CHARTERHOUSE PROPERTY SPECIAL LP LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE PROPERTY SPECIAL LP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03508099

Incorporation date

10/02/1998

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon20/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon24/05/2010
Application to strike the company off the register
dot icon13/04/2010
Director's details changed for Timothy Geoffrey Thorp on 2010-03-22
dot icon07/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Christopher John Huxtable on 2010-02-10
dot icon26/01/2010
Director's details changed for Edward Douglas Glover on 2009-10-01
dot icon27/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon10/09/2009
Secretary appointed stephen owen
dot icon10/09/2009
Appointment Terminated Secretary philip miller
dot icon10/02/2009
Return made up to 11/02/09; full list of members
dot icon26/01/2009
Director's Change of Particulars / christopher huxtable / 28/11/2008 / HouseName/Number was: , now: oaklands; Street was: the cottage, now: coombe end; Area was: golf club drive, now: kingston upon thames; Post Town was: kingston, now: surrey; Region was: surrey, now: england; Post Code was: KT2 7DF, now: KT2 7DQ; Country was: , now: united kingdom
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon02/03/2008
Return made up to 11/02/08; full list of members
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon25/02/2007
Return made up to 11/02/07; full list of members
dot icon09/01/2007
Secretary's particulars changed
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon17/04/2006
Full accounts made up to 2005-12-31
dot icon02/04/2006
New secretary appointed
dot icon30/03/2006
Secretary resigned
dot icon23/02/2006
Return made up to 11/02/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 11/02/05; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 11/02/04; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 11/02/03; full list of members
dot icon26/02/2003
Location of register of members
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
New secretary appointed
dot icon25/07/2002
Secretary's particulars changed
dot icon03/07/2002
Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
dot icon23/06/2002
Director's particulars changed
dot icon26/05/2002
Accounts made up to 2001-12-31
dot icon10/03/2002
Return made up to 11/02/02; no change of members
dot icon07/06/2001
Director's particulars changed
dot icon13/04/2001
Accounts made up to 2000-12-31
dot icon28/03/2001
Location of register of members
dot icon07/03/2001
Return made up to 11/02/01; full list of members
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon10/12/2000
Auditor's resignation
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon28/08/2000
Registered office changed on 29/08/00 from: 1 paternoster row st paul`s london EC4M 7DH
dot icon13/03/2000
Return made up to 11/02/00; full list of members
dot icon24/08/1999
Particulars of mortgage/charge
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Director resigned
dot icon02/03/1999
Return made up to 11/02/99; full list of members
dot icon02/03/1999
Director's particulars changed
dot icon02/03/1999
Registered office changed on 03/03/99
dot icon17/01/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon24/07/1998
New director appointed
dot icon22/04/1998
Registered office changed on 23/04/98 from: 21 holborn viaduct london EC1A 2DY
dot icon17/04/1998
New secretary appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Secretary resigned
dot icon03/03/1998
Certificate of change of name
dot icon26/02/1998
Certificate of change of name
dot icon10/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Nominee Secretary
11/02/1998 - 01/04/1998
467
LOVITING LIMITED
Nominee Director
11/02/1998 - 01/04/1998
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
11/02/1998 - 01/04/1998
382
Glover, Edward Douglas
Director
01/04/1998 - Present
55
Von Guionneau, Werner Marc Friedrich
Director
01/04/1998 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERHOUSE PROPERTY SPECIAL LP LIMITED

CHARTERHOUSE PROPERTY SPECIAL LP LIMITED is an(a) Dissolved company incorporated on 10/02/1998 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 5 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 PROPERTY SPECIAL LP LIMITED?

toggle

CHARTERHOUSE PROPERTY SPECIAL LP LIMITED is currently Dissolved. It was registered on 10/02/1998 and dissolved on 20/09/2010.

Where is CHARTERHOUSE PROPERTY SPECIAL LP LIMITED located?

toggle

CHARTERHOUSE PROPERTY SPECIAL LP LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does CHARTERHOUSE PROPERTY SPECIAL LP LIMITED do?

toggle

CHARTERHOUSE PROPERTY SPECIAL LP LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CHARTERHOUSE PROPERTY SPECIAL LP LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via voluntary strike-off.