Background WavePink WaveYellow Wave

25 CHARLES STREET FREEHOLD LIMITED (04143588)

25 CHARLES STREET FREEHOLD LIMITED (04143588) is an active UK company. incorporated on 18 January 2001. 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. 25 CHARLES STREET FREEHOLD LIMITED has been registered for 25 years. Current directors include BROUGHTON, Joanna, HEALY, Martin, PASCHE, Alexander Karl and 1 others.

Company Number
04143588
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2001
Age
25 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROUGHTON, Joanna, HEALY, Martin, PASCHE, Alexander Karl, PFETTEN, Jean Christophe Baron Von
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 CHARLES STREET FREEHOLD LIMITED

25 CHARLES STREET FREEHOLD LIMITED is an active company incorporated on 18 January 2001 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. 25 CHARLES STREET FREEHOLD LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04143588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 18 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 18 January 2001To: 13 August 2014
Timeline

17 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Sept 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Dec 18
Director Left
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

M & N SECRETARIES LIMITED

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 08 Feb 2002

BROUGHTON, Joanna

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born September 1960
Director
Appointed 09 Dec 2021

HEALY, Martin

Active
Charles Street, LondonW1J 5EB
Born November 1974
Director
Appointed 20 Jan 2022

PASCHE, Alexander Karl

Active
Cornwall Avenue, LondonN3 1LF
Born September 1980
Director
Appointed 15 Jul 2022

PFETTEN, Jean Christophe Baron Von

Active
Charles Street, LondonW1J 5DE
Born November 1967
Director
Appointed 04 Sept 2009

LAPSA, Christopher Mark

Resigned
Flat 1 56 Hans Place, LondonSW1X 0AD
Secretary
Appointed 18 Jan 2001
Resigned 08 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Jan 2001
Resigned 18 Jan 2001

BROUGHTON, Alan George Roy

Resigned
25c Charles Street, LondonW1J 5DT
Born August 1940
Director
Appointed 04 Sept 2009
Resigned 17 May 2020

BROUGHTON, Alan George Roy

Resigned
25c Charles Street, LondonW1J 5DT
Born August 1940
Director
Appointed 08 Aug 2006
Resigned 06 Aug 2009

GRAHAM, Anthony Lawrence

Resigned
Snettisham Lodge, LondonSW19 5ET
Born January 1945
Director
Appointed 18 Jan 2001
Resigned 01 Sept 2009

HAPPE, Rhiannon

Resigned
25a Charles Street, LondonW1J 5DT
Born April 1970
Director
Appointed 18 Jan 2001
Resigned 20 Mar 2006

HILL, Henry Peter

Resigned
25 Charles Street, LondonW1J 5DT
Born October 1949
Director
Appointed 31 Dec 2013
Resigned 08 Jul 2022

HILL, Laurence Walter

Resigned
Charles Street, LondonW1J 5DT
Born October 1980
Director
Appointed 04 Sept 2009
Resigned 31 Dec 2013

LAPSA, Christopher Mark

Resigned
14 Garrick Street, LondonWC2E 9SA
Born April 1963
Director
Appointed 04 Sept 2009
Resigned 05 Apr 2012

LAPSA, Christopher Mark

Resigned
14 Garrick Street, LondonWC2E 9SA
Born April 1963
Director
Appointed 18 Jan 2001
Resigned 04 Aug 2009

LEIGH, Robin Simon, Dr

Resigned
Arlington Street, LondonSW1A 1RE
Born April 1965
Director
Appointed 06 Jul 2016
Resigned 14 Sept 2018

LEIGH, Sarah Jane Eden

Resigned
1 Christopher Street Apt 5e, New York
Born March 1962
Director
Appointed 04 Sept 2009
Resigned 30 Aug 2015

LING, Sebastian Michael Humfrey

Resigned
Flat C, LondonW1X 7HD
Born August 1978
Director
Appointed 18 Jan 2001
Resigned 12 Feb 2003

MERTENS, Alain

Resigned
25 Charles Street, LondonW1J 5DT
Born December 1941
Director
Appointed 18 Jan 2001
Resigned 15 Jan 2003

NORTH, Robert Murray

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born November 1956
Director
Appointed 04 Sept 2009
Resigned 29 Nov 2012

PHILION, Elizabeth

Resigned
Brook Street, LondonW1K 4HX
Born October 1954
Director
Appointed 14 Feb 2014
Resigned 30 Aug 2021

RENKWITZ, Linda

Resigned
Flat D, LondonW1J 5DT
Born October 1951
Director
Appointed 04 Sept 2009
Resigned 31 Jan 2022

RENKWITZ, Linda

Resigned
Flat D, LondonW1J 5DT
Born October 1951
Director
Appointed 15 Jan 2003
Resigned 06 Aug 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Jan 2001
Resigned 18 Jan 2001
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 December 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
4 September 2009
225Change of Accounting Reference Date
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
4 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
1 February 2004
363aAnnual Return
Legacy
1 February 2004
288cChange of Particulars
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363aAnnual Return
Legacy
21 January 2003
353353
Legacy
21 January 2003
288cChange of Particulars
Legacy
20 November 2002
287Change of Registered Office
Legacy
10 May 2002
363aAnnual Return
Legacy
10 May 2002
353353
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Incorporation Company
18 January 2001
NEWINCIncorporation