Background WavePink WaveYellow Wave

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED (01739793)

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED (01739793) is an active UK company. incorporated on 15 July 1983. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. CHARLES STREET COMMERCIAL INVESTMENTS LIMITED has been registered for 42 years.

Company Number
01739793
Status
active
Type
ltd
Incorporated
15 July 1983
Age
42 years
Address
Lake View, Cheadle, SK8 3GW
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED

CHARLES STREET COMMERCIAL INVESTMENTS LIMITED is an active company incorporated on 15 July 1983 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. CHARLES STREET COMMERCIAL INVESTMENTS LIMITED was registered 42 years ago.(SIC: 64921)

Status

active

Active since 42 years ago

Company No

01739793

LTD Company

Age

42 Years

Incorporated 15 July 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

UK MORTGAGE CORPORATION LIMITED
From: 6 September 2000To: 17 December 2009
BASILGROVE LIMITED
From: 15 July 1983To: 6 September 2000
Contact
Address

Lake View Lakeside Cheadle, SK8 3GW,

Previous Addresses

7Th Floor Bracken House Charles Street Manchester M1 7BD
From: 23 December 2009To: 13 September 2012
7 St James Square Manchester Greater Manchester M2 6XX
From: 15 July 1983To: 23 December 2009
Timeline

18 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
May 15
Loan Secured
Oct 18
Director Left
Sept 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Jul 22
Loan Secured
Jun 23
Owner Exit
Jul 23
New Owner
Jul 23
Funding Round
Jul 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Oct 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Mortgage Miscellaneous
27 April 2021
MORT MISCMORT MISC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Gazette Filings Brought Up To Date
13 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Accounts With Made Up Date
11 October 2009
AAAnnual Accounts
Accounts With Made Up Date
11 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Made Up Date
15 August 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2000
287Change of Registered Office
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
16 February 1998
363aAnnual Return
Legacy
16 February 1998
363(353)363(353)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
3 July 1995
AUDAUD
Legacy
29 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
13 November 1992
363b363b
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363aAnnual Return
Legacy
10 August 1992
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Made Up Date
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
13 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 March 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Legacy
12 March 1987
363363
Resolution
12 March 1987
RESOLUTIONSResolutions
Resolution
12 March 1987
RESOLUTIONSResolutions
Legacy
23 January 1987
288288
Legacy
23 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 January 1986
AC05AC05
Incorporation Company
15 July 1983
NEWINCIncorporation
Miscellaneous
15 July 1983
MISCMISC