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

JOHN CHARLES PROPERTY INVESTMENTS LTD

42 Lytton Road, Barnet, HERTFORDSHIRE, EN5 5BY,
Company Registration Number
05091892
Private Limited Company
Active

Company Overview

About John Charles Property Investments Ltd
JOHN CHARLES PROPERTY INVESTMENTS LTD was founded on 2004-04-02 and has its registered office in Barnet. The organisation's status is listed as "Active". John Charles Property Investments Ltd is a Private Limited Company registered in UNITED KINGDOM 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
JOHN CHARLES PROPERTY INVESTMENTS LTD
 
Legal Registered Office
42 Lytton Road
Barnet
HERTFORDSHIRE
EN5 5BY
Other companies in OX13
 
Previous Names
JOHN CHARLES PERSONAL FINANCE LTD14/06/2013
MORTGAGE MASTERS UK LIMITED01/05/2012
WHITE HORSE FINANCE UK LIMITED10/01/2006
Filing Information
Company Number 05091892
Company ID Number 05091892
Date formed 2004-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-06-19
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-21 08:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CHARLES PROPERTY INVESTMENTS LTD
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 JOHN CHARLES PROPERTY INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
ALAN CHARLES BERTRAM
Company Secretary 2004-04-02
GARETH JOHN BERTRAM
Director 2004-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH'S SECRETARIAL LTD
Company Secretary 2004-04-02 2004-04-02
CHETTLEBURGHS LIMITED
Director 2004-04-02 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JOHN BERTRAM GARETH BERTRAM LTD Director 2018-01-15 CURRENT 2018-01-15 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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-19Previous accounting period shortened from 28/03/23 TO 27/03/23
2023-06-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Previous accounting period shortened from 30/03/22 TO 29/03/22
2023-03-27Previous accounting period shortened from 30/03/22 TO 29/03/22
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-31Director's details changed for Mr Gareth John Bertram on 2023-01-31
2023-01-31Change of details for Mr Gareth John Bertram as a person with significant control on 2023-01-31
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920011
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920017
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 050918920019
2022-04-26MR05All of the property or undertaking has been released from charge for charge number 050918920015
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 050918920018
2022-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920018
2021-12-21All of the property or undertaking has been released from charge for charge number 050918920011
2021-12-21All of the property or undertaking has been released from charge for charge number 050918920010
2021-12-21All of the property or undertaking has been released from charge for charge number 050918920012
2021-12-21All of the property or undertaking has been released from charge for charge number 050918920015
2021-12-21All of the property or undertaking has been released from charge for charge number 050918920016
2021-12-21MR05All of the property or undertaking has been released from charge for charge number 050918920016
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920017
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-02-19MR05All of the property or undertaking has been released from charge for charge number 050918920016
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920016
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31MR05All of the property or undertaking has been released from charge for charge number 050918920011
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920015
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-07PSC04Change of details for Mr Gareth John Bertram as a person with significant control on 2018-12-07
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920014
2018-09-27MR05All of the property or undertaking has been released from charge for charge number 050918920011
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920013
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920012
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920011
2018-04-13MR05All of the property or undertaking has been released from charge for charge number 050918920010
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920010
2017-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920008
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920009
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920007
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920006
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920003
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920005
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920004
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920002
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-07AD02Register inspection address changed from 88 Park Road Didcot Oxfordshire OX11 8QP England to Trident House Trident Business Park Basil Hill Road Didcot Oxfordshire OX11 7HJ
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920005
2015-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920004
2015-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920003
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050918920002
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 13/08/2014
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0121/03/14 FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 01/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 01/04/2014
2014-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BERTRAM / 01/04/2014
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 8 KING EDWARD STREET OXFORD OXON OX1 4HL
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-14RES15CHANGE OF NAME 26/05/2013
2013-06-14CERTNMCOMPANY NAME CHANGED JOHN CHARLES PERSONAL FINANCE LTD CERTIFICATE ISSUED ON 14/06/13
2013-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-17AR0121/03/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01RES15CHANGE OF NAME 30/04/2012
2012-05-01CERTNMCOMPANY NAME CHANGED MORTGAGE MASTERS UK LIMITED CERTIFICATE ISSUED ON 01/05/12
2012-04-30AR0121/03/12 FULL LIST
2012-04-30AD02SAIL ADDRESS CHANGED FROM: 104 BROADWAY DIDCOT OXON OX11 8AB ENGLAND
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-11AR0121/03/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 01/03/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BERTRAM / 01/03/2011
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0121/03/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2010-04-07AD02SAIL ADDRESS CREATED
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 104 BROADWAY DIDCOT OXFORDSHIRE OX11 8AB UNITED KINGDOM
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-25190LOCATION OF DEBENTURE REGISTER
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 88 PARK ROAD DIDCOT OXON OX11 8QP
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-08-06288cSECRETARY'S CHANGE OF PARTICULARS / ALAN BERTRAM / 01/09/2005
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-10CERTNMCOMPANY NAME CHANGED WHITE HORSE FINANCE UK LIMITED CERTIFICATE ISSUED ON 10/01/06
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-05-1988(2)RAD 06/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-13225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-04-21288bDIRECTOR RESIGNED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bSECRETARY RESIGNED
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOHN CHARLES PROPERTY INVESTMENTS LTD 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 JOHN CHARLES PROPERTY INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-27 Outstanding MICHAEL BEDFORD
2016-07-22 Outstanding ALDERMORE BANK PLC
2016-07-22 Outstanding ALDERMORE BANK PLC
2016-06-13 Outstanding ALDERMORE BANK PLC
2016-06-13 Outstanding ALDERMORE BANK PLC
2015-03-30 Satisfied LLOYDS BANK PLC
2015-01-26 Satisfied LLOYDS BANK PLC
2015-01-26 Satisfied LLOYDS BANK PLC
2015-01-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2006-07-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 JOHN CHARLES PROPERTY INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of JOHN CHARLES PROPERTY INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CHARLES PROPERTY INVESTMENTS LTD
Trademarks
We have not found any records of JOHN CHARLES PROPERTY INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CHARLES PROPERTY INVESTMENTS LTD. 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 (41100 - Development of building projects) as JOHN CHARLES PROPERTY INVESTMENTS LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where JOHN CHARLES PROPERTY INVESTMENTS LTD 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 JOHN CHARLES PROPERTY INVESTMENTS LTD 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 JOHN CHARLES PROPERTY INVESTMENTS LTD 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.