CHARTERHOUSE PLACE LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11523086

Incorporation date

17/08/2018

Size

Small

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2018)
dot icon11/03/2026
Secretary's details changed for Apex Financial Services (Secretaries) Limited on 2025-12-12
dot icon10/03/2026
Secretary's details changed for Apex Group Secretaries Limited on 2025-12-12
dot icon09/10/2025
Accounts for a small company made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon21/07/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-01
dot icon18/11/2024
Registered office address changed from , 6th Floor 125 London Wall, London, EC2Y 5AS, England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Peter Adrian Ferrari on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Charles-Etienne Lawrence on 2024-11-18
dot icon18/11/2024
Appointment of Mr William Anthony Hill as a director on 2024-11-18
dot icon18/11/2024
Appointment of Mr Thomas Ashley Smithers as a director on 2024-11-18
dot icon18/11/2024
Appointment of Mr Mashhour Abdulaziz Al-Ibrahim as a director on 2024-11-18
dot icon18/11/2024
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-11-01
dot icon13/11/2024
Director's details changed for Mr Peter Adrian Ferrari on 2024-10-31
dot icon13/11/2024
Director's details changed for Mr Charles-Etienne Lawrence on 2024-10-31
dot icon06/11/2024
Registered office address changed from , C/O Helical Plc 5 Hanover Square, London, W1S 1HQ to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-06
dot icon06/11/2024
Cessation of Helical Properties Limited as a person with significant control on 2024-10-31
dot icon06/11/2024
Termination of appointment of Matthew Charles Bonning-Snook as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Timothy John Murphy as a director on 2024-10-31
dot icon06/11/2024
Notification of a person with significant control statement
dot icon06/11/2024
Termination of appointment of Helical Registrars Limited as a secretary on 2024-10-31
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon23/07/2024
Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17
dot icon23/07/2024
Appointment of Mr Matthew Charles Bonning-Snook as a director on 2024-07-23
dot icon08/04/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon21/06/2023
Accounts for a small company made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-12-31
dot icon08/10/2021
Cessation of Seaview Private Trust Company Ltd as a person with significant control on 2019-05-15
dot icon07/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon13/07/2020
Registration of charge 115230860001, created on 2020-07-10
dot icon13/07/2020
Registration of charge 115230860002, created on 2020-07-10
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon07/10/2019
Resolutions
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon10/06/2019
Notification of Helical Properties Limited as a person with significant control on 2019-05-15
dot icon10/06/2019
Cessation of Helical Plc as a person with significant control on 2019-05-15
dot icon10/06/2019
Change of details for Seaview Private Trust Company Ltd as a person with significant control on 2019-05-15
dot icon30/05/2019
Appointment of Mr Timothy John Murphy as a director on 2019-05-15
dot icon21/05/2019
Appointment of Mr Gerald Anthony Kaye as a director on 2019-05-15
dot icon21/05/2019
Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 2019-05-15
dot icon21/05/2019
Appointment of Helical Registrars Limited as a secretary on 2019-05-15
dot icon21/05/2019
Appointment of Mr Peter Adrian Ferrari as a director on 2019-05-15
dot icon21/05/2019
Notification of Helical Plc as a person with significant control on 2019-05-15
dot icon21/05/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon21/05/2019
Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE, United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2019-05-21
dot icon21/05/2019
Termination of appointment of Adrian Joseph Morris Levy as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2019-05-15
dot icon21/05/2019
Termination of appointment of David John Pudge as a director on 2019-05-15
dot icon21/05/2019
Notification of Seaview Private Trust Company Ltd as a person with significant control on 2019-05-15
dot icon21/05/2019
Appointment of Mr Charles-Etienne Lawrence as a director on 2019-05-15
dot icon16/05/2019
Resolutions
dot icon16/05/2019
Change of name notice
dot icon17/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Timothy John
Director
15/05/2019 - 31/10/2024
228
Kaye, Gerald Anthony
Director
15/05/2019 - 17/07/2024
115
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
17/08/2018 - 15/05/2019
875
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/11/2024 - Present
129
Hill, William Anthony
Director
18/11/2024 - Present
30

Persons with Significant Control

5
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 PLACE LIMITED

CHARTERHOUSE PLACE LIMITED is an(a) Active company incorporated on 17/08/2018 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 6 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 PLACE LIMITED?

toggle

CHARTERHOUSE PLACE LIMITED is currently Active. It was registered on 17/08/2018 .

Where is CHARTERHOUSE PLACE LIMITED located?

toggle

CHARTERHOUSE PLACE LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does CHARTERHOUSE PLACE LIMITED do?

toggle

CHARTERHOUSE PLACE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE PLACE LIMITED?

toggle

The latest filing was on 11/03/2026: Secretary's details changed for Apex Financial Services (Secretaries) Limited on 2025-12-12.