Background WavePink WaveYellow Wave

CHARIS KENT LIMITED (08878003)

CHARIS KENT LIMITED (08878003) is an active UK company. incorporated on 5 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CHARIS KENT LIMITED has been registered for 12 years. Current directors include POLLOCK, David William.

Company Number
08878003
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
POLLOCK, David William
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARIS KENT LIMITED

CHARIS KENT LIMITED is an active company incorporated on 5 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CHARIS KENT LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08878003

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 5 February 2014To: 29 May 2022
Timeline

4 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POLLOCK, David William

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959
Director
Appointed 05 Feb 2014

ANWAR, Zahid

Resigned
Hillmorton Road, RugbyCV22 5BG
Born August 1972
Director
Appointed 20 Mar 2014
Resigned 16 Sept 2015

Persons with significant control

1

Mr David William Pollock

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Incorporation Company
5 February 2014
NEWINCIncorporation