Background WavePink WaveYellow Wave

31 CHARLEMONT ROAD LIMITED (06741341)

31 CHARLEMONT ROAD LIMITED (06741341) is an active UK company. incorporated on 5 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 31 CHARLEMONT ROAD LIMITED has been registered for 17 years. Current directors include DEVAUX, Fabien.

Company Number
06741341
Status
active
Type
ltd
Incorporated
5 November 2008
Age
17 years
Address
45 Eustace Road, London, E6 3NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEVAUX, Fabien
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 CHARLEMONT ROAD LIMITED

31 CHARLEMONT ROAD LIMITED is an active company incorporated on 5 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 31 CHARLEMONT ROAD LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06741341

LTD Company

Age

17 Years

Incorporated 5 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

45 Eustace Road London, E6 3NE,

Previous Addresses

31 Charlemont Road London E6 6HJ
From: 18 December 2009To: 23 August 2017
31 Charlemont Road East Ham London E6 5HJ United Kingdom
From: 5 November 2008To: 18 December 2009
Timeline

8 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Aug 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Sept 22
Owner Exit
Sept 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEVAUX, Fabien Albert Urbain

Active
Eustace Road, LondonE6 3NE
Secretary
Appointed 01 Nov 2020

DEVAUX, Fabien

Active
Eustace Road, LondonE6 3NE
Born February 1976
Director
Appointed 05 Nov 2008

FERNANDES, Pedro

Resigned
Eustace Road, LondonE6 3NE
Secretary
Appointed 05 Nov 2008
Resigned 01 Aug 2020

DUCAT, Andrew

Resigned
Charlemont Road, LondonE6 5HJ
Born July 1943
Director
Appointed 05 Nov 2008
Resigned 09 Sept 2011

FERNANDES, Pedro

Resigned
Eustace Road, LondonE6 3NE
Born June 1977
Director
Appointed 05 Nov 2008
Resigned 01 Aug 2020

RADBOURNE, Nigel Charles

Resigned
Battersea Square, LondonSW11 3RA
Born January 1970
Director
Appointed 16 Jan 2012
Resigned 02 Jul 2020

Persons with significant control

5

3 Active
2 Ceased

Mrs Farida Hussain

Active
Eustace Road, LondonE6 3NE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2021

Nueva Realty (Uk) Limited

Ceased
London Road, RadlettWD7 9BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 30 Jun 2021

Mr Nigel Charles Radbourne

Ceased
Eustace Road, LondonE6 3NE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 02 Jul 2020

Mr Pedro Fernandes

Active
Eustace Road, LondonE6 3NE
Born May 1977

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Mr Fabien Devaux

Active
Eustace Road, LondonE6 3NE
Born February 1976

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2011
AR01AR01
Termination Director Company With Name
27 November 2011
TM01Termination of Director
Resolution
23 November 2011
RESOLUTIONSResolutions
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Resolution
24 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
6 November 2008
288cChange of Particulars
Incorporation Company
5 November 2008
NEWINCIncorporation