CHARTERHOUSE STANDARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE STANDARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02975923

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charter House, 3a Felgate Mews, London W6 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon18/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon26/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Registered office address changed from 11 Russell Gardens Mews London W14 8EU to Charter House 3a Felgate Mews London W6 0LY on 2017-07-20
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon22/10/2014
Secretary's details changed for Ms Samantha Hall on 2014-01-31
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Registration of charge 029759230056
dot icon19/06/2014
Satisfaction of charge 40 in full
dot icon19/06/2014
Satisfaction of charge 42 in full
dot icon19/06/2014
Satisfaction of charge 41 in full
dot icon19/06/2014
Satisfaction of charge 43 in full
dot icon19/06/2014
Satisfaction of charge 44 in full
dot icon19/06/2014
Satisfaction of charge 45 in full
dot icon19/06/2014
Satisfaction of charge 51 in full
dot icon19/06/2014
Satisfaction of charge 46 in full
dot icon19/06/2014
Satisfaction of charge 50 in full
dot icon19/06/2014
Satisfaction of charge 52 in full
dot icon13/06/2014
Satisfaction of charge 54 in full
dot icon13/06/2014
Satisfaction of charge 53 in full
dot icon13/06/2014
Satisfaction of charge 55 in full
dot icon12/06/2014
Satisfaction of charge 15 in full
dot icon12/06/2014
Satisfaction of charge 21 in full
dot icon12/06/2014
Satisfaction of charge 18 in full
dot icon12/06/2014
Satisfaction of charge 20 in full
dot icon12/06/2014
Satisfaction of charge 22 in full
dot icon12/06/2014
Satisfaction of charge 16 in full
dot icon12/06/2014
Satisfaction of charge 23 in full
dot icon12/06/2014
Satisfaction of charge 29 in full
dot icon12/06/2014
Satisfaction of charge 25 in full
dot icon12/06/2014
Satisfaction of charge 24 in full
dot icon12/06/2014
Satisfaction of charge 26 in full
dot icon12/06/2014
Satisfaction of charge 27 in full
dot icon12/06/2014
Satisfaction of charge 28 in full
dot icon12/06/2014
Satisfaction of charge 17 in full
dot icon12/06/2014
Satisfaction of charge 13 in full
dot icon12/06/2014
Satisfaction of charge 14 in full
dot icon12/06/2014
Satisfaction of charge 19 in full
dot icon12/06/2014
Satisfaction of charge 30 in full
dot icon12/06/2014
Satisfaction of charge 31 in full
dot icon12/06/2014
Satisfaction of charge 32 in full
dot icon12/06/2014
Satisfaction of charge 35 in full
dot icon12/06/2014
Satisfaction of charge 36 in full
dot icon12/06/2014
Satisfaction of charge 33 in full
dot icon12/06/2014
Satisfaction of charge 34 in full
dot icon12/06/2014
Satisfaction of charge 49 in full
dot icon12/06/2014
Satisfaction of charge 37 in full
dot icon12/06/2014
Satisfaction of charge 38 in full
dot icon12/06/2014
Satisfaction of charge 39 in full
dot icon12/06/2014
Satisfaction of charge 47 in full
dot icon12/06/2014
Satisfaction of charge 48 in full
dot icon10/06/2014
Satisfaction of charge 5 in full
dot icon10/06/2014
Satisfaction of charge 6 in full
dot icon10/06/2014
Satisfaction of charge 8 in full
dot icon10/06/2014
Satisfaction of charge 7 in full
dot icon10/06/2014
Satisfaction of charge 4 in full
dot icon10/06/2014
Satisfaction of charge 11 in full
dot icon10/06/2014
Satisfaction of charge 9 in full
dot icon10/06/2014
Satisfaction of charge 10 in full
dot icon10/06/2014
Satisfaction of charge 12 in full
dot icon21/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Michael Grant Holt on 2012-06-01
dot icon27/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon31/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2009-12-31
dot icon02/02/2011
Registered office address changed from 12 Russell Gardens London W14 8EZ on 2011-02-02
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon28/07/2010
Director's details changed for Michael Grant Holt on 2010-07-27
dot icon05/02/2010
Full accounts made up to 2008-12-31
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon02/11/2009
Director's details changed for Michael Grant Holt on 2009-11-02
dot icon16/06/2009
Secretary appointed ms samantha hall
dot icon12/06/2009
Appointment terminated director sarah wilson
dot icon11/06/2009
Appointment terminated secretary sarah wilson
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Return made up to 06/10/08; full list of members
dot icon09/06/2008
Duplicate mortgage certificatecharge no:55
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 55
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 54
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 53
dot icon06/05/2008
Registered office changed on 06/05/2008 from 61 chandos place london WC2N 4HG
dot icon20/11/2007
Return made up to 06/10/07; full list of members
dot icon15/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon03/11/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon05/07/2007
New director appointed
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
Director resigned
dot icon09/05/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon22/12/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon13/10/2006
Return made up to 06/10/06; full list of members
dot icon18/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon02/03/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 06/10/05; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon25/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2005
Particulars of mortgage/charge
dot icon26/11/2004
Director's particulars changed
dot icon22/11/2004
Return made up to 06/10/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon15/12/2003
Full accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 06/10/03; full list of members
dot icon07/06/2003
Particulars of mortgage/charge
dot icon14/04/2003
Secretary's particulars changed
dot icon07/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon24/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 06/10/02; full list of members
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon08/02/2002
Full accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 06/10/01; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon16/02/2001
Full accounts made up to 2000-03-31
dot icon27/11/2000
Return made up to 06/10/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon05/11/1999
Return made up to 06/10/99; full list of members
dot icon20/07/1999
Director's particulars changed
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon30/11/1998
Return made up to 06/10/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-03-31
dot icon09/02/1998
Director's particulars changed
dot icon02/02/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon19/01/1998
Secretary resigned
dot icon14/11/1997
Director's particulars changed
dot icon07/11/1997
Return made up to 06/10/97; full list of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon08/11/1996
Return made up to 06/10/96; full list of members
dot icon18/08/1996
Secretary's particulars changed
dot icon18/08/1996
Director's particulars changed
dot icon24/06/1996
Director's particulars changed
dot icon24/06/1996
Secretary's particulars changed
dot icon24/11/1995
Return made up to 06/10/95; full list of members
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon24/07/1995
Registered office changed on 24/07/95 from: 18 queen anne street london W1M 9LB
dot icon04/04/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon08/03/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Director resigned;new director appointed
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
213.05K
-
0.00
28.20K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Michael Grant
Director
06/10/1994 - Present
86

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 STANDARD HOLDINGS LIMITED

CHARTERHOUSE STANDARD HOLDINGS LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at Charter House, 3a Felgate Mews, London W6 0LY. There is currently 1 active director 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 STANDARD HOLDINGS LIMITED?

toggle

CHARTERHOUSE STANDARD HOLDINGS LIMITED is currently Active. It was registered on 06/10/1994 .

Where is CHARTERHOUSE STANDARD HOLDINGS LIMITED located?

toggle

CHARTERHOUSE STANDARD HOLDINGS LIMITED is registered at Charter House, 3a Felgate Mews, London W6 0LY.

What does CHARTERHOUSE STANDARD HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CHARTERHOUSE STANDARD HOLDINGS LIMITED?

toggle

The latest filing was on 18/10/2025: Confirmation statement made on 2025-10-01 with no updates.