CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06265279

Incorporation date

31/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon17/03/2026
Termination of appointment of James Alexander Holmes as a director on 2026-03-03
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon13/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon08/06/2023
Appointment of Miss Hannah Buchalter as a director on 2022-09-13
dot icon09/05/2023
Appointment of D&G Block Management Limited as a secretary on 2023-02-01
dot icon09/05/2023
Director's details changed for Miss Zoey Neuenschwander on 2023-05-01
dot icon05/05/2023
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2023-05-05
dot icon14/09/2022
Termination of appointment of Sinead Eileen Curry as a director on 2022-09-08
dot icon14/09/2022
Termination of appointment of Elzbieta Jadwiga Kudlacik as a director on 2022-09-13
dot icon15/07/2022
Registered office address changed from C/O Woodberry Secretarial Limited Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon30/06/2021
Second filing of Confirmation Statement dated 2021-05-31
dot icon16/06/2021
Micro company accounts made up to 2020-12-31
dot icon06/06/2021
Appointment of Shepherds Bush Housing Association Limited as a director on 2021-03-02
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/12/2020
Termination of appointment of Karim Mohamed Essam El-Din Farid Mohamed Othman as a director on 2020-12-15
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/07/2020
Appointment of Miss Sinead Eileen Curry as a director on 2019-06-18
dot icon20/07/2020
Confirmation statement made on 2020-05-31 with updates
dot icon09/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon02/04/2019
Director's details changed for Miss Zoey Neuenschwander on 2019-03-21
dot icon26/03/2019
Director's details changed for Mr James Alexander Holmes on 2019-03-21
dot icon06/08/2018
Director's details changed for Miss Zoey Handforth on 2018-07-12
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon29/07/2016
Appointment of Karim Mohamed Essam El-Din Farid Mohamed Othman as a director on 2015-12-15
dot icon28/07/2016
Appointment of Ms Elzbieta Jadwiga Kudlacik as a director on 2016-07-19
dot icon28/07/2016
Appointment of James Alexander Holmes as a director on 2015-12-15
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/05/2016
Termination of appointment of Darren Craig Oliver as a director on 2016-05-16
dot icon06/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/03/2016
Termination of appointment of Ian Ridgeway Moulton as a director on 2016-03-15
dot icon17/12/2015
Termination of appointment of Tomos Gareth Wyn Jones as a director on 2015-11-18
dot icon19/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Frisco Kevin Chau as a director on 2015-07-01
dot icon28/07/2015
Termination of appointment of Alexi Arlidge as a director on 2015-06-06
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/01/2015
Appointment of Frisco Kevin Chau as a director on 2014-11-05
dot icon12/12/2014
Appointment of Ian Ridgeway Moulton as a director on 2014-11-05
dot icon12/12/2014
Appointment of Mr Tomos Gareth Wyn Jones as a director on 2014-11-05
dot icon12/12/2014
Termination of appointment of Shepherds Bush Housing Association Limited as a director on 2014-11-14
dot icon03/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon27/06/2014
Director's details changed for Shepherds Bush Housing Association Limited on 2011-05-17
dot icon18/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-31
dot icon23/10/2013
Register(s) moved to registered office address
dot icon04/10/2013
Termination of appointment of Gemma Gilbert as a director
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/03/2013
Appointment of Darren Craig Oliver as a director
dot icon14/03/2013
Termination of appointment of Mark Bean as a director
dot icon07/03/2013
Resolutions
dot icon20/02/2013
Appointment of Woodberry Secretarial Limited as a secretary
dot icon20/02/2013
Registered office address changed from , 44 Charterhouse Apartments, 21 Eltringham Street, London, SW18 1AU, United Kingdom on 2013-02-20
dot icon19/02/2013
Termination of appointment of Zoey Handforth as a secretary
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/06/2012
Register inspection address has been changed from 44 Charterhouse Apartments 21 Eltringham Street London SW18 1AU
dot icon01/06/2012
Registered office address changed from , Surrey House Pleasant Place, Hersham, Walton-on-Thames, Surrey, KT12 4HR on 2012-06-01
dot icon03/05/2012
Termination of appointment of Rachel Holt as a director
dot icon19/12/2011
Appointment of Miss Gemma Claire Gilbert as a director
dot icon19/12/2011
Appointment of Mr Mark Edward Bean as a director
dot icon19/12/2011
Appointment of Miss Alexi Arlidge as a director
