Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
Company Information for

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED

LAKE VIEW, LAKESIDE, CHEADLE, CHESHIRE, SK8 3GW,
Company Registration Number
01739793
Private Limited Company
Active

Company Overview

About Charles Street Commercial Investments Ltd
CHARLES STREET COMMERCIAL INVESTMENTS LIMITED was founded on 1983-07-15 and has its registered office in Cheadle. The organisation's status is listed as "Active". Charles Street Commercial Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
 
Legal Registered Office
LAKE VIEW
LAKESIDE
CHEADLE
CHESHIRE
SK8 3GW
Other companies in SK8
 
Previous Names
UK MORTGAGE CORPORATION LIMITED17/12/2009
Filing Information
Company Number 01739793
Company ID Number 01739793
Date formed 1983-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 09:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES STREET COMMERCIAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GARY DEREK BECKETT
Company Secretary 2009-12-14
GARY DEREK BECKETT
Director 2009-12-14
HENRY NEVILLE MOSER
Director 1992-11-08
MARK MULGREW
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE BARRY ESTERKIN
Company Secretary 1992-11-08 2009-12-14
EUGENE BARRY ESTERKIN
Director 1992-11-08 2009-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DEREK BECKETT TOGETHER123 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Liquidation
GARY DEREK BECKETT BRACKEN MIDCO1 PLC Director 2016-06-07 CURRENT 2016-06-07 Active
GARY DEREK BECKETT BRACKEN TOPCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT BRACKEN MIDCO2 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT PHONE-A-LOAN LTD Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT REDHILL FAMCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT COMMON SENSE FINANCE LIMITED Director 2009-02-19 CURRENT 2000-04-04 Active
GARY DEREK BECKETT JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
GARY DEREK BECKETT ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
GARY DEREK BECKETT AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
GARY DEREK BECKETT PROACTIVE BRIDGING LIMITED Director 2001-03-06 CURRENT 1996-03-19 Active - Proposal to Strike off
GARY DEREK BECKETT BRIDGING FINANCE LIMITED Director 2001-03-06 CURRENT 1996-03-01 Active
GARY DEREK BECKETT CLASSIC CAR FINANCE LIMITED Director 2001-03-06 CURRENT 1996-08-14 Liquidation
GARY DEREK BECKETT PRONTO FINANCE LTD Director 2001-03-06 CURRENT 1983-06-21 Liquidation
GARY DEREK BECKETT AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
GARY DEREK BECKETT LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
GARY DEREK BECKETT MONARCH RECOVERIES LIMITED Director 2000-06-15 CURRENT 1985-11-15 Active - Proposal to Strike off
GARY DEREK BECKETT BRIAR HILL COURT LIMITED Director 2000-06-15 CURRENT 1993-01-25 Active - Proposal to Strike off
GARY DEREK BECKETT PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-11 Active - Proposal to Strike off
GARY DEREK BECKETT PRIVILEGED ESTATES LIMITED Director 2000-06-15 CURRENT 1995-09-27 Active - Proposal to Strike off
GARY DEREK BECKETT FINANCE YOUR PROPERTY LIMITED Director 2000-06-15 CURRENT 1995-10-10 Active - Proposal to Strike off
GARY DEREK BECKETT PROACTIVE LENDING LIMITED Director 2000-06-15 CURRENT 1996-02-20 Active - Proposal to Strike off
GARY DEREK BECKETT FACTFOCUS LIMITED Director 2000-06-15 CURRENT 1978-11-28 Active
GARY DEREK BECKETT SUPASHOW LIMITED Director 2000-06-15 CURRENT 1990-09-28 Active
GARY DEREK BECKETT TOGETHER FINANCIAL SERVICES LIMITED Director 2000-06-15 CURRENT 1994-06-15 Active
GARY DEREK BECKETT HARPMANOR LIMITED Director 2000-06-15 CURRENT 1985-11-04 Active
GARY DEREK BECKETT GENERAL ALLIED PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-08 Active
GARY DEREK BECKETT HEYWOOD FINANCE LIMITED Director 2000-06-15 CURRENT 1996-02-16 Liquidation
GARY DEREK BECKETT HEYWOOD LEASING LIMITED Director 2000-06-15 CURRENT 1997-11-03 Liquidation
GARY DEREK BECKETT TOGETHER PERSONAL FINANCE LIMITED Director 2000-06-15 CURRENT 1991-05-22 Active
GARY DEREK BECKETT SPOT FINANCE LIMITED Director 2000-06-15 CURRENT 1986-03-11 Active
GARY DEREK BECKETT TOGETHER COMMERCIAL FINANCE LIMITED Director 2000-06-15 CURRENT 1986-09-26 Active
GARY DEREK BECKETT JERROLD MORTGAGE CORPORATION LIMITED Director 2000-06-15 CURRENT 1953-06-25 Liquidation
GARY DEREK BECKETT BLEMAIN FINANCE LIMITED Director 2000-06-15 CURRENT 1974-09-24 Active
