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

CHARLHEIGHTS LIMITED

2ND FLOOR CROWN HOUSE, 37 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AF,
Company Registration Number
01099817
Private Limited Company
Active

Company Overview

About Charlheights Ltd
CHARLHEIGHTS LIMITED was founded on 1973-03-05 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Charlheights Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHARLHEIGHTS LIMITED
 
Legal Registered Office
2ND FLOOR CROWN HOUSE
37 HIGH STREET
EAST GRINSTEAD
WEST SUSSEX
RH19 3AF
 
Filing Information
Company Number 01099817
Company ID Number 01099817
Date formed 1973-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB879889515  
Last Datalog update: 2024-04-06 20:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLHEIGHTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JKL BURR LTD   RAINBOW TAX AND ACCOUNTING 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 CHARLHEIGHTS LIMITED

Current Directors
Officer Role Date Appointed
NIKLAS LANIK
Director 2009-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN ELIZABETH LANIK
Company Secretary 2013-02-01 2017-06-14
STEPHEN MAURICE BIRD
Company Secretary 1990-12-31 2013-01-31
ELIZABETH DIANE CALCIOLI
Director 1994-10-31 2009-10-02
SHEILA GAIMAN
Director 1990-12-31 2009-10-02
HANS LANIK
Director 2001-05-01 2009-03-31
DAVID BERNARD GAIMAN
Director 1990-12-31 2009-03-07
MALCOLM PETER GELLATLY
Director 1993-09-04 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIKLAS LANIK MANOR HOUSE (FOREST ROW) MANAGEMENT LTD Director 2010-02-12 CURRENT 2008-06-13 Dissolved 2015-11-10
NIKLAS LANIK VIBRANT MS LIMITED Director 2006-02-20 CURRENT 2006-02-20 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
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-22Unaudited abridged accounts made up to 2023-12-31
2023-04-05CESSATION OF HDL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Change of details for Mr Niklas Lanik as a person with significant control on 2023-03-31
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-2424/03/23 STATEMENT OF CAPITAL GBP 1400010
2023-03-2424/03/23 STATEMENT OF CAPITAL GBP 1400010
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-01-19Unaudited abridged accounts made up to 2022-12-31
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-03-10PSC04Change of details for Mr Niklas Lanik as a person with significant control on 2022-03-10
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-13PSC02Notification of Hdl Holdings Limited as a person with significant control on 2021-08-31
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 2nd Floor Crown House 37 High Street East Grinstead West Sussex
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13TM02Termination of appointment of Ryan Elizabeth Lanik on 2017-06-14
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-19AR0101/05/16 FULL LIST
2016-05-19AR0101/05/16 FULL LIST
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-28AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-29AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Crown House 37 High Street East Grinstead West Sussex RH19 3AF
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-28CH03SECRETARY'S DETAILS CHNAGED FOR RYAN ELIZABETH LANIK on 2013-02-01
2013-02-07AP03Appointment of Ryan Elizabeth Lanik as company secretary
2013-02-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN BIRD
2012-08-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-23AR0101/05/12 FULL LIST
2012-01-25AR0131/12/11 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-01-21AR0131/12/10 FULL LIST
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA
2010-06-10AA31/12/09 TOTAL EXEMPTION FULL
2010-03-17AR0131/12/09 FULL LIST
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 2ND FLOOR 111 BAKER STREET LONDON W1V 6SG
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CALCIOLI
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GAIMAN
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-04-01288aDIRECTOR APPOINTED NIKLAS LANIK
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR HANS LANIK
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID GAIMAN
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-18AA31/12/07 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 235 SAINT JOHN STREET LONDON EC1V 4NG
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

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 CHARLHEIGHTS 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 CHARLHEIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-09-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-08-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-12-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-11-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2004-06-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-31 Satisfied HSBC BANK PLC
DEBENTURE 2002-08-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-23 Satisfied HSBC BANK PLC
SUB-MORTGAGE 1992-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-11 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1984-08-16 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1984-07-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-13 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL MORTGAGE 1974-09-09 Satisfied JACOB JAKUBOWICZ
Creditors
Creditors Due After One Year 2013-01-01 £ 2,693,414
Creditors Due After One Year 2012-01-01 £ 2,687,515
Creditors Due Within One Year 2013-01-01 £ 125,247
Creditors Due Within One Year 2012-01-01 £ 133,574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARLHEIGHTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 10
Called Up Share Capital 2012-01-01 £ 10
Cash Bank In Hand 2013-01-01 £ 53,076
Cash Bank In Hand 2012-01-01 £ 11,588
Current Assets 2013-01-01 £ 607,967
Current Assets 2012-01-01 £ 544,757
Debtors 2013-01-01 £ 554,891
Debtors 2012-01-01 £ 533,169
Fixed Assets 2013-01-01 £ 1,932,506
Fixed Assets 2012-01-01 £ 1,828,008
Shareholder Funds 2013-01-01 £ 278,188
Shareholder Funds 2012-01-01 £ 448,324
Tangible Fixed Assets 2013-01-01 £ 1,910,006
Tangible Fixed Assets 2012-01-01 £ 1,805,008

Debtors and other cash assets

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

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHARLHEIGHTS 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 CHARLHEIGHTS 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 CHARLHEIGHTS 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.