Background WavePink WaveYellow Wave

CHARLES II PLACE MANAGEMENT (1991) LIMITED (02581633)

CHARLES II PLACE MANAGEMENT (1991) LIMITED (02581633) is an active UK company. incorporated on 12 February 1991. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHARLES II PLACE MANAGEMENT (1991) LIMITED has been registered for 35 years. Current directors include FERGUSON, Henry Taylor, FORREST, Ronald William, SCOTT, James Jervoise, Sir.

Company Number
02581633
Status
active
Type
ltd
Incorporated
12 February 1991
Age
35 years
Address
15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FERGUSON, Henry Taylor, FORREST, Ronald William, SCOTT, James Jervoise, Sir
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES II PLACE MANAGEMENT (1991) LIMITED

CHARLES II PLACE MANAGEMENT (1991) LIMITED is an active company incorporated on 12 February 1991 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHARLES II PLACE MANAGEMENT (1991) LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02581633

LTD Company

Age

35 Years

Incorporated 12 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CHARLES II MANAGEMENT (1991) LIMITED
From: 11 April 1991To: 30 April 1991
REFAL 301 LIMITED
From: 12 February 1991To: 11 April 1991
Contact
Address

15 Penrhyn Road Kingston Upon Thames, KT1 2BZ,

Previous Addresses

20 Red Lion Street Fourth Floor 20 Red Lion Street London WC1R 4PQ United Kingdom
From: 21 February 2025To: 29 September 2025
High Holborn House Fourth Floor 52-54 High Holborn London WC1V 6RL
From: 26 February 2015To: 21 February 2025
C/O Faraday Property Management Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL
From: 6 March 2012To: 26 February 2015
Priory House 18-25 St Johns Lane London EC1M 4HD
From: 12 February 1991To: 6 March 2012
Timeline

7 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 10
Director Joined
Nov 10
Director Left
May 19
Director Joined
Nov 19
Owner Exit
Nov 25
Director Left
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GRAHAM BARTHOLOMEW LIMITED

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 14 Jun 2025

FERGUSON, Henry Taylor

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born January 1972
Director
Appointed 12 Nov 2019

FORREST, Ronald William

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born June 1942
Director
Appointed 22 Nov 2000

SCOTT, James Jervoise, Sir

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born October 1952
Director
Appointed 22 Nov 2000

ADDY, Robin Michael

Resigned
Shelley House 3 Noble Street, LondonEC2V 7JP
Secretary
Appointed 12 Mar 1991
Resigned 25 Jul 1991

MIELEWCZYK, Peter

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Secretary
Appointed 10 May 2011
Resigned 14 Jun 2025

WHALEY, Martyn John

Resigned
Eastcott House 24 Alexandra Road, MalvernWR14 1HQ
Secretary
Appointed N/A
Resigned 10 May 2011

BRINDLE, Ian

Resigned
Charles 11 Place, LondonSW3 4NG
Born August 1943
Director
Appointed 14 Oct 2010
Resigned 28 May 2019

CARR, Brian Russell

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born April 1947
Director
Appointed 13 Jun 2005
Resigned 26 Nov 2025

CHEAH, Sin Bin

Resigned
Flat 2, LondonW14 8UJ
Born September 1949
Director
Appointed 24 Mar 1993
Resigned 22 Nov 2000

COSGROVE, Martin Dominic

Resigned
9 Mendip Walk, Tunbridge WellsTN2 3NL
Born August 1937
Director
Appointed 24 Mar 1993
Resigned 22 Nov 2000

GULLICK, Elizabeth

Resigned
6 Charles Ii Place, LondonSW3 4NG
Born November 1965
Director
Appointed 22 Nov 2000
Resigned 19 Aug 2005

JORDAN, Michael Anthony

Resigned
Ballinger Farm, Great MissendenHP16 9LQ
Born August 1931
Director
Appointed 12 Mar 1991
Resigned 25 Jul 1991

LINNIT, Michael Sidney

Resigned
Charles Ii Place, LondonSW3 4NG
Born February 1942
Director
Appointed 10 Sept 2001
Resigned 22 Mar 2010

MARTENSSON, Susanne

Resigned
7 Charles Ii Place, LondonSW3 4NG
Born June 1969
Director
Appointed 22 Nov 2000
Resigned 13 Aug 2001

TEMPERTON, Peter Albert

Resigned
16 Wray Mill House, ReigateRH2 0LJ
Born June 1935
Director
Appointed N/A
Resigned 31 Mar 1993

WHALEY, Martyn John

Resigned
Eastcott House 24 Alexandra Road, MalvernWR14 1HQ
Born January 1956
Director
Appointed N/A
Resigned 24 Mar 1993

Persons with significant control

1

0 Active
1 Ceased

Company Secretary Peter Stanley Mielewczyk

Ceased
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 12 May 2016
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Legacy
18 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
287Change of Registered Office
Legacy
26 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 April 2002
AUDAUD
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
18 October 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
18 May 2000
122122
Legacy
18 May 2000
122122
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 1996
AUDAUD
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
27 August 1996
287Change of Registered Office
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
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
16 September 1994
AAAnnual Accounts
Legacy
20 July 1994
287Change of Registered Office
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
88(2)R88(2)R
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Legacy
4 December 1991
225(1)225(1)
Legacy
11 November 1991
287Change of Registered Office
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Memorandum Articles
13 August 1991
MEM/ARTSMEM/ARTS
Resolution
13 August 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
88(2)R88(2)R
Memorandum Articles
22 May 1991
MEM/ARTSMEM/ARTS
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
224224
Certificate Change Of Name Company
29 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1991
288288
Certificate Change Of Name Company
10 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1991
288288
Incorporation Company
12 February 1991
NEWINCIncorporation