HENRY NEVILLE MOSER FRIENDLY LOANS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (COMMERCIAL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER PERSONAL FINANCE LIMITED Director 2014-07-14 CURRENT 1991-05-22 Active
HENRY NEVILLE MOSER BRIDGINGFINANCE.CO.UK LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER PRONTO LOANS LIMITED Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER JERROLD HOLDINGS LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER BUY TO LET FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active
HENRY NEVILLE MOSER SUNNYWOOD ESTATES LIMITED Director 2004-04-21 CURRENT 2004-03-10 Active
HENRY NEVILLE MOSER JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER COMMON SENSE LENDING LIMITED Director 2002-08-15 CURRENT 2002-08-07 Active
HENRY NEVILLE MOSER AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
HENRY NEVILLE MOSER LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
HENRY NEVILLE MOSER COMMON SENSE FINANCE LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
HENRY NEVILLE MOSER EDGWORTH DEVELOPMENTS LIMITED Director 1999-06-14 CURRENT 1999-04-14 Active
HENRY NEVILLE MOSER AUGUST BLAKE DEVELOPMENTS LIMITED Director 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER HEYWOOD LEASING LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation
HENRY NEVILLE MOSER JERROLD MORTGAGE CORPORATION LIMITED Director 1996-10-01 CURRENT 1953-06-25 Liquidation
HENRY NEVILLE MOSER CLASSIC CAR FINANCE LIMITED Director 1996-08-14 CURRENT 1996-08-14 Liquidation
HENRY NEVILLE MOSER PROACTIVE BRIDGING LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active - Proposal to Strike off
HENRY NEVILLE MOSER BRIDGING FINANCE LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active
HENRY NEVILLE MOSER PROACTIVE LENDING LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active - Proposal to Strike off
HENRY NEVILLE MOSER HEYWOOD FINANCE LIMITED Director 1996-02-16 CURRENT 1996-02-16 Liquidation
HENRY NEVILLE MOSER FINANCE YOUR PROPERTY LIMITED Director 1995-10-10 CURRENT 1995-10-10 Active - Proposal to Strike off
HENRY NEVILLE MOSER PRIVILEGED ESTATES LIMITED Director 1995-09-27 CURRENT 1995-09-27 Active - Proposal to Strike off
HENRY NEVILLE MOSER PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
HENRY NEVILLE MOSER GENERAL ALLIED PROPERTIES LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active
HENRY NEVILLE MOSER MONARCH RECOVERIES LIMITED Director 1994-07-29 CURRENT 1985-11-15 Active - Proposal to Strike off
HENRY NEVILLE MOSER SUPASHOW LIMITED Director 1994-07-29 CURRENT 1990-09-28 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES LIMITED Director 1994-06-27 CURRENT 1994-06-15 Active
HENRY NEVILLE MOSER BRIAR HILL COURT LIMITED Director 1993-06-11 CURRENT 1993-01-25 Active - Proposal to Strike off
HENRY NEVILLE MOSER HARPMANOR LIMITED Director 1992-01-26 CURRENT 1985-11-04 Active
HENRY NEVILLE MOSER FACTFOCUS LIMITED Director 1991-12-31 CURRENT 1978-11-28 Active
HENRY NEVILLE MOSER PRONTO FINANCE LTD Director 1991-10-19 CURRENT 1983-06-21 Liquidation
HENRY NEVILLE MOSER CENTRESTAND LIMITED Director 1991-10-19 CURRENT 1983-11-02 Active - Proposal to Strike off
HENRY NEVILLE MOSER SPOT FINANCE LIMITED Director 1991-05-19 CURRENT 1986-03-11 Active
HENRY NEVILLE MOSER TOGETHER COMMERCIAL FINANCE LIMITED Director 1991-05-19 CURRENT 1986-09-26 Active
HENRY NEVILLE MOSER BLEMAIN FINANCE LIMITED Director 1991-05-17 CURRENT 1974-09-24 Active
MARK MULGREW GREEN HEYS PROPERTY MANAGEMENT LIMITED Director 2014-02-10 CURRENT 2006-05-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 017397930008
2023-07-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-15Memorandum articles filed
2023-07-0604/07/23 STATEMENT OF CAPITAL GBP 15000002
2023-07-06Change of details for Charles Street Finance Holdings Limited as a person with significant control on 2023-07-04
2023-07-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY NEVILLE MOSER
2023-07-05Notification of Charles Street Finance Holdings Limited as a person with significant control on 2023-06-29
2023-07-05CESSATION OF HENRY NEVILLE MOSER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE 017397930007
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017397930006
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MISS MARTINE FRANCESCA MOSER
2021-11-05AP01DIRECTOR APPOINTED MR STEPHEN BRIAN LEWIS
