Background WavePink WaveYellow Wave

CHRISTOPHER CHARLES PROPERTIES LIMITED (07252756)

CHRISTOPHER CHARLES PROPERTIES LIMITED (07252756) is an active UK company. incorporated on 13 May 2010. with registered office in Droitwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHRISTOPHER CHARLES PROPERTIES LIMITED has been registered for 15 years. Current directors include DRISCOLL, Adam Charles, DRISCOLL, James Christopher.

Company Number
07252756
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRISCOLL, Adam Charles, DRISCOLL, James Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTOPHER CHARLES PROPERTIES LIMITED

CHRISTOPHER CHARLES PROPERTIES LIMITED is an active company incorporated on 13 May 2010 with the registered office located in Droitwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHRISTOPHER CHARLES PROPERTIES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07252756

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

FUEL MUSIC LIMITED
From: 13 May 2010To: 29 July 2010
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

15C Oval Road Camden Town London NW1 7EA United Kingdom
From: 9 January 2020To: 13 June 2024
C/O Aniz Visram Accountancy Services Limited Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY
From: 2 January 2014To: 9 January 2020
Pound House Drayton Road Bluntington Chaddesley Corbett Kidderminster Worcestershire DY10 4QL
From: 2 August 2010To: 2 January 2014
15C Oval Road London NW1 7EA England
From: 13 May 2010To: 2 August 2010
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Left
Aug 10
Director Joined
Aug 10
New Owner
Jul 17
New Owner
Jul 17
Share Issue
Jan 18
Loan Secured
Sept 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DRISCOLL, Adam Charles

Active
Kidderminster Road, DroitwichWR9 9AY
Born August 1968
Director
Appointed 13 May 2010

DRISCOLL, James Christopher

Active
Kidderminster Road, DroitwichWR9 9AY
Born August 1946
Director
Appointed 22 Jul 2010

MESSAGE, Brian John

Resigned
New Cavendish Street, LondonW1M 7FG
Born August 1965
Director
Appointed 13 May 2010
Resigned 22 Jul 2010

Persons with significant control

2

Mr Adam Charles Driscoll

Active
Kidderminster Road, DroitwichWR9 9AY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Christopher Driscoll

Active
Kidderminster Road, DroitwichWR9 9AY
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
17 August 2010
MG01MG01
Legacy
17 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
13 May 2010
NEWINCIncorporation