dot icon26/03/2016
Registration of charge 099127880007, created on 2016-03-21
dot icon23/03/2016
Registration of charge 099127880001, created on 2016-03-21
dot icon23/03/2016
Registration of charge 099127880003, created on 2016-03-21
dot icon23/03/2016
Registration of charge 099127880002, created on 2016-03-21
dot icon23/03/2016
Registration of charge 099127880005, created on 2016-03-21
dot icon23/03/2016
Registration of charge 099127880004, created on 2016-03-21
dot icon21/12/2015
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon21/12/2015
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon11/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
10/12/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
29/03/2020
dot iconNext due on
16/06/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie, Richard Craig
Director
11/12/2015 - Present
104
Leslie, Howard Mark
Director
01/09/2018 - Present
20
Leslie, Spencer Adam
Director
11/12/2015 - Present
137

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTER HOUSE PROPERTY LIMITED

CHARTER HOUSE PROPERTY LIMITED is an(a) Liquidation company incorporated on 11/12/2015 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. 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 CHARTER HOUSE PROPERTY LIMITED?

toggle

CHARTER HOUSE PROPERTY LIMITED is currently Liquidation. It was registered on 11/12/2015 .

Where is CHARTER HOUSE PROPERTY LIMITED located?

toggle

CHARTER HOUSE PROPERTY LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does CHARTER HOUSE PROPERTY LIMITED do?

toggle

CHARTER HOUSE PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTER HOUSE PROPERTY LIMITED?

toggle

The latest filing was on 19/08/2025: Progress report in a winding up by the court.