Background WavePink WaveYellow Wave

CHARTERHOUSE HOUSING PARTNERSHIP LTD (05807124)

CHARTERHOUSE HOUSING PARTNERSHIP LTD (05807124) is an active UK company. incorporated on 5 May 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARTERHOUSE HOUSING PARTNERSHIP LTD has been registered for 19 years. Current directors include MCMILLAN, Myles Jordan.

Company Number
05807124
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
Studio One, London, SE1 4PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCMILLAN, Myles Jordan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE HOUSING PARTNERSHIP LTD

CHARTERHOUSE HOUSING PARTNERSHIP LTD is an active company incorporated on 5 May 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARTERHOUSE HOUSING PARTNERSHIP LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05807124

LTD Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Studio One 197 Long Lane London, SE1 4PD,

Previous Addresses

117 Charterhouse Street London EC1M 6AA
From: 5 May 2006To: 29 July 2019
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
May 10
Director Joined
May 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCMILLAN, Myles Jordan

Active
197 Long Lane, LondonSE1 4PD
Born November 1993
Director
Appointed 31 Jul 2025

ALLEN, Fraser

Resigned
197 Long Lane, LondonSE1 4PD
Secretary
Appointed 13 May 2013
Resigned 20 Feb 2017

DAWSON, Alex

Resigned
99 Arlington Lodge, LondonSW2 1RF
Secretary
Appointed 05 May 2006
Resigned 10 May 2010

HART, Jason

Resigned
197 Long Lane, LondonSE1 4PD
Secretary
Appointed 10 May 2010
Resigned 13 May 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 May 2006
Resigned 05 May 2006

ALLEN, Fraser

Resigned
197 Long Lane, LondonSE1 4PD
Born December 1964
Director
Appointed 10 May 2010
Resigned 16 Dec 2010

MCMILLAN, Terry

Resigned
197 Long Lane, LondonSE1 4PD
Born May 1967
Director
Appointed 16 Dec 2010
Resigned 28 Jul 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 May 2006
Resigned 05 May 2006

TUITT, Crystal

Resigned
53 Sutton Square, LondonE9 6EQ
Born July 1967
Director
Appointed 05 May 2006
Resigned 10 May 2010

Persons with significant control

1

Mr Terry Mcmillan

Active
197 Long Lane, LondonSE1 4PD
Born May 1967

Nature of Control

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

Filing History

60

Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
353353
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
287Change of Registered Office
Incorporation Company
5 May 2006
NEWINCIncorporation