Background WavePink WaveYellow Wave

GREAT CHARLES STREET LIMITED (08320945)

GREAT CHARLES STREET LIMITED (08320945) is an active UK company. incorporated on 6 December 2012. 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. GREAT CHARLES STREET LIMITED has been registered for 13 years. Current directors include CADDICK, John Paul, DUNKERLEY, John Anthony, FINLAY, Joshua Edward and 3 others.

Company Number
08320945
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CADDICK, John Paul, DUNKERLEY, John Anthony, FINLAY, Joshua Edward, MANNING, Helena Alice Dorothea, PATEL, Jappan Kumar Vishnuprasad, REID, Michael Kenneth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT CHARLES STREET LIMITED

GREAT CHARLES STREET LIMITED is an active company incorporated on 6 December 2012 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. GREAT CHARLES STREET LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08320945

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

8 Sackville Street London W1S 3DG
From: 23 January 2019To: 9 July 2025
Office 2, Tweed House Park Lane Swanley Kent BR8 8DT
From: 23 October 2015To: 23 January 2019
36a Gordon Road Dartford Kent DA1 2LQ
From: 6 December 2012To: 23 October 2015
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Aug 14
Funding Round
May 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Owner Exit
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 04 Jul 2025

CADDICK, John Paul

Active
20 Fenchurch Street, LondonEC3M 3BY
Born June 1981
Director
Appointed 04 Jan 2019

DUNKERLEY, John Anthony

Active
20 Fenchurch Street, LondonEC3M 3BY
Born January 1969
Director
Appointed 04 Jan 2019

FINLAY, Joshua Edward

Active
20 Fenchurch Street, LondonEC3M 3BY
Born August 1993
Director
Appointed 03 Dec 2025

MANNING, Helena Alice Dorothea

Active
20 Fenchurch Street, LondonEC3M 3BY
Born July 1996
Director
Appointed 03 Dec 2025

PATEL, Jappan Kumar Vishnuprasad

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1975
Director
Appointed 03 Dec 2025

REID, Michael Kenneth

Active
20 Fenchurch Street, LondonEC3M 3BY
Born March 1990
Director
Appointed 03 Dec 2025

GEN II SERVICES (UK) LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 16 Apr 2019
Resigned 04 Jul 2025

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 06 Jan 2024

GRAHAM, Peter Stuart

Resigned
Sackville Street, LondonW1S 3DG
Born September 1960
Director
Appointed 31 Dec 2013
Resigned 04 Jan 2019

HINDMARCH, Barry Edward

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born October 1968
Director
Appointed 13 Dec 2022
Resigned 04 Jul 2025

HOWARTH, James Alexander

Resigned
Sackville Street, LondonW1S 3DG
Born March 1972
Director
Appointed 06 Dec 2012
Resigned 04 Jan 2019

MANNING, Helena Alice Dorothea

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born July 1996
Director
Appointed 04 Jul 2025
Resigned 03 Dec 2025

MCGOWAN, James William

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born June 1974
Director
Appointed 06 Jan 2024
Resigned 04 Jul 2025

MCMULLAN, Amy Marie

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born September 1992
Director
Appointed 04 Jul 2025
Resigned 03 Dec 2025

MILFORD, Andrew Philip

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born April 1992
Director
Appointed 04 Jul 2025
Resigned 03 Dec 2025

OBASI, Bruno Chibuzo

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born May 1973
Director
Appointed 06 Jan 2024
Resigned 04 Jul 2025

OBASI, Bruno Chibuzo

Resigned
Sackville Street, LondonW1S 3DG
Born May 1973
Director
Appointed 07 Feb 2019
Resigned 13 Dec 2022

PATTERSON, Wendy Jane

Resigned
Sackville Street, LondonW1S 3DG
Born May 1969
Director
Appointed 04 Jan 2019
Resigned 30 Sept 2020

REA, Briony Jayne

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born December 1988
Director
Appointed 10 Sept 2023
Resigned 04 Jul 2025

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 28 Jan 2022
Resigned 10 Sept 2023

TOWNSON, Neil David

Resigned
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 28 Jan 2022
Resigned 13 Dec 2022

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 04 Jan 2019
Resigned 28 Jan 2022

Persons with significant control

1

0 Active
1 Ceased

Mr James Alexander Howarth

Ceased
Sackville Street, LondonW1S 3DG
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 April 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Incorporation Company
6 December 2012
NEWINCIncorporation