Background WavePink WaveYellow Wave

CHARTERHOUSE PROPERTY GROUP RAVENSCOURT PARK LTD (09353449)

CHARTERHOUSE PROPERTY GROUP RAVENSCOURT PARK LTD (09353449) is a dissolved UK company. incorporated on 12 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHARTERHOUSE PROPERTY GROUP RAVENSCOURT PARK LTD has been registered for 11 years. Current directors include HOLT, Michael Grant, OLD, Christopher John Haywood.

Company Number
09353449
Status
dissolved
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Charter House, London, W6 0LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLT, Michael Grant, OLD, Christopher John Haywood
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE PROPERTY GROUP RAVENSCOURT PARK LTD

CHARTERHOUSE PROPERTY GROUP RAVENSCOURT PARK LTD is an dissolved company incorporated on 12 December 2014 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. CHARTERHOUSE PROPERTY GROUP RAVENSCOURT PARK LTD was registered 11 years ago.(SIC: 68100)

Status

dissolved

Active since 11 years ago

Company No

09353449

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 April 2024 (2 years ago)
Submitted on 19 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

CHARTERHOUSE PROPERTY GROUP ACTON LIMITED
From: 17 February 2023To: 24 March 2023
CHARTERHOUSE STRATEGIC LAND (7) LTD
From: 2 December 2020To: 17 February 2023
CHARTERHOUSE RGM LTD
From: 12 December 2014To: 2 December 2020
Contact
Address

Charter House 3a Felgate Mews London, W6 0LY,

Previous Addresses

Charterhouse, 3a Felgate Mews London W6 0LY England
From: 15 March 2021To: 15 March 2021
C 3a Felgate Mews London W6 0LY United Kingdom
From: 20 July 2017To: 15 March 2021
PO Box W6 0LY Charter House 3a Felgate Mews London W6 0LY United Kingdom
From: 20 July 2017To: 20 July 2017
11 Russell Gardens Mews Kensington London W14 8EU
From: 12 December 2014To: 20 July 2017
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Capital Reduction
Mar 15
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
Sept 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLT, Michael Grant

Active
3a Felgate Mews, LondonW6 0LY
Born July 1959
Director
Appointed 12 Dec 2014

OLD, Christopher John Haywood

Active
3a Felgate Mews, LondonW6 0LY
Born July 1981
Director
Appointed 12 Dec 2014

KALMS, David Edward

Resigned
Russell Gardens Mews, KensingtonW14 8EU
Born October 1976
Director
Appointed 12 Dec 2014
Resigned 12 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
3a Felgate Mews, LondonW6 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2023

Mr Chris Old

Ceased
3a Felgate Mews, LondonW6 0LY
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Michael Grant Holt

Ceased
3a Felgate Mews, LondonW6 0LY
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
10 June 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Certificate Change Of Name Company
24 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
28 February 2023
RP04CS01RP04CS01
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Resolution
2 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Capital Cancellation Shares
26 March 2015
SH06Cancellation of Shares
Resolution
26 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Incorporation Company
12 December 2014
NEWINCIncorporation