Background WavePink WaveYellow Wave

CHARTERHOUSE SQUARE HOLDINGS LIMITED (02243473)

CHARTERHOUSE SQUARE HOLDINGS LIMITED (02243473) is an active UK company. incorporated on 13 April 1988. with registered office in Stanmore. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHARTERHOUSE SQUARE HOLDINGS LIMITED has been registered for 37 years. Current directors include RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni.

Company Number
02243473
Status
active
Type
ltd
Incorporated
13 April 1988
Age
37 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE SQUARE HOLDINGS LIMITED

CHARTERHOUSE SQUARE HOLDINGS LIMITED is an active company incorporated on 13 April 1988 with the registered office located in Stanmore. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHARTERHOUSE SQUARE HOLDINGS LIMITED was registered 37 years ago.(SIC: 41100, 70100)

Status

active

Active since 37 years ago

Company No

02243473

LTD Company

Age

37 Years

Incorporated 13 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 5 April 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FRANC WARWICK & CO LIMITED
From: 18 May 1988To: 27 February 1989
RAPID 5737 LIMITED
From: 13 April 1988To: 18 May 1988
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 12 October 2012To: 19 March 2025
28 Church Road Stanmore Middx HA7 4XR United Kingdom
From: 12 October 2012To: 12 October 2012
Coin House 2 Gees Court St Christophers Place London W1U 1JA
From: 13 April 1988To: 12 October 2012
Timeline

18 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Jan 15
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Apr 24
Funding Round
May 24
Owner Exit
Jun 24
Director Joined
Dec 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 12 Dec 2024

SIDOLI, Franco Pietro Giovanni

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born May 1963
Director
Appointed N/A

LOWE, Jacqueline

Resigned
StanmoreHA7 4XR
Secretary
Appointed 28 Feb 2008
Resigned 02 Sept 2020

WARWICK, Dennis Isaac

Resigned
The Ridge House, LondonN20 8PB
Secretary
Appointed N/A
Resigned 28 Feb 2008

WARWICK, Dennis Isaac

Resigned
The Ridge House, LondonN20 8PB
Born July 1952
Director
Appointed N/A
Resigned 28 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2024

Mr Franco Pietro Giovanni Sidoli

Ceased
StanmoreHA7 4XR
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 May 2024
SH01Allotment of Shares
Resolution
17 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
4 August 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
1 November 2008
363sAnnual Return (shuttle)
Legacy
3 October 2008
169169
Legacy
21 August 2008
173173
Resolution
6 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
363aAnnual Return
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Small Group
17 December 1990
AAAnnual Accounts
Legacy
28 November 1990
395Particulars of Mortgage or Charge
Legacy
20 November 1990
363363
Legacy
20 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
28 November 1989
288288
Legacy
16 October 1989
288288
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1988
288288
Legacy
9 August 1988
PUC 2PUC 2
Legacy
1 July 1988
123Notice of Increase in Nominal Capital
Resolution
1 July 1988
RESOLUTIONSResolutions
Resolution
1 July 1988
RESOLUTIONSResolutions
Resolution
1 July 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
224224
Resolution
26 May 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
288288
Legacy
25 May 1988
288288
Legacy
25 May 1988
287Change of Registered Office
Certificate Change Of Name Company
17 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1988
NEWINCIncorporation