Background WavePink WaveYellow Wave

CHARTER HOUSE (FLAT OWNERS) LIMITED (04993798)

CHARTER HOUSE (FLAT OWNERS) LIMITED (04993798) is an active UK company. incorporated on 12 December 2003. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARTER HOUSE (FLAT OWNERS) LIMITED has been registered for 22 years. Current directors include DAVIES, Geoffrey Ronald, GENET, Mark, ISAAC, Nina and 4 others.

Company Number
04993798
Status
active
Type
ltd
Incorporated
12 December 2003
Age
22 years
Address
Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Geoffrey Ronald, GENET, Mark, ISAAC, Nina, JESSOP, David, NOY, Elaine, WEBSTER, Maree Therese, WORTHINGTON, Peter Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTER HOUSE (FLAT OWNERS) LIMITED

CHARTER HOUSE (FLAT OWNERS) LIMITED is an active company incorporated on 12 December 2003 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARTER HOUSE (FLAT OWNERS) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04993798

LTD Company

Age

22 Years

Incorporated 12 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

Wisteria Grange Barn Pikes End Pinner London HA5 2EX England
From: 21 May 2019To: 18 January 2023
C/O Lawrence Hurst & Co Morritt House Morritt House 10/12 Love Lane Pinner HA5 3EF
From: 22 August 2013To: 21 May 2019
10 Norwich Street London EC4A 1BD
From: 12 December 2003To: 22 August 2013
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Dec 16
Director Left
May 23
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

HAROLD WILLIAMS PARTNERSHIP LLP, Stiles

Active
Dyke Road, BrightonBN1 3FE
Secretary
Appointed 05 Jan 2023

DAVIES, Geoffrey Ronald

Active
Dyke Road, BrightonBN1 3FE
Born September 1947
Director
Appointed 20 Aug 2025

GENET, Mark

Active
Charter House, LondonWC2B 5EX
Born June 1959
Director
Appointed 18 Aug 2009

ISAAC, Nina

Active
Dyke Road, BrightonBN1 3FE
Born August 1981
Director
Appointed 25 Aug 2025

JESSOP, David

Active
Flat 3 Charter House, LondonWC2B 5EX
Born October 1947
Director
Appointed 07 Apr 2004

NOY, Elaine

Active
Monkhams Avenue, Woodford GreenIG8 0EY
Born August 1952
Director
Appointed 09 Dec 2014

WEBSTER, Maree Therese

Active
4000 Cathedral Avenue, Washington Dc
Born January 1948
Director
Appointed 07 Apr 2004

WORTHINGTON, Peter Anthony

Active
Bateman Mews, CambridgeCB2 1NN
Born September 1952
Director
Appointed 16 Aug 2013

FIELD, Christopher Michael

Resigned
55 Princes Gate Mews, LondonSW7 2PR
Secretary
Appointed 12 Dec 2003
Resigned 09 Dec 2012

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 12 Dec 2003
Resigned 12 Dec 2003

HURST, Lawrence David

Resigned
Tanworth Close, NorthwoodHA6 2GF
Secretary
Appointed 22 Aug 2013
Resigned 05 Jun 2018

WISTERIA REGISTRARS LIMITED

Resigned
Pikes End, PinnerHA5 2EX
Corporate secretary
Appointed 05 Jun 2018
Resigned 05 Jan 2023

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 12 Dec 2003
Resigned 12 Dec 2003

FIELD, Christopher Michael

Resigned
55 Princes Gate Mews, LondonSW7 2PR
Born August 1952
Director
Appointed 12 Dec 2003
Resigned 09 Dec 2012

MILBURN, Kenneth John

Resigned
Firdale House, FarnhamGU10 3PT
Born July 1935
Director
Appointed 12 Dec 2003
Resigned 13 May 2016

NASR, Joumanna

Resigned
Crown Court, LondonWC2B 5EX
Born January 1986
Director
Appointed 09 Dec 2014
Resigned 01 Dec 2016

PARKER, Robert Robertson

Resigned
Crown Court, LondonWC2B 5EX
Born August 1947
Director
Appointed 23 Dec 2015
Resigned 01 May 2023

ROBSON, Nigel Edward

Resigned
Durford Wood, PetersfieldGU31 5AW
Born July 1945
Director
Appointed 23 Dec 2015
Resigned 21 Mar 2025

THOMAS, Nicholas Jeffrey

Resigned
Hackness Road, ScarboroughYO13 0QY
Born December 1959
Director
Appointed 13 Jun 2014
Resigned 24 Jun 2015

WORTHINGTON, Peter Anthony

Resigned
Bateman Mews, CambridgeCB2 1NN
Born September 1952
Director
Appointed 07 Dec 2012
Resigned 16 Aug 2013
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Secretary Company With Name
6 January 2013
TM02Termination of Secretary
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
363aAnnual Return
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
88(2)R88(2)R
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Incorporation Company
12 December 2003
NEWINCIncorporation