Background WavePink WaveYellow Wave

KITEWOOD (CHARLWOOD) LTD (07988473)

KITEWOOD (CHARLWOOD) LTD (07988473) is an active UK company. incorporated on 13 March 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KITEWOOD (CHARLWOOD) LTD has been registered for 14 years.

Company Number
07988473
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITEWOOD (CHARLWOOD) LTD

KITEWOOD (CHARLWOOD) LTD is an active company incorporated on 13 March 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KITEWOOD (CHARLWOOD) LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07988473

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

OCTAVE HOMES (CHARLWOOD) LIMITED
From: 13 March 2012To: 27 June 2013
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
From: 2 July 2014To: 27 April 2022
20 St Dunstan's Hill London EC3R 8HL
From: 15 April 2013To: 2 July 2014
Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 2 April 2012To: 15 April 2013
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 13 March 2012To: 2 April 2012
Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Aug 13
Director Left
Jan 14
Director Left
Sept 14
Director Left
May 15
Loan Cleared
Oct 19
Owner Exit
May 22
Owner Exit
May 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2019
AAAnnual Accounts
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
22 January 2019
GUARANTEE2GUARANTEE2
Legacy
22 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
2 February 2018
AGREEMENT2AGREEMENT2
Legacy
2 February 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2017
AAAnnual Accounts
Legacy
13 March 2017
PARENT_ACCPARENT_ACC
Legacy
28 February 2017
GUARANTEE2GUARANTEE2
Legacy
28 February 2017
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2013
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Incorporation Company
13 March 2012
NEWINCIncorporation