Background WavePink WaveYellow Wave

CHARLES LETTS PROPERTIES LIMITED (02717816)

CHARLES LETTS PROPERTIES LIMITED (02717816) is an active UK company. incorporated on 27 May 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARLES LETTS PROPERTIES LIMITED has been registered for 33 years. Current directors include BARR, Cameron William, SAVOY, Harolde Michael.

Company Number
02717816
Status
active
Type
ltd
Incorporated
27 May 1992
Age
33 years
Address
C/O Johnston Carmichael Birchin Court, London, EC3V 9DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARR, Cameron William, SAVOY, Harolde Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES LETTS PROPERTIES LIMITED

CHARLES LETTS PROPERTIES LIMITED is an active company incorporated on 27 May 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARLES LETTS PROPERTIES LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02717816

LTD Company

Age

33 Years

Incorporated 27 May 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

EAGEROPEN LIMITED
From: 27 May 1992To: 2 July 1992
Contact
Address

C/O Johnston Carmichael Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 11 March 2021To: 11 January 2024
21 Perrymount Road Haywards Heath West Sussex RH16 3TP
From: 24 February 2015To: 11 March 2021
C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB
From: 15 May 2014To: 24 February 2015
Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom
From: 10 December 2010To: 15 May 2014
Royal London House 22/25 Finsbury Square London EC2A 1DS
From: 27 May 1992To: 10 December 2010
Timeline

8 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
May 92
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MACROBERTS CORPORATE SERVICES LIMITED

Active
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 15 May 2014

BARR, Cameron William

Active
Birchin Court, LondonEC3V 9DU
Born February 1980
Director
Appointed 16 Mar 2020

SAVOY, Harolde Michael

Active
Birchin Court, LondonEC3V 9DU
Born March 1959
Director
Appointed 17 Sept 2015

CASBEN, Peter John

Resigned
Freshfields Milford Road, GodalmingGU8 6HF
Secretary
Appointed 30 Jun 1992
Resigned 25 Apr 1994

HARRISON, Richard

Resigned
The Barn Main Street, DriffieldYO25 9LA
Secretary
Appointed 21 Jun 1996
Resigned 10 Aug 2000

RACKLEY, Bryony Jane

Resigned
68 Tonsley Hill, LondonSW18 1BD
Secretary
Appointed 19 Jun 1992
Resigned 30 Jun 1992

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 10 Aug 2000
Resigned 15 May 2014

DM COMPANY SERVICES LIMITED

Resigned
11 Walker Street, EdinburghEH3 7NE
Corporate secretary
Appointed 25 Apr 1994
Resigned 21 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 1992
Resigned 19 Jun 1992

ARR, David Michael

Resigned
20 Mayfield Park, Bishops StortfordCM23 4JL
Born June 1950
Director
Appointed 30 Jun 1992
Resigned 20 Dec 1993

BENNINGTON, Graham

Resigned
1 Waterside Close, DerbyDE22 1JT
Born July 1950
Director
Appointed 21 Jun 1996
Resigned 03 Jul 2000

BOOTH, Stephen Rodger Gavin

Resigned
Lund Farm, DriffieldYO25 9TE
Born April 1943
Director
Appointed 21 Jun 1996
Resigned 10 Aug 2000

CASBEN, Peter John

Resigned
Freshfields Milford Road, GodalmingGU8 6HF
Born November 1938
Director
Appointed 19 Jun 1992
Resigned 01 Aug 1993

DAVISON, John Julian

Resigned
Huntly Lodge 14 Hansler Grove, East MoleseyKT8 9JN
Born October 1960
Director
Appointed 01 Apr 1994
Resigned 21 Jun 1996

GORE, William Hornby

Resigned
50 Ann Street, EdinburghEH4 1PJ
Born March 1945
Director
Appointed 01 Aug 1993
Resigned 31 Jul 1995

HARRISON, Richard

Resigned
The Barn Main Street, DriffieldYO25 9LA
Born April 1948
Director
Appointed 21 Jun 1996
Resigned 10 Aug 2000

PRESLY, Gordon Andrew

Resigned
Thornybank, DalkeithEH22 2NE
Born March 1960
Director
Appointed 10 Aug 2000
Resigned 31 Aug 2015

RAW, Gordon James Donald

Resigned
Thornybank, DalkeithEH22 2NE
Born September 1962
Director
Appointed 10 Aug 2000
Resigned 04 Dec 2015

RITCHIE, Elizabeth Kyle

Resigned
Perrymount Road, Haywards HeathRH16 3TP
Born August 1958
Director
Appointed 12 Jan 2017
Resigned 16 Mar 2020

TAYLOR, Keith

Resigned
11 Lord President Road, North BerwickEH39 4RW
Born June 1957
Director
Appointed 20 Dec 1993
Resigned 21 Jun 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 May 1992
Resigned 19 Jun 1992

Persons with significant control

1

30 Semple Street, EdinburghEH3 8BL

Nature of Control

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

Filing History

157

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Legacy
10 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
287Change of Registered Office
Legacy
17 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
225(1)225(1)
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
287Change of Registered Office
Auditors Resignation Company
24 February 1994
AUDAUD
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
12 January 1994
122122
Legacy
12 January 1994
88(2)R88(2)R
Memorandum Articles
12 January 1994
MEM/ARTSMEM/ARTS
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
12 January 1994
123Notice of Increase in Nominal Capital
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
29 December 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
353353
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
395Particulars of Mortgage or Charge
Legacy
30 July 1992
88(3)88(3)
Legacy
30 July 1992
88(2)O88(2)O
Memorandum Articles
22 July 1992
MEM/ARTSMEM/ARTS
Legacy
16 July 1992
122122
Legacy
16 July 1992
88(2)R88(2)R
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
16 July 1992
123Notice of Increase in Nominal Capital
Legacy
16 July 1992
88(2)P88(2)P
Memorandum Articles
15 July 1992
MEM/ARTSMEM/ARTS
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
224224
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
287Change of Registered Office
Legacy
3 July 1992
400400
Certificate Change Of Name Company
1 July 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Legacy
29 June 1992
123Notice of Increase in Nominal Capital
Resolution
29 June 1992
RESOLUTIONSResolutions
Incorporation Company
27 May 1992
NEWINCIncorporation