Background WavePink WaveYellow Wave

BERKELEY CHARTERHOUSE LIMITED (01715597)

BERKELEY CHARTERHOUSE LIMITED (01715597) is an active UK company. incorporated on 15 April 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BERKELEY CHARTERHOUSE LIMITED has been registered for 42 years. Current directors include BANKS, Alison Laura, BANKS, Christopher Charles, TARRAN, Paul James.

Company Number
01715597
Status
active
Type
ltd
Incorporated
15 April 1983
Age
42 years
Address
Suite 2, First Floor Old Sorting Office, London, SW13 0LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANKS, Alison Laura, BANKS, Christopher Charles, TARRAN, Paul James
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY CHARTERHOUSE LIMITED

BERKELEY CHARTERHOUSE LIMITED is an active company incorporated on 15 April 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BERKELEY CHARTERHOUSE LIMITED was registered 42 years ago.(SIC: 68209, 70229)

Status

active

Active since 42 years ago

Company No

01715597

LTD Company

Age

42 Years

Incorporated 15 April 1983

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Suite 2, First Floor Old Sorting Office 21 Station Road London, SW13 0LF,

Previous Addresses

C/O C/O Curtis Banks Ltd 3 Temple Quay Temple Back East Bristol BS1 6DZ
From: 1 June 2015To: 17 September 2019
5th Floor 4 Eastcheap London EC3M 1AE
From: 15 April 1983To: 1 June 2015
Timeline

11 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Apr 83
Loan Secured
Feb 19
Director Joined
Jul 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Apr 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TARRAN, Paul James

Active
Chapel Hill, StanstedCM24 8AQ
Secretary
Appointed 30 Aug 1995

BANKS, Alison Laura

Active
Old Sorting Office, LondonSW13 0LF
Born November 1960
Director
Appointed 11 Jul 2019

BANKS, Christopher Charles

Active
17 Beverley Road, LondonSW13 0LX
Born April 1949
Director
Appointed N/A

TARRAN, Paul James

Active
Old Sorting Office, LondonSW13 0LF
Born June 1956
Director
Appointed 15 Mar 2022

PAPWORTH, Alison Jane

Resigned
29 Chelsea Square, LondonSW3 6LQ
Secretary
Appointed N/A
Resigned 30 Aug 1995

Persons with significant control

1

Mr Christopher Charles Banks

Active
Old Sorting Office, LondonSW13 0LF
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
1 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Legacy
31 January 2013
MG01MG01
Change Account Reference Date Company Current Extended
10 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288cChange of Particulars
Legacy
14 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
4 February 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
287Change of Registered Office
Legacy
3 October 1993
225(1)225(1)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
7 June 1990
363363
Legacy
21 May 1990
288288
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
9 August 1988
225(1)225(1)
Legacy
15 April 1988
287Change of Registered Office
Legacy
15 April 1988
363363
Legacy
15 April 1988
363363
Accounts With Made Up Date
24 March 1988
AAAnnual Accounts
Legacy
22 November 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
363363
Incorporation Company
15 April 1983
NEWINCIncorporation
Miscellaneous
15 April 1983
MISCMISC