CHARVILLE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHARVILLE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11272197

Incorporation date

23/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2018)
dot icon03/03/2026
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Appointment of Wilson Hawkins Property Management Ltd as a secretary on 2023-10-01
dot icon09/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/09/2023
Director's details changed for Mrs Mary Monica Monteiro on 2023-09-01
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon30/07/2023
Registered office address changed from C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT United Kingdom to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 2023-07-30
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2022
Compulsory strike-off action has been discontinued
dot icon14/12/2022
Cessation of Mary Monica Monteiro as a person with significant control on 2022-12-14
dot icon14/12/2022
Cessation of Andreas Yiallouros as a person with significant control on 2022-07-06
dot icon14/12/2022
Termination of appointment of Andreas Yiallouros as a director on 2022-07-06
dot icon14/12/2022
Confirmation statement made on 2022-08-20 with updates
dot icon14/12/2022
Notification of a person with significant control statement
dot icon14/12/2022
Registered office address changed from 2 Gayton Road Harrow HA1 2HT England to C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2022-12-14
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Notification of Mary Monica Monteiro as a person with significant control on 2020-09-01
dot icon01/09/2020
Notification of Andreas Yiallouros as a person with significant control on 2020-09-01
dot icon01/09/2020
Termination of appointment of Joan Waxman as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Bernard Alec Dokelman as a secretary on 2020-09-01
dot icon01/09/2020
Appointment of Mr Andreas Yiallouros as a director on 2020-09-01
dot icon01/09/2020
Cessation of Joan Waxman as a person with significant control on 2020-09-01
dot icon01/09/2020
Termination of appointment of Bernard Alec Dokelman as a director on 2020-09-01
dot icon01/09/2020
Cessation of Bernard Alec Dokelman as a person with significant control on 2020-09-01
dot icon01/09/2020
Appointment of Mrs Mary Monica Monteiro as a director on 2020-09-01
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon30/03/2020
Registered office address changed from 67 Royston Park Road Pinner Middlesex HA5 4AB United Kingdom to 2 Gayton Road Harrow HA1 2HT on 2020-03-30
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon23/08/2019
Registered office address changed from 12a Charville Court Gayton Road Harrow HA1 2HT United Kingdom to 67 Royston Park Road Pinner Middlesex HA5 4AB on 2019-08-23
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon11/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon23/03/2018
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
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.44K
-
0.00
-
-
2022
0
91.22K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHPM LTD
Corporate Secretary
01/10/2023 - Present
36
Mrs Joan Waxman
Director
23/03/2018 - 01/09/2020
4
Mr Andreas Yiallouros
Director
01/09/2020 - 06/07/2022
2
Mr Bernard Alec Dokelman
Director
23/03/2018 - 01/09/2020
3
Mary Monica Monteiro
Director
01/09/2020 - Present
3

Persons with Significant Control

4
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 CHARVILLE COURT FREEHOLD LIMITED

CHARVILLE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 23/03/2018 with the registered office located at Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HT. There are currently 2 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 CHARVILLE COURT FREEHOLD LIMITED?

toggle

CHARVILLE COURT FREEHOLD LIMITED is currently Active. It was registered on 23/03/2018 .

Where is CHARVILLE COURT FREEHOLD LIMITED located?

toggle

CHARVILLE COURT FREEHOLD LIMITED is registered at Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HT.

What does CHARVILLE COURT FREEHOLD LIMITED do?

toggle

CHARVILLE COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARVILLE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-03-31.