CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04859028

Incorporation date

07/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

G F Enterprise House, Isambard Brunel Road, Portsmouth PO1 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon03/11/2025
Micro company accounts made up to 2025-01-31
dot icon20/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon06/07/2022
Notification of Jason Lee Smitherman as a person with significant control on 2022-04-01
dot icon19/05/2022
Cessation of Jason Lee Smitherman as a person with significant control on 2022-05-18
dot icon17/05/2022
Notification of Jason Lee Smitherman as a person with significant control on 2022-05-01
dot icon17/05/2022
Cessation of D K F Holdings Limited as a person with significant control on 2022-05-01
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon18/08/2021
Registered office address changed from , 23a London Road, Waterlooville, PO7 7DT, England to G F Enterprise House Isambard Brunel Road Portsmouth PO1 2TR on 2021-08-18
dot icon20/05/2021
Compulsory strike-off action has been discontinued
dot icon19/05/2021
Micro company accounts made up to 2020-01-31
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/10/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-01-31
dot icon16/10/2017
Registered office address changed from , 5, 5 Charter House Lord Mongomery Way, Portsmouth, Hampshire, England to G F Enterprise House Isambard Brunel Road Portsmouth PO1 2TR on 2017-10-16
dot icon03/10/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
Total exemption small company accounts made up to 2015-01-31
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon16/12/2015
Registered office address changed from , 52 Osborne Road, Southsea, Hampshire, PO5 3LU to G F Enterprise House Isambard Brunel Road Portsmouth PO1 2TR on 2015-12-16
dot icon11/11/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon29/04/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
Total exemption small company accounts made up to 2014-01-31
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon28/11/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon03/11/2014
Registered office address changed from , Murrills House 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS to G F Enterprise House Isambard Brunel Road Portsmouth PO1 2TR on 2014-11-03
dot icon11/11/2013
Annual return made up to 2013-08-07
dot icon11/11/2013
Annual return made up to 2012-08-07
dot icon11/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon11/11/2013
Total exemption full accounts made up to 2012-01-31
dot icon11/11/2013
Total exemption full accounts made up to 2011-01-31
dot icon11/11/2013
Administrative restoration application
dot icon15/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-01-31
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon30/12/2009
Registered office address changed from , 33 Eastern Parade, Southsea, Hampshire, PO4 9RD on 2009-12-30
dot icon14/09/2009
Accounts for a small company made up to 2009-01-31
dot icon11/09/2009
Return made up to 07/08/09; full list of members
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2008
Accounts for a small company made up to 2008-01-31
dot icon26/08/2008
Return made up to 07/08/08; full list of members
dot icon12/09/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon07/09/2007
Accounts for a small company made up to 2006-07-31
dot icon31/08/2007
Return made up to 07/08/07; full list of members
dot icon09/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Return made up to 07/08/06; full list of members
dot icon06/06/2006
Accounts for a small company made up to 2005-07-31
dot icon31/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Return made up to 07/08/05; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2004-07-31
dot icon21/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/05/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Return made up to 07/08/04; full list of members
dot icon17/04/2004
Particulars of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon27/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Registered office changed on 16/03/04 from: management office, 11 charter, house, 1-10 lord montgomery way, portsmouth, hampshire PO1 2SB
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon16/09/2003
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon16/09/2003
Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
New director appointed
dot icon13/08/2003
Registered office changed on 13/08/03 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
dot icon07/08/2003
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
31/01/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.50K
-
0.00
-
-
2022
0
354.00
-
0.00
3.45K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, David
Director
07/08/2003 - Present
16
Smitherman, Jason
Director
07/08/2003 - Present
31
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
06/08/2003 - 06/08/2003
3976
BOURSE NOMINEES LIMITED
Nominee Director
06/08/2003 - 06/08/2003
1082
Smitherman, Jason Lee
Secretary
07/08/2003 - Present
3

Persons with Significant Control

3
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 CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED

CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED is an(a) Active company incorporated on 07/08/2003 with the registered office located at G F Enterprise House, Isambard Brunel Road, Portsmouth PO1 2TR. 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 RESIDENTIAL LETTINGS LIMITED?

toggle

CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED is currently Active. It was registered on 07/08/2003 .

Where is CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED located?

toggle

CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED is registered at G F Enterprise House, Isambard Brunel Road, Portsmouth PO1 2TR.

What does CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED do?

toggle

CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-01-31.