dot icon09/12/2011
Termination of appointment of Graham Pearce as a director
dot icon16/11/2011
Termination of appointment of Tomos Jones as a director
dot icon08/09/2011
Termination of appointment of Oliver Dix as a director
dot icon01/08/2011
Second filing of AP03 previously delivered to Companies House
dot icon15/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/07/2011
Statement of capital following an allotment of shares on 2010-11-12
dot icon14/07/2011
Appointment of Miss Rachel Lindsay Holt as a director
dot icon04/07/2011
Appointment of Mr Tomos Gareth Wyn Jones as a director
dot icon01/07/2011
Appointment of Shepherds Bush Housing Association Limited as a director
dot icon01/07/2011
Appointment of Mr Oliver Robert James Dix as a director
dot icon01/07/2011
Appointment of Mr Graham John Leighton Pearce as a director
dot icon30/06/2011
Appointment of Miss Zoey Handforth as a director
dot icon30/06/2011
Appointment of Miss Zoey Handforth as a secretary
dot icon29/06/2011
Termination of appointment of Donald Tucker as a director
dot icon29/06/2011
Termination of appointment of Graham Lloyd as a director
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register inspection address has been changed
dot icon08/06/2011
Resolutions
dot icon11/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/03/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon23/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon12/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon12/08/2010
Termination of appointment of Joanna Walton as a director
dot icon12/08/2010
Termination of appointment of Graham Pearce as a director
dot icon12/08/2010
Termination of appointment of Encina Finlay as a director
dot icon12/08/2010
Termination of appointment of Charles Bottomley as a director
dot icon12/08/2010
Termination of appointment of Elzbieta Kudlacik as a director
dot icon12/08/2010
Termination of appointment of Mark Bean as a director
dot icon12/08/2010
Termination of appointment of Peter Dunthorne as a secretary
dot icon11/08/2010
Termination of appointment of Robert Askin as a secretary
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon30/04/2010
Appointment of Graham John Leighton Pearce as a director
dot icon01/04/2010
Appointment of Joanna Frances Walton as a director
dot icon01/04/2010
Appointment of Peter Richard Dunthorne as a secretary
dot icon24/03/2010
Termination of appointment of Peter Dunthorne as a secretary
dot icon24/03/2010
Appointment of Elzbieta Jadwiga Kudlacik as a director
dot icon24/03/2010
Appointment of Charles James Bottomley as a director
dot icon24/03/2010
Appointment of Mark Edward Bean as a director
dot icon24/03/2010
Appointment of Encina Ethalyn Finlay as a director
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon14/01/2010
Termination of appointment of Peter Dunthorne as a secretary
dot icon08/08/2009
Return made up to 31/05/09; no change of members
dot icon04/08/2009
Registered office changed on 04/08/2009 from, sorbon, aylesbury end, beaconsfield, buckinghamshire, HP9 1LW
dot icon09/07/2009
Appointment terminate, secretary robert askin logged form
dot icon03/07/2009
Secretary appointed peter richard dunthorne
dot icon04/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon29/02/2008
Director appointed donald anthony tucker
dot icon29/02/2008
Director appointed graham ernest lloyd
dot icon29/02/2008
Secretary appointed robert askin
dot icon29/02/2008
Appointment terminated director and secretary swift incorporations LIMITED
dot icon29/02/2008
Appointment terminated director instant companies LIMITED
dot icon31/05/2007
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
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.50K
-
0.00
-
-
2022
0
5.50K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/02/2023 - Present
76
Woodberry Secretarial Limited
Corporate Secretary
19/02/2013 - 03/03/2023
463
SHEPHERDS BUSH HOUSING ASSOCIATION LIMITED
Corporate Director
02/03/2021 - Present
-
Holmes, James Alexander
Director
15/12/2015 - 03/03/2026
5
Kudlacik, Elzbieta Jadwiga
Director
21/12/2009 - 01/05/2010
4

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 CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED

CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX. 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 CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED?

toggle

CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/05/2007 .

Where is CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED located?

toggle

CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED is registered at Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED do?

toggle

CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of James Alexander Holmes as a director on 2026-03-03.