Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES II PLACE MANAGEMENT (1991) LIMITED
Company Information for

CHARLES II PLACE MANAGEMENT (1991) LIMITED

HIGH HOLBORN HOUSE FOURTH FLOOR, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
02581633
Private Limited Company
Active

Company Overview

About Charles Ii Place Management (1991) Ltd
CHARLES II PLACE MANAGEMENT (1991) LIMITED was founded on 1991-02-12 and has its registered office in London. The organisation's status is listed as "Active". Charles Ii Place Management (1991) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLES II PLACE MANAGEMENT (1991) LIMITED
 
Legal Registered Office
HIGH HOLBORN HOUSE FOURTH FLOOR
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in WC1V
 
Filing Information
Company Number 02581633
Company ID Number 02581633
Date formed 1991-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES II PLACE MANAGEMENT (1991) 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 II PLACE MANAGEMENT (1991) LIMITED

Current Directors
Officer Role Date Appointed
PETER MIELEWCZYK
Company Secretary 2011-05-10
IAN BRINDLE
Director 2010-10-14
BRIAN RUSSELL CARR
Director 2005-06-13
RONALD WILLIAM FORREST
Director 2000-11-22
JAMES JERVOISE SCOTT
Director 2000-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JOHN WHALEY
Company Secretary 1992-02-12 2011-05-10
MICHAEL SIDNEY LINNIT
Director 2001-09-10 2010-03-22
ELIZABETH GULLICK
Director 2000-11-22 2005-08-19
SUSANNE MARTENSSON
Director 2000-11-22 2001-08-13
SIN BIN CHEAH
Director 1993-03-24 2000-11-22
MARTIN DOMINIC COSGROVE
Director 1993-03-24 2000-11-22
PETER ALBERT TEMPERTON
Director 1992-02-12 1993-03-31
MARTYN JOHN WHALEY
Director 1992-02-12 1993-03-24
ROBIN MICHAEL ADDY
Company Secretary 1991-03-12 1991-07-25
MICHAEL ANTHONY JORDAN
Director 1991-03-12 1991-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN RUSSELL CARR SHAKESPEARE AT THE TOBACCO FACTORY Director 2015-11-18 CURRENT 2004-05-21 Active - Proposal to Strike off
BRIAN RUSSELL CARR RWA TRADING LTD Director 2013-09-01 CURRENT 2011-05-25 Active
BRIAN RUSSELL CARR ROYAL WEST OF ENGLAND ACADEMY Director 2012-09-21 CURRENT 1998-05-14 Active
RONALD WILLIAM FORREST FOUR OAKS ESTATE LIMITED Director 2009-05-20 CURRENT 1927-09-14 Active
RONALD WILLIAM FORREST INSURESPORT MUTUAL LIMITED Director 2006-11-29 CURRENT 2006-11-29 Dissolved 2018-05-01
RONALD WILLIAM FORREST THURLESTONE MANAGEMENT LIMITED Director 2000-10-23 CURRENT 1999-02-03 Active
JAMES JERVOISE SCOTT ROTHERFIELD UTILITIES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
JAMES JERVOISE SCOTT HISTORIC HOUSES ASSOCIATION Director 2007-12-12 CURRENT 1986-03-17 Active
JAMES JERVOISE SCOTT THE HOLLYCOMBE WORKING STEAM MUSEUM Director 1999-12-13 CURRENT 1995-09-07 Active

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
2024-03-05CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-14AP01DIRECTOR APPOINTED MR HENRY TAYLOR FERGUSON
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRINDLE
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, NO UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 51
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 51
2016-03-07AR0112/02/16 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 51
2015-02-26AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM C/O Faraday Property Management Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL
2014-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 51
2014-02-12AR0112/02/14 ANNUAL RETURN FULL LIST
2013-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0112/02/13 ANNUAL RETURN FULL LIST
2012-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-03-06AR0112/02/12 ANNUAL RETURN FULL LIST
2012-03-06AP03Appointment of Mr Peter Mielewczyk as company secretary
2012-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN WHALEY
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/12 FROM Priory House 18-25 St Johns Lane London EC1M 4HD
2011-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0112/02/11 ANNUAL RETURN FULL LIST
2010-11-08AP01DIRECTOR APPOINTED MR IAN BRINDLE
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINNIT
2010-02-23AR0112/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIDNEY LINNIT / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUSSELL CARR / 22/02/2010
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-29363sRETURN MADE UP TO 12/02/08; CHANGE OF MEMBERS
2007-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-15363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 18-14 PRIORY HOUSE ST JOHNS STREET LONDON EC1M 4HD
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: HENRIETTA HOUSE 93 TURNMILL STREET LONDON EC1M 5TQ
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-03363sRETURN MADE UP TO 12/02/06; CHANGE OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-31288bDIRECTOR RESIGNED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-03-10363sRETURN MADE UP TO 12/02/05; CHANGE OF MEMBERS
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-13363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 12/02/03; CHANGE OF MEMBERS
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-20395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17AUDAUDITOR'S RESIGNATION
2002-02-15363sRETURN MADE UP TO 12/02/02; CHANGE OF MEMBERS
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20288bDIRECTOR RESIGNED
2001-02-16363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-01-04288aNEW DIRECTOR APPOINTED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11SRES01ALTER ARTICLES 22/11/00
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-04288bDIRECTOR RESIGNED
2000-12-04288bDIRECTOR RESIGNED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 1 MORNINGTON AVENUE 1 ST FLOOR LONDON W14 8UJ
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18122£ IC 52/51 28/04/00 £ SR 1@1=1
2000-05-18122£ NC 100/52 28/04/00
2000-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 12/02/00; CHANGE OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-10363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHARLES II PLACE MANAGEMENT (1991) 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 CHARLES II PLACE MANAGEMENT (1991) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-04-08 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 II PLACE MANAGEMENT (1991) LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES II PLACE MANAGEMENT (1991) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES II PLACE MANAGEMENT (1991) LIMITED
Trademarks
We have not found any records of CHARLES II PLACE MANAGEMENT (1991) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES II PLACE MANAGEMENT (1991) 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 (68320 - Management of real estate on a fee or contract basis) as CHARLES II PLACE MANAGEMENT (1991) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES II PLACE MANAGEMENT (1991) 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 CHARLES II PLACE MANAGEMENT (1991) 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 II PLACE MANAGEMENT (1991) 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.