2021-04-27MORT MISCNotice of removal of a filing from the company record
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 017397930004
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017397930003
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK MULGREW
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017397930003
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0108/11/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR MARK MULGREW
2015-02-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0108/11/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0108/11/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-27AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-26CH01Director's details changed for Mr Gary Derek Beckett on 2012-11-26
2012-11-26CH03SECRETARY'S DETAILS CHNAGED FOR GARY DEREK BECKETT on 2012-11-26
2012-10-16CH01Director's details changed for Mr Henry Neville Moser on 2012-10-16
2012-09-18CH01Director's details changed for Mr Henry Neville Moser on 2012-09-18
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/12 FROM 7Th Floor Bracken House Charles Street Manchester M1 7BD
2012-06-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24DISS40Compulsory strike-off action has been discontinued
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-11-21AR0108/11/11 ANNUAL RETURN FULL LIST
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-04-12GAZ1FIRST GAZETTE
2011-04-11AA31/03/10 TOTAL EXEMPTION FULL
2010-12-15AR0108/11/10 FULL LIST
2010-01-05AR0101/11/09 FULL LIST
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE ESTERKIN
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY EUGENE ESTERKIN
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 7 ST JAMES SQUARE MANCHESTER GREATER MANCHESTER M2 6XX
2009-12-17RES15CHANGE OF NAME 14/12/2009
2009-12-17CERTNMCOMPANY NAME CHANGED UK MORTGAGE CORPORATION LIMITED CERTIFICATE ISSUED ON 17/12/09
2009-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-16AP01DIRECTOR APPOINTED GARY DEREK BECKETT
2009-12-16AP03SECRETARY APPOINTED GARY DEREK BECKETT
2009-10-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-21363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2007-01-19363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-11-08363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: BENTLEY HOUSE 61 BROWN STREET MANCHESTER GREATER MANCHESTER M2 2XX
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-13363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-17363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/00
2000-11-06363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-09-06CERTNMCOMPANY NAME CHANGED BASILGROVE LIMITED CERTIFICATE ISSUED ON 06/09/00
2000-02-05287REGISTERED OFFICE CHANGED ON 05/02/00 FROM: TOOTAL HOUSE 19/21 SPRING GARDENS MANCHESTER M60 8BE
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-12-23363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1998-12-10363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-16363aRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-15363sRETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1996-07-01288DIRECTOR'S PARTICULARS CHANGED
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to CHARLES STREET COMMERCIAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1987-08-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES STREET COMMERCIAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES STREET COMMERCIAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
Trademarks
We have not found any records of CHARLES STREET COMMERCIAL INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
121
DEBENTURE 4
LEGAL CHARGE 4
THIRD PARTY CHARGE 1

We have found 130 mortgage charges which are owed to CHARLES STREET COMMERCIAL INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for CHARLES STREET COMMERCIAL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as CHARLES STREET COMMERCIAL INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES STREET COMMERCIAL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHARLES STREET COMMERCIAL INVESTMENTS LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHARLES STREET COMMERCIAL INVESTMENTS LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES STREET COMMERCIAL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES STREET COMMERCIAL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.