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

CHARLWOOD STREET PROPERTIES LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02198989
Private Limited Company
Active

Company Overview

About Charlwood Street Properties Ltd
CHARLWOOD STREET PROPERTIES LIMITED was founded on 1987-11-26 and has its registered office in London. The organisation's status is listed as "Active". Charlwood Street Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARLWOOD STREET PROPERTIES LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in CM20
 
Filing Information
Company Number 02198989
Company ID Number 02198989
Date formed 1987-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLWOOD STREET PROPERTIES 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 CHARLWOOD STREET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EVELINE ROSEANNE BARRY
Director 1996-10-29
ANTONIA BROMHEAD
Director 2009-10-12
JUAN LLADO
Director 2001-09-24
JAMES LOW MACALLAN
Director 2002-12-08
LUCY EDWINA SAVORY
Director 2006-01-09
ELISABETH MORWENNA SAUNDERS WAREHAM
Director 2009-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Company Secretary 2016-01-01 2018-07-20
UNITED COMPANY SECRETARIES
Company Secretary 2013-01-28 2016-01-01
KELLY HOBBS
Company Secretary 2011-02-02 2012-12-31
CRABTREE PM LIMITED
Company Secretary 2008-03-31 2012-12-24
TERENCE ROBERT WHITE
Company Secretary 2008-03-31 2011-02-01
MORETONS CORPORATE SERVICES LIMITED
Company Secretary 2004-01-28 2009-03-31
JOHN ARTHUR ANNESLEY GOODALL
Director 1994-12-14 2007-11-23
ALEXANDRA KATHERINE CARR
Director 2001-12-12 2007-11-16
JAMIE CHARLES SMITH
Director 2000-03-07 2005-09-30
LAURA FORTESCUE GORE
Director 1998-07-10 2005-05-27
ANNABEL SUZANNE DE GONVILLE BROMHEAD
Company Secretary 2001-09-28 2004-01-28
ANNABEL SUZANNE DE GONVILLE BROMHEAD
Director 1999-01-12 2004-01-28
IAN RICHARD LAMACRAFT
Director 1991-12-21 2001-12-12
MICHAEL GEORGE BROWN
Company Secretary 1998-07-11 2001-09-28
MICHAEL GEORGE BROWN
Director 1996-10-29 2001-09-28
MATTHEW WILLIAM MONTEITH DOULL
Director 1998-01-14 2001-09-24
DAVID ROBERT PAUL HILL
Director 1995-10-25 2000-03-07
JAMES MICHAEL EDWARD CARBUTT
Director 1998-02-11 1999-01-11
PHILIPPA PATRICIA LENNOX-BOYD
Company Secretary 1996-12-13 1998-07-10
PHILIPPA PATRICIA LENNOX-BOYD
Director 1991-12-21 1998-07-10
EDWARD RAYMOND CARBUTT
Director 1991-12-21 1997-04-04
ANDREW ROBERT WALTON
Company Secretary 1996-01-24 1996-12-13
EDWARD RAYMOND CARBUTT
Company Secretary 1991-12-21 1996-01-24
JUSTIN CHARLES AINLEY
Director 1991-12-21 1995-11-24
DAVID ALAN BAWDEN
Director 1991-12-21 1994-12-16
ELIZABETH MORWENNA SAUNDERS GOODALL
Director 1992-04-03 1994-12-14
CHARLES MARTIN CRAWSHAY
Director 1991-12-21 1994-06-08
JOHN RICHARD WILLIAM BRIMACOMBE
Director 1991-12-21 1994-01-21
MICHAEL CHARLES NOEL FULTON
Director 1991-12-21 1992-04-03

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
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-02DIRECTOR APPOINTED MR STEVEN REHMSTEDT BLAESS
2023-09-01APPOINTMENT TERMINATED, DIRECTOR EVELINE ROSEANNE BARRY
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB United Kingdom
2023-01-24APPOINTMENT TERMINATED, DIRECTOR FIONA ANN MACALLAN
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA DIANA DE GONVILLE KHAYATT
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-14CH01Director's details changed for Antonia Bromhead on 2019-05-04
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MORWENNA SAUNDERS WAREHAM
2019-03-04AP01DIRECTOR APPOINTED MRS FIONA ANN MACALLAN
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOW MACALLAN
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-09AP03Appointment of Mr Richard Fry as company secretary on 2018-06-20
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
2018-07-23TM02Termination of appointment of Warwick Estates Property Management Ltd on 2018-07-20
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 8
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-13CH01Director's details changed for Juan Llado on 2017-09-13
2017-06-30CH04SECRETARY'S DETAILS CHNAGED FOR WARWICK ESTATES PROPERTY MANAGEMENT LIMITED on 2017-06-30
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM C/O Warwick Estates Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-08AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2016-01-01
2016-08-08TM02Termination of appointment of United Company Secretaries on 2016-01-01
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-15AR0121/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Juan Llado on 2015-01-15
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-06AR0121/12/13 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELINE ROSEANNE BARRY / 06/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA BROMHEAD / 06/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY EDWINA SAVORY / 06/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOW MACALLAN / 06/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN LLADO / 06/01/2014
2013-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-28AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED
2012-12-31AR0121/12/12 FULL LIST
2012-06-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MORWENNA SAUNDERS WAREHAM / 03/02/2012
2012-01-11AR0121/12/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY EDWINA SAVORY / 01/10/2009
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY EDWINA REGAN / 16/05/2011
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE
2011-02-24AP03SECRETARY APPOINTED KELLY HOBBS
2011-01-12AR0121/12/10 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-25AR0121/12/09 NO CHANGES
2010-01-25AP01DIRECTOR APPOINTED ANTONIA BROMHEAD
2010-01-16AP03SECRETARY APPOINTED TERENCE ROBERT WHITE
2009-12-19AP01DIRECTOR APPOINTED ELISABETH MORWENNA SAUNDERS WAREHAM
2009-05-09AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-30288aSECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED LOGGED FORM
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED
2009-04-16363aRETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS
2009-04-09288aSECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED
2009-04-09288bAPPOINTMENT TERMINATE, DIRECTOR MORETONS CORPORATE SERVICES LIMITED LOGGED FORM
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / EVELINE BARRY / 12/02/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / JUAN LLADO / 12/02/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MACALLAN / 12/02/2009
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O MORETONS 72 ROCHESTER ROW LONDON SW1P 1JU
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25288bDIRECTOR RESIGNED
2008-01-15363sRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-17288bDIRECTOR RESIGNED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-02-22363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-12288bSECRETARY RESIGNED
2004-02-12288bDIRECTOR RESIGNED
2004-02-12288aNEW SECRETARY APPOINTED
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-18363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHARLWOOD STREET PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLWOOD STREET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLWOOD STREET PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHARLWOOD STREET PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 8
Shareholder Funds 2012-04-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLWOOD STREET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLWOOD STREET PROPERTIES LIMITED
Trademarks
We have not found any records of CHARLWOOD STREET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLWOOD STREET PROPERTIES 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 (98000 - Residents property management) as CHARLWOOD STREET PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHARLWOOD STREET PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLWOOD STREET PROPERTIES 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 CHARLWOOD STREET PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3