Background WavePink WaveYellow Wave

CHARMHILL LIMITED (02853289)

CHARMHILL LIMITED (02853289) is an active UK company. incorporated on 14 September 1993. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARMHILL LIMITED has been registered for 32 years. Current directors include TAUSZ, Hannah Georgina.

Company Number
02853289
Status
active
Type
ltd
Incorporated
14 September 1993
Age
32 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAUSZ, Hannah Georgina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARMHILL LIMITED

CHARMHILL LIMITED is an active company incorporated on 14 September 1993 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARMHILL LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02853289

LTD Company

Age

32 Years

Incorporated 14 September 1993

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 9 October 2012To: 12 March 2018
12-13 Accommodation Road Golders Green London NW11 8ED
From: 14 September 1993To: 9 October 2012
Timeline

4 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Sept 93
Loan Cleared
Oct 19
Director Left
Jul 20
Director Left
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAUSZ, Dilys Kim Vivienne

Active
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 19 Dec 1993

TAUSZ, Hannah Georgina

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1975
Director
Appointed 02 Jan 2009

TAUSZ, Thomas Eric

Resigned
69 Torrington Park, LondonN12 9PN
Secretary
Appointed 27 Sept 1993
Resigned 19 Dec 1993

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Sept 1993
Resigned 27 Sept 1993

SECKL, Jonathan Robert, Prof

Resigned
Murrayfield Gardens, EdinburghEH12 6DL
Born August 1956
Director
Appointed 27 Sept 1993
Resigned 06 Mar 2020

SECKL, Michael, Mr.

Resigned
30 Fairmead Road, LondonN19 4DF
Born March 1962
Director
Appointed 22 Feb 2007
Resigned 06 Mar 2020

TAUSZ, Thomas Eric

Resigned
36a Gayton Road, LondonNW3 1TY
Born February 1947
Director
Appointed 27 Sept 1993
Resigned 11 Jan 2007

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Sept 1993
Resigned 27 Sept 1993

Persons with significant control

3

Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Ms Hannah Georgina Tausz

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Dilys Kim Vivienne Tausz

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363aAnnual Return
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
23 September 1998
363aAnnual Return
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
24 September 1997
363aAnnual Return
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
27 October 1995
363x363x
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Legacy
31 May 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
363x363x
Legacy
16 March 1994
288288
Resolution
19 February 1994
RESOLUTIONSResolutions
Resolution
19 February 1994
RESOLUTIONSResolutions
Resolution
19 February 1994
RESOLUTIONSResolutions
Legacy
19 February 1994
288288
Legacy
19 February 1994
88(2)R88(2)R
Legacy
19 February 1994
123Notice of Increase in Nominal Capital
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Memorandum Articles
25 January 1994
MEM/ARTSMEM/ARTS
Legacy
28 November 1993
287Change of Registered Office
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Resolution
3 November 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
287Change of Registered Office
Legacy
4 October 1993
287Change of Registered Office
Incorporation Company
14 September 1993
NEWINCIncorporation