Background WavePink WaveYellow Wave

69 CHARLOTTE STREET LIMITED (08776439)

69 CHARLOTTE STREET LIMITED (08776439) is an active UK company. incorporated on 15 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 69 CHARLOTTE STREET LIMITED has been registered for 12 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Harry Jonathan, HUNT, Jonathan Michael.

Company Number
08776439
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRESHAM, Matthew Cornish, HUNT, Harry Jonathan, HUNT, Jonathan Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

69 CHARLOTTE STREET LIMITED

69 CHARLOTTE STREET LIMITED is an active company incorporated on 15 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 69 CHARLOTTE STREET LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08776439

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Regent Street London SW1Y 4LR
From: 15 November 2013To: 10 March 2023
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Mar 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
May 16
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PW
Born October 1976
Director
Appointed 15 Nov 2013

HUNT, Harry Jonathan

Active
Cavendish Square, LondonW1G 0PW
Born September 1988
Director
Appointed 15 Nov 2013

HUNT, Jonathan Michael

Active
Cavendish Square, LondonW1G 0PW
Born June 1953
Director
Appointed 15 Nov 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2026

Mr Matthew Gresham

Ceased
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2026

Mr Harry Hunt

Active
Cavendish Square, LondonW1G 0PW
Born September 1988

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Incorporation Company
15 November 2013
NEWINCIncorporation