Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 44 CHARLEVILLE ROAD LIMITED
Company Information for

44 CHARLEVILLE ROAD LIMITED

44 CHARLEVILLE ROAD, LONDON, W14 9JH,
Company Registration Number
05501197
Private Limited Company
Active

Company Overview

About 44 Charleville Road Ltd
44 CHARLEVILLE ROAD LIMITED was founded on 2005-07-06 and has its registered office in London. The organisation's status is listed as "Active". 44 Charleville Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
44 CHARLEVILLE ROAD LIMITED
 
Legal Registered Office
44 CHARLEVILLE ROAD
LONDON
W14 9JH
Other companies in SW6
 
Filing Information
Company Number 05501197
Company ID Number 05501197
Date formed 2005-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 44 CHARLEVILLE ROAD 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 44 CHARLEVILLE ROAD LIMITED

Current Directors
Officer Role Date Appointed
JOSEFINE CATHERINE KRISTIANSEN
Director 2011-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
URANG PROPERTY MANAGEMENT LTD
Company Secretary 2015-04-10 2018-04-10
URANG PROPERTY MANAGEMENT LIMITED
Company Secretary 2012-06-11 2012-06-23
JOSEFINE KRISTIANSEN
Company Secretary 2011-11-26 2012-06-11
AUGUST FRANCIS SMULDERS
Company Secretary 2006-11-01 2011-11-26
AUGUST FRANCIS SMULDERS
Director 2006-11-01 2011-11-26
JOSEFINE SMULDERS
Director 2010-10-04 2010-10-04
ANTONELLA VECCIA
Director 2005-07-06 2010-01-09
LYNDA PEASE
Director 2005-07-06 2007-02-01
ANTONELLA VECCIA
Company Secretary 2005-07-06 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEFINE CATHERINE KRISTIANSEN GUSTO INVESTMENTS LTD Director 2010-11-02 CURRENT 2000-03-27 Dissolved 2017-09-26

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
2023-10-13APPOINTMENT TERMINATED, DIRECTOR AUGUST FRANCIS SMULDERS
2023-10-13DIRECTOR APPOINTED MR SEBASTIAN STAGNETTO
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-06CESSATION OF AUGUST FRANCIS SMULDERS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06Notification of a person with significant control statement
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-05-18DIRECTOR APPOINTED MRS HOI YAN CAROL IP
2023-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGUST FRANCIS SMULDERS
2023-01-14CESSATION OF JOSEFINE CATHERINE KRISTIANSEN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-14APPOINTMENT TERMINATED, DIRECTOR JOSEFINE CATHERINE KRISTIANSEN
2023-01-09DIRECTOR APPOINTED MR AUGUST FRANCIS SMULDERS
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-22SH19Statement of capital on 2022-09-22 GBP 1,000
2022-09-22SH20Statement by Directors
2022-09-22CAP-SSSolvency Statement dated 20/02/22
2022-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEFINE CATHERINE KRISTIANSEN
2021-01-20PSC09Withdrawal of a person with significant control statement on 2021-01-20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-18CH01Director's details changed for Mrs Josefine Catherine Kristiansen on 2021-01-01
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-04-05CH01Director's details changed for Mrs Josefine Catherine Kristiansen on 2019-01-01
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-06-18SH0118/06/18 STATEMENT OF CAPITAL GBP 48000
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 46229
2018-06-18SH0118/06/18 STATEMENT OF CAPITAL GBP 46229
2018-05-24AAMDAmended mirco entity accounts made up to 2016-12-31
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-10TM02Termination of appointment of Urang Property Management Ltd on 2018-04-10
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 6000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-03MEM/ARTSARTICLES OF ASSOCIATION
2017-07-03RES01ADOPT ARTICLES 03/07/17
2017-05-23RES01ADOPT ARTICLES 23/05/17
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH NO UPDATES
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-16SH0116/03/17 STATEMENT OF CAPITAL GBP 6000
2017-01-01CH01Director's details changed for Josefine Kristiansen on 2017-01-01
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0115/04/16 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AP04Appointment of Urang Property Management Ltd as company secretary on 2015-04-10
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0115/04/15 ANNUAL RETURN FULL LIST
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0115/04/14 ANNUAL RETURN FULL LIST
2014-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-04-19AR0115/04/13 FULL LIST
2013-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-23TM02APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD
2012-06-12AR0115/04/12 FULL LIST
2012-06-11AP04CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY JOSEFINE KRISTIANSEN
2011-11-26TM01APPOINTMENT TERMINATED, DIRECTOR AUGUST SMULDERS
2011-11-26TM02APPOINTMENT TERMINATED, SECRETARY AUGUST SMULDERS
2011-11-26AP03SECRETARY APPOINTED JOSEFINE KRISTIANSEN
2011-11-26AP01DIRECTOR APPOINTED JOSEFINE KRISTIANSEN
2011-07-14AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-26AR0115/04/11 FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM C/O C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF UNITED KINGDOM
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEFINE SMULDERS
2010-10-04AP01DIRECTOR APPOINTED MRS JOSEFINE SMULDERS
2010-09-27AR0106/07/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / AUGUST FRANCIS SMULDERS / 01/07/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / AUGUST FRANCIS SMULDERS / 01/07/2010
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 44 CHARLEVILLE ROAD LONDON W14 9JH
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONELLA VECCIA
2009-11-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-26363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-08-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-24363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-13288bDIRECTOR RESIGNED
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-21363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 44 CHARLEVILLE ROAD 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 44 CHARLEVILLE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
44 CHARLEVILLE ROAD 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 44 CHARLEVILLE ROAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1,000
Shareholder Funds 2013-01-01 £ 1,000
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 44 CHARLEVILLE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 44 CHARLEVILLE ROAD LIMITED
Trademarks
We have not found any records of 44 CHARLEVILLE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 44 CHARLEVILLE ROAD 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 44 CHARLEVILLE ROAD 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 44 CHARLEVILLE ROAD 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 44 CHARLEVILLE ROAD 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 44 CHARLEVILLE ROAD